SOLOR CARE HOLDINGS (3) LTD
LICHFIELD THE ROBINIA GROUP LIMITED

Hellopages » Staffordshire » Lichfield » WS14 0QP
Company number 02963513
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Andrew John Cannon on 9 June 2016. The most likely internet sites of SOLOR CARE HOLDINGS (3) LTD are www.solorcareholdings3.co.uk, and www.solor-care-holdings-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Blake Street Rail Station is 3.3 miles; to Butlers Lane Rail Station is 4.2 miles; to Four Oaks Rail Station is 5 miles; to Gravelly Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solor Care Holdings 3 Ltd is a Private Limited Company. The company registration number is 02963513. Solor Care Holdings 3 Ltd has been working since 31 August 1994. The present status of the company is Active. The registered address of Solor Care Holdings 3 Ltd is Voyage Care Wall Island Birmingham Road Lichfield Staffordshire Ws14 0qp. . SEALEY, Philip is a Secretary of the company. CANNON, Andrew John is a Director of the company. SEALEY, Philip Andre is a Director of the company. WINNING, Andrew is a Director of the company. Secretary ARTHUR, Simon David has been resigned. Secretary BAILEY, Christina has been resigned. Secretary BAKER, Michael Anthony has been resigned. Secretary DOLEMAN, Kit has been resigned. Secretary FRY, David Michael has been resigned. Secretary HARRISON, Adam Chapman has been resigned. Secretary MCGINN, Benjamin John has been resigned. Secretary SPOORS, Mark has been resigned. Nominee Secretary TAYLOR, Timothy John has been resigned. Secretary THORNTON, Martin Hewson has been resigned. Secretary WAGSTAFF, Elizabeth Anne has been resigned. Director BAINS, Satwant Singh has been resigned. Director BAKER, Michael Anthony has been resigned. Director BALL, Julian Charles has been resigned. Director BROOKES, Richard Dennis has been resigned. Director DOLEMAN, Kit has been resigned. Nominee Director DURRANCE, Philip Walter has been resigned. Director FARAZMAND, Timothy Barham Neville has been resigned. Director FARAZMAND, Timothy Barham Neville has been resigned. Director FORD, Katherine Frances has been resigned. Director FRY, David Michael has been resigned. Director GOURMAND, Paul Rene has been resigned. Director GREGSON, Henry William has been resigned. Director HARRISON, Adam Chapman has been resigned. Director KING, Paul Dennis Arthur has been resigned. Director MCGINN, Benjamin John has been resigned. Director MCKENDRICK, Bruce has been resigned. Director PERRY, Roland Robert Joseph has been resigned. Director ROBERTS, Kevin Wei has been resigned. Director SPOORS, Mark has been resigned. Nominee Director TAYLOR, Timothy John has been resigned. Director VON MALACHOWSKI, Glen has been resigned. Director WAGSTAFF, Elizabeth Anne has been resigned. Director WINTER, Anthony Ronald has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SEALEY, Philip
Appointed Date: 20 April 2012

Director
CANNON, Andrew John
Appointed Date: 25 August 2015
56 years old

Director
SEALEY, Philip Andre
Appointed Date: 09 January 2015
75 years old

Director
WINNING, Andrew
Appointed Date: 20 April 2012
61 years old

Resigned Directors

Secretary
ARTHUR, Simon David
Resigned: 25 January 2006
Appointed Date: 29 April 2004

Secretary
BAILEY, Christina
Resigned: 20 April 2012
Appointed Date: 04 January 2010

Secretary
BAKER, Michael Anthony
Resigned: 01 November 1996
Appointed Date: 24 May 1995

Secretary
DOLEMAN, Kit
Resigned: 04 January 2010
Appointed Date: 12 January 2009

Secretary
FRY, David Michael
Resigned: 29 August 1997
Appointed Date: 01 November 1996

Secretary
HARRISON, Adam Chapman
Resigned: 25 June 2002
Appointed Date: 16 July 2001

Secretary
MCGINN, Benjamin John
Resigned: 30 March 2007
Appointed Date: 25 January 2006

Secretary
SPOORS, Mark
Resigned: 11 December 2008
Appointed Date: 30 March 2007

Nominee Secretary
TAYLOR, Timothy John
Resigned: 24 May 1995
Appointed Date: 31 August 1994

Secretary
THORNTON, Martin Hewson
Resigned: 11 May 2004
Appointed Date: 02 July 2002

Secretary
WAGSTAFF, Elizabeth Anne
Resigned: 16 July 2001
Appointed Date: 29 August 1997

Director
BAINS, Satwant Singh
Resigned: 14 October 2008
Appointed Date: 01 January 2008
60 years old

Director
BAKER, Michael Anthony
Resigned: 01 November 1996
Appointed Date: 24 May 1995
67 years old

Director
BALL, Julian Charles
Resigned: 09 August 2004
Appointed Date: 30 June 2003
61 years old

Director
BROOKES, Richard Dennis
Resigned: 25 January 2006
Appointed Date: 02 April 2002
78 years old

Director
DOLEMAN, Kit
Resigned: 20 April 2012
Appointed Date: 12 January 2009
61 years old

Nominee Director
DURRANCE, Philip Walter
Resigned: 24 May 1995
Appointed Date: 31 August 1994
84 years old

Director
FARAZMAND, Timothy Barham Neville
Resigned: 26 September 2001
Appointed Date: 11 September 2000
65 years old

Director
FARAZMAND, Timothy Barham Neville
Resigned: 10 August 2000
Appointed Date: 18 September 1995
65 years old

Director
FORD, Katherine Frances
Resigned: 20 April 2012
Appointed Date: 02 June 2010
52 years old

Director
FRY, David Michael
Resigned: 29 August 1997
Appointed Date: 01 November 1996
66 years old

Director
GOURMAND, Paul Rene
Resigned: 23 July 2003
Appointed Date: 26 September 2001
88 years old

Director
GREGSON, Henry William
Resigned: 11 September 2000
Appointed Date: 10 August 2000
67 years old

Director
HARRISON, Adam Chapman
Resigned: 25 June 2002
Appointed Date: 16 July 2001
66 years old

Director
KING, Paul Dennis Arthur
Resigned: 17 September 2001
Appointed Date: 01 January 1998
72 years old

Director
MCGINN, Benjamin John
Resigned: 30 March 2007
Appointed Date: 01 October 2002
56 years old

Director
MCKENDRICK, Bruce
Resigned: 06 August 2013
Appointed Date: 20 April 2012
63 years old

Director
PERRY, Roland Robert Joseph
Resigned: 20 April 2012
Appointed Date: 13 May 2009
60 years old

Director
ROBERTS, Kevin Wei
Resigned: 09 January 2015
Appointed Date: 06 August 2013
57 years old

Director
SPOORS, Mark
Resigned: 11 December 2008
Appointed Date: 30 March 2007
54 years old

Nominee Director
TAYLOR, Timothy John
Resigned: 24 May 1995
Appointed Date: 31 August 1994
64 years old

Director
VON MALACHOWSKI, Glen
Resigned: 18 April 2008
Appointed Date: 01 April 2000
71 years old

Director
WAGSTAFF, Elizabeth Anne
Resigned: 25 January 2006
Appointed Date: 24 May 1995
77 years old

Director
WINTER, Anthony Ronald
Resigned: 25 August 1999
Appointed Date: 24 May 1995
87 years old

Persons With Significant Control

Voyage Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLOR CARE HOLDINGS (3) LTD Events

31 Dec 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
16 Jun 2016
Director's details changed for Mr Andrew John Cannon on 9 June 2016
01 Dec 2015
Full accounts made up to 31 March 2015
03 Sep 2015
Appointment of Mr Andrew John Cannon as a director on 25 August 2015
...
... and 214 more events
06 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jun 1995
Director resigned;new director appointed
31 May 1995
Company name changed templeco 253 LIMITED\certificate issued on 01/06/95
12 Apr 1995
Accounting reference date notified as 31/12
31 Aug 1994
Incorporation

SOLOR CARE HOLDINGS (3) LTD Charges

27 November 2013
Charge code 0296 3513 0019
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
10 July 2009
Deed of accession
Delivered: 22 July 2009
Status: Satisfied on 25 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Trustee for the Beneficiaries)
Description: All of its rights title and interest from time to time in…
23 February 2006
Rent deposit deed
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Matrix (Data Processing) Limited
Description: £9,991.90 together with all accrued interest thereon from…
23 February 2006
Rent deposit deed
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Matrix (Data Processing) Limited
Description: £6,710.25 together with all accrued interest thereon from…
23 February 2006
Rent deposit deed
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Matrix (Data Processing) Limited
Description: £17,485.81 from time to time standing to credit of the…
24 July 2003
Debenture
Delivered: 1 August 2003
Status: Satisfied on 16 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 September 2001
Counterpart deed of deposit
Delivered: 11 January 2002
Status: Satisfied on 7 April 2012
Persons entitled: Matrix (Data Processing) LTD
Description: £6,710.25.
6 September 2001
Counterpart deed of deposit
Delivered: 11 January 2002
Status: Satisfied on 7 April 2012
Persons entitled: Matrix (Data Processing) LTD
Description: £9,991.90.
6 September 2001
Counterpart deed of deposit
Delivered: 11 January 2002
Status: Satisfied on 7 April 2012
Persons entitled: Matrix (Data Processing) LTD
Description: £17,485.81.
18 September 1998
Deed of charge
Delivered: 21 September 1998
Status: Outstanding
Persons entitled: Phf Securities No.2 Limited
Description: By way of first fixed charge all of the shares together…
12 September 1998
Security assignment
Delivered: 21 September 1998
Status: Outstanding
Persons entitled: Phf Securities No.2 Limited
Description: By way of first legal assignment the proceeds of each and…
12 September 1998
Deed of assignment
Delivered: 18 September 1998
Status: Satisfied on 28 February 2002
Persons entitled: National Westminster Bank PLC
Description: All right title benefit and interest in and to the option…
12 September 1998
Charge over shares
Delivered: 18 September 1998
Status: Satisfied on 28 February 2002
Persons entitled: National Westminster Bank PLC
Description: All stocks shares bonds and securities of any kind…
22 September 1997
Deed of subordination
Delivered: 7 October 1997
Status: Satisfied on 28 February 2002
Persons entitled: Principal Healthcare Finance Limited
Description: Any payment or other distribution made to, or right of set…
22 September 1997
Deed of charge
Delivered: 7 October 1997
Status: Satisfied on 28 February 2002
Persons entitled: Principal Healthcare Finance Limited
Description: All dividends monies warrants or property paid on the…
30 November 1995
Legal charge
Delivered: 5 December 1995
Status: Satisfied on 28 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Brockworth house shurdington road brockworth tewkesbury…
31 October 1995
Legal charge
Delivered: 3 November 1995
Status: Satisfied on 28 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Knappe cross nursing home brixington lane exmouth devon…
19 September 1995
Legal charge
Delivered: 27 September 1995
Status: Satisfied on 28 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Wey house nursing home and land to the east of it,norton…
19 September 1995
Debenture
Delivered: 27 September 1995
Status: Satisfied on 28 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Wey house nursing home and land to the east of wey house…