ARGYLE CARE GROUP LIMITED
LIVERPOOL ANDROMEDA CORPORATION LIMITED

Hellopages » Merseyside » Liverpool » L18 8BZ

Company number 04387304
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address ARGYLE CARE GROUP REDCOURT HOUSE 2 CARNATIC ROAD, MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 8BZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Stephen Douglas Cole on 28 September 2016; Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of ARGYLE CARE GROUP LIMITED are www.argylecaregroup.co.uk, and www.argyle-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Argyle Care Group Limited is a Private Limited Company. The company registration number is 04387304. Argyle Care Group Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Argyle Care Group Limited is Argyle Care Group Redcourt House 2 Carnatic Road Mossley Hill Liverpool Merseyside L18 8bz. . COLE, Stephen Douglas is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HEFFEY, Sandra has been resigned. Secretary SANDERSON, Irene has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
COLE, Stephen Douglas
Appointed Date: 15 March 2002
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 March 2002
Appointed Date: 05 March 2002

Secretary
HEFFEY, Sandra
Resigned: 13 October 2015
Appointed Date: 21 July 2014

Secretary
SANDERSON, Irene
Resigned: 16 July 2014
Appointed Date: 15 March 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 March 2002
Appointed Date: 05 March 2002
73 years old

Persons With Significant Control

Mr Stephen Douglas Cole
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ARGYLE CARE GROUP LIMITED Events

08 Mar 2017
Director's details changed for Mr Stephen Douglas Cole on 28 September 2016
08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000

07 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 57 more events
20 Mar 2002
Director resigned
20 Mar 2002
Secretary resigned
20 Mar 2002
Registered office changed on 20/03/02 from: somerset house 40-49 price street, birmingham B4 6LZ
20 Mar 2002
Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2
05 Mar 2002
Incorporation

ARGYLE CARE GROUP LIMITED Charges

8 November 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 23 November 2015
Persons entitled: Santander UK PLC
Description: Fernlea north mossley hill road liverpool t/no MS256144…
1 September 2010
Legal charge
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fairhaven, 49 princes road, colwyn bay t/no WA506332 by way…
1 September 2010
Legal charge
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Redcourt, 2 carnatic road mossley hill liverpool t/no…
1 September 2010
Debenture
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
Legal charge
Delivered: 26 March 2010
Status: Satisfied on 7 October 2010
Persons entitled: National Westminster Bank PLC
Description: Redcourt 2 carnatic road mossley hill liverpool t/no…
19 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 7 October 2010
Persons entitled: National Westminster Bank PLC
Description: 49 princes drive colwyn bay LL29 8PL. By way of fixed…
2 September 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 7 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at 1, 3 and 5 (odd) croxteth road…
4 April 2003
Debenture
Delivered: 19 April 2003
Status: Satisfied on 7 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 7 October 2010
Persons entitled: National Westminster Bank PLC
Description: 14-16 ellesmere road colwyn bay conwy and 51 princes drive…