BC&G CARE HOMES LIMITED

Hellopages » Bedfordshire » Luton » LU3 1EE

Company number 05103991
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address 31 LANSDOWNE ROAD, LUTON, LU3 1EE
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Register(s) moved to registered inspection location Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF; Register inspection address has been changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF. The most likely internet sites of BC&G CARE HOMES LIMITED are www.bcgcarehomes.co.uk, and www.bc-g-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Bc G Care Homes Limited is a Private Limited Company. The company registration number is 05103991. Bc G Care Homes Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Bc G Care Homes Limited is 31 Lansdowne Road Luton Lu3 1ee. . BESSELL, Paul Henry is a Director of the company. GILES, Stephen Richard is a Director of the company. LYMBERY, Deborah Claire is a Director of the company. Secretary CROWLEY, Cornelius Gerard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROWLEY, Cornelius Gerard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
BESSELL, Paul Henry
Appointed Date: 16 April 2004
61 years old

Director
GILES, Stephen Richard
Appointed Date: 16 April 2004
71 years old

Director
LYMBERY, Deborah Claire
Appointed Date: 05 December 2012
60 years old

Resigned Directors

Secretary
CROWLEY, Cornelius Gerard
Resigned: 12 February 2013
Appointed Date: 16 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Director
CROWLEY, Cornelius Gerard
Resigned: 25 September 2012
Appointed Date: 16 April 2004
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Persons With Significant Control

Mr Paul Henry Bessell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Richard Giles
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BC&G CARE HOMES LIMITED Events

24 Apr 2017
Confirmation statement made on 16 April 2017 with updates
21 Apr 2017
Register(s) moved to registered inspection location Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
21 Apr 2017
Register inspection address has been changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 51,000

...
... and 49 more events
22 Apr 2004
New secretary appointed;new director appointed
22 Apr 2004
New director appointed
16 Apr 2004
Secretary resigned
16 Apr 2004
Director resigned
16 Apr 2004
Incorporation

BC&G CARE HOMES LIMITED Charges

30 September 2011
Debenture
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 31 and 36 lansdowne road, t/no: BD128195 & BD72325 fixed…
30 September 2011
Mortgage
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 lansdowne road, luton, bedfordshire, t/no: BD128195…
30 September 2011
Mortgage
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 lansdowne road, luton, bedfordshire, t/no: BD72325…
30 April 2008
Deed of legal mortgage
Delivered: 14 May 2008
Status: Satisfied on 13 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 36 lansdowne road, luton t/no BD128195 and…
30 April 2008
Deed of legal mortgage
Delivered: 14 May 2008
Status: Satisfied on 13 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ),
Description: The property k/a 31 lansdowne road, luton t/no BD72325 and…
30 April 2008
Debenture
Delivered: 2 May 2008
Status: Satisfied on 13 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 March 2006
Legal mortgage
Delivered: 7 March 2006
Status: Satisfied on 2 May 2008
Persons entitled: Aib Group (UK) PLC
Description: 36 lansdowne road luton beds t/no bd 128195. by way of…
2 March 2006
Legal mortgage
Delivered: 7 March 2006
Status: Satisfied on 2 May 2008
Persons entitled: Aib Group (UK) PLC
Description: 31 lansdowne road luton t/no bd 72325. by way of specific…
2 March 2006
Mortgage debenture
Delivered: 7 March 2006
Status: Satisfied on 2 May 2008
Persons entitled: Aib Group (UK) PLC
Description: 36 lansdowne road luton and 31 lansdowne road luton fixed…
17 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 14 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…