ALDER MEADOW LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR13 6LY

Company number 02971915
Status Active
Incorporation Date 28 September 1994
Company Type Private Limited Company
Address WELLAND HOUSE CARE CENTRE, LIME GROVE WELLAND, MALVERN, WORCESTERSHIRE, WR13 6LY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 28 September 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of ALDER MEADOW LIMITED are www.aldermeadow.co.uk, and www.alder-meadow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Great Malvern Rail Station is 3.5 miles; to Ledbury Rail Station is 5.4 miles; to Worcester Foregate Street Rail Station is 10 miles; to Worcester Shrub Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alder Meadow Limited is a Private Limited Company. The company registration number is 02971915. Alder Meadow Limited has been working since 28 September 1994. The present status of the company is Active. The registered address of Alder Meadow Limited is Welland House Care Centre Lime Grove Welland Malvern Worcestershire Wr13 6ly. . FIDLIN, Miles is a Secretary of the company. JAMES, Claire Suzanne is a Director of the company. JAMES, Huw David is a Director of the company. RODGERS, Graham Frank is a Director of the company. Secretary JAMES, Huw David has been resigned. Secretary SCOWCROFT, James Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
FIDLIN, Miles
Appointed Date: 01 May 2000

Director
JAMES, Claire Suzanne
Appointed Date: 01 February 1999
55 years old

Director
JAMES, Huw David
Appointed Date: 29 September 1994
59 years old

Director
RODGERS, Graham Frank
Appointed Date: 28 September 1994
76 years old

Resigned Directors

Secretary
JAMES, Huw David
Resigned: 01 May 2000
Appointed Date: 29 September 1994

Secretary
SCOWCROFT, James Brian
Resigned: 29 September 1994
Appointed Date: 28 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1994
Appointed Date: 28 September 1994

Persons With Significant Control

Redwood Health Care Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALDER MEADOW LIMITED Events

05 Apr 2017
Full accounts made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 28 September 2016 with updates
07 Jun 2016
Accounts for a small company made up to 30 September 2015
12 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

19 Mar 2015
Accounts for a small company made up to 30 September 2014
...
... and 53 more events
10 May 1995
Accounting reference date notified as 31/03
04 Jan 1995
Registered office changed on 04/01/95 from: 16 blakebrook kidderminster worcestershire DY11 6AP

12 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

04 Oct 1994
Secretary resigned

28 Sep 1994
Incorporation

ALDER MEADOW LIMITED Charges

25 October 2002
Legal charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brookdale nursing home 16 blakebrook…
16 February 1999
Legal charge
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The knoll residential and nursing home, 335A stroud road…
14 January 1999
Debenture
Delivered: 20 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1995
Single debenture
Delivered: 30 June 1995
Status: Satisfied on 24 November 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…