ST. CLOUD CARE LIMITED
UPTON UPON SEVERN

Hellopages » Worcestershire » Malvern Hills » WR8 0SB

Company number 02230827
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address THE BOYNES, UPPER HOOK ROAD, UPTON UPON SEVERN, WORCESTERSHIRE, WR8 0SB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Satisfaction of charge 24 in full; Satisfaction of charge 23 in full; Satisfaction of charge 27 in full. The most likely internet sites of ST. CLOUD CARE LIMITED are www.stcloudcare.co.uk, and www.st-cloud-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. St Cloud Care Limited is a Private Limited Company. The company registration number is 02230827. St Cloud Care Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of St Cloud Care Limited is The Boynes Upper Hook Road Upton Upon Severn Worcestershire Wr8 0sb. . ROBSON, Eirik Peter is a Director of the company. RUBINSTEIN, Arnon Nir is a Director of the company. Secretary CONNELL, Denise Christina has been resigned. Director BAKER-COX, Deborah Louise has been resigned. Director CONNELL, Linton David John has been resigned. Director CONNELL, Philip Martin has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
ROBSON, Eirik Peter
Appointed Date: 14 November 2014
67 years old

Director
RUBINSTEIN, Arnon Nir
Appointed Date: 14 November 2014
61 years old

Resigned Directors

Secretary
CONNELL, Denise Christina
Resigned: 14 November 2014

Director
BAKER-COX, Deborah Louise
Resigned: 21 November 1994
Appointed Date: 30 January 1993
71 years old

Director
CONNELL, Linton David John
Resigned: 14 November 2014
72 years old

Director
CONNELL, Philip Martin
Resigned: 14 November 2014
Appointed Date: 30 January 1993
64 years old

ST. CLOUD CARE LIMITED Events

08 Nov 2016
Satisfaction of charge 24 in full
08 Nov 2016
Satisfaction of charge 23 in full
08 Nov 2016
Satisfaction of charge 27 in full
08 Nov 2016
Satisfaction of charge 25 in full
08 Nov 2016
Satisfaction of charge 29 in full
...
... and 164 more events
02 Mar 1989
Registered office changed on 02/03/89 from: the tythe barn kenswick manor wicherford nr worcester

07 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jun 1988
Wd 25/04/88 pd 15/03/88--------- £ si 2@1

03 May 1988
Registered office changed on 03/05/88 from: somerset house temple street birmingham B2 5DP

15 Mar 1988
Incorporation

ST. CLOUD CARE LIMITED Charges

8 January 2015
Charge code 0223 0827 0039
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 January 2015
Charge code 0223 0827 0038
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 November 2014
Charge code 0223 0827 0037
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 November 2014
Charge code 0223 0827 0036
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the east side of faringdon road…
14 November 2014
Charge code 0223 0827 0035
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 November 2014
Charge code 0223 0827 0034
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H kingsdale lion green haslemere and f/h land at…
14 November 2014
Charge code 0223 0827 0033
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and building on the north side of coberton road…
14 November 2014
Charge code 0223 0827 0032
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the boynes upper hook road upton severn worcester t/no…
14 November 2014
Charge code 0223 0827 0031
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H priory court old schools lane epsom t/no SY708474…
19 January 2010
Legal charge
Delivered: 21 January 2010
Status: Satisfied on 8 November 2016
Persons entitled: National Westminster Bank PLC
Description: Priory court old schools lane epsom t/n SY708474 by way of…
8 June 2009
Legal charge
Delivered: 11 June 2009
Status: Satisfied on 8 November 2016
Persons entitled: National Westminster Bank PLC
Description: The boynes, upper hook road, upton on severn t/n HW120583…
14 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 29 July 2014
Persons entitled: National Westminster Bank PLC
Description: 25 comberton road, kidderminster, west midlands. By way of…
31 January 2003
Deed of assignment by way of security of agreements
Delivered: 5 February 2003
Status: Satisfied on 8 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment an agreement relating to the purchase…
24 January 2003
Debenture
Delivered: 28 January 2003
Status: Satisfied on 8 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
24 January 2003
Legal charge
Delivered: 28 January 2003
Status: Satisfied on 8 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h property k/a lickhill manor lower lickhill road…
22 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 8 November 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that f/h land together with…
22 January 2003
Debenture
Delivered: 27 January 2003
Status: Satisfied on 8 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
Debenture
Delivered: 17 December 2001
Status: Satisfied on 25 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
Charge
Delivered: 17 December 2001
Status: Satisfied on 25 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: St cloud,old hills,callow end and assets thereon.
29 November 2001
Charge
Delivered: 17 December 2001
Status: Satisfied on 25 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold land and buildings on the south west side of old…
29 November 2001
Charge
Delivered: 17 December 2001
Status: Satisfied on 8 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 11,13,15 and 17 lion green,haslemere,surrey and land at…
26 March 1999
Policy assignment deed
Delivered: 10 April 1999
Status: Satisfied on 25 February 2003
Persons entitled: Credit Suisse First Boston
Description: All its right title and interest in and to the policy no…
26 March 1999
Debenture
Delivered: 10 April 1999
Status: Satisfied on 25 February 2003
Persons entitled: Credit Suisse First Boston
Description: F/H the boynes hook lane upton upon severn-HW130583. Fixed…
26 March 1999
Legal charge
Delivered: 10 April 1999
Status: Satisfied on 25 February 2003
Persons entitled: Credit Suisse First Boston
Description: F/H the boynes hook lane upton upon severn…
24 November 1998
Policy assignment
Delivered: 28 November 1998
Status: Satisfied on 25 February 2003
Persons entitled: Credit Suisse First Boston
Description: Assigns the guardian financial services policy number LO1…
24 November 1998
Deed of assignment
Delivered: 28 November 1998
Status: Satisfied on 25 February 2003
Persons entitled: Credit Suisse First Boston
Description: All rights title and interest in respect of the agreement…
17 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied on 25 February 2003
Persons entitled: Credit Suisse First Boston
Description: F/H property k/a the boynes hook lane upton-upon-severn…
17 June 1998
Deed of assignment
Delivered: 20 June 1998
Status: Satisfied on 25 February 2003
Persons entitled: Credit Suisse First Boston
Description: All the company's right title and interest in respect of…
17 June 1998
Legal charge
Delivered: 20 June 1998
Status: Satisfied on 25 February 2003
Persons entitled: Ucb Healthcare Finance No.1 Limited
Description: F/H st cloud old hills callow end T.n HW126037 benefit of…
15 May 1998
Policy assignment deed
Delivered: 28 May 1998
Status: Satisfied on 25 February 2003
Persons entitled: Credit Suisse First Boston
Description: All the company's right title and interest in and to the…
15 May 1998
Debenture
Delivered: 28 May 1998
Status: Satisfied on 25 February 2003
Persons entitled: Credit Suisse First Boston
Description: Property charged being f/h property k/a holmwood 25…
15 May 1998
Debenture
Delivered: 28 May 1998
Status: Satisfied on 25 February 2003
Persons entitled: Ucb Healthcare Finance No.1 Limited
Description: .. fixed and floating charges over the undertaking and all…
15 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 25 February 2003
Persons entitled: Ucb Healthcare Finance No.1 Limited
Description: F/H property k/a holmwood 25 comberton road kidderminster…
9 September 1997
Legal charge
Delivered: 24 September 1997
Status: Satisfied on 25 February 2003
Persons entitled: Ucb Bank PLC
Description: The f/h property k/a holmwood 25 comberton road…
19 April 1996
Debenture
Delivered: 4 May 1996
Status: Satisfied on 25 February 2003
Persons entitled: Ucb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1996
Legal charge
Delivered: 4 May 1996
Status: Satisfied on 25 February 2003
Persons entitled: Ucb Bank PLC
Description: F/H land k/a wolvercote hook lane upton upon severn…
12 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 25 February 2003
Persons entitled: Ucb Bank PLC
Description: F/H property k/a st cloud nursing home t/no HW126037 with…
12 April 1994
Debenture
Delivered: 19 April 1994
Status: Satisfied on 25 February 2003
Persons entitled: Ucb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1993
Legal charge
Delivered: 10 March 1993
Status: Satisfied on 11 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a st. Cloud, old hills callow end, nr…