CARE INVESTMENTS (UK) LIMITED
MANCHESTER MIDLEX ONE HUNDRED AND FORTY ONE LIMITED

Hellopages » Greater Manchester » Manchester » M60 2AT

Company number 05535719
Status In Administration
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address DELOITTE LLP, PO BOX 500, 2 HARDMAN STREET, MANCHESTER, LANCASHIRE, M60 2AT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 15 November 2016; Statement of affairs with form 2.14B. The most likely internet sites of CARE INVESTMENTS (UK) LIMITED are www.careinvestmentsuk.co.uk, and www.care-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Care Investments Uk Limited is a Private Limited Company. The company registration number is 05535719. Care Investments Uk Limited has been working since 15 August 2005. The present status of the company is In Administration. The registered address of Care Investments Uk Limited is Deloitte Llp Po Box 500 2 Hardman Street Manchester Lancashire M60 2at. . RJM SECRETARIES LTD is a Secretary of the company. BHASIN, Sundip Singh is a Director of the company. Secretary AXFORD, Christopher Brian has been resigned. Secretary AXFORD, Christopher Brian has been resigned. Secretary GARRETT, Stephen George has been resigned. Director DAVIE, Ian James Alexander has been resigned. Director LIOW, Ronald Tong Kiew has been resigned. Director LIOW, Ronald Tong Kiew has been resigned. Director RABAGLIATI, David Mclaren has been resigned. Director SEEVARATNAM, Rohan Antony has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
RJM SECRETARIES LTD
Appointed Date: 26 February 2007

Director
BHASIN, Sundip Singh
Appointed Date: 01 March 2013
49 years old

Resigned Directors

Secretary
AXFORD, Christopher Brian
Resigned: 26 February 2007
Appointed Date: 17 November 2006

Secretary
AXFORD, Christopher Brian
Resigned: 23 September 2005
Appointed Date: 15 August 2005

Secretary
GARRETT, Stephen George
Resigned: 17 November 2006
Appointed Date: 23 September 2005

Director
DAVIE, Ian James Alexander
Resigned: 26 February 2007
Appointed Date: 23 September 2005
74 years old

Director
LIOW, Ronald Tong Kiew
Resigned: 20 March 2013
Appointed Date: 08 August 2012
68 years old

Director
LIOW, Ronald Tong Kiew
Resigned: 25 July 2012
Appointed Date: 02 August 2010
68 years old

Director
RABAGLIATI, David Mclaren
Resigned: 23 September 2005
Appointed Date: 15 August 2005
74 years old

Director
SEEVARATNAM, Rohan Antony
Resigned: 02 August 2010
Appointed Date: 26 February 2007
56 years old

CARE INVESTMENTS (UK) LIMITED Events

11 May 2017
Notice of extension of period of Administration
29 Dec 2016
Administrator's progress report to 15 November 2016
02 Sep 2016
Statement of affairs with form 2.14B
02 Aug 2016
Notice of deemed approval of proposals
19 Jul 2016
Statement of administrator's proposal
...
... and 56 more events
20 Oct 2005
New director appointed
20 Oct 2005
Secretary resigned
20 Oct 2005
Director resigned
05 Sep 2005
Company name changed midlex one hundred and forty one LIMITED\certificate issued on 05/09/05
15 Aug 2005
Incorporation

CARE INVESTMENTS (UK) LIMITED Charges

26 April 2007
Legal charge
Delivered: 17 May 2007
Status: Satisfied on 10 December 2013
Persons entitled: Phillip Samuel Myatt
Description: St john's nursing home whitehouse lane boston t/no…
26 April 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…