CARE WORLDWIDE (LONDON) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 06358216
Status Active
Incorporation Date 31 August 2007
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE 20, ST. MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of CARE WORLDWIDE (LONDON) LIMITED are www.careworldwidelondon.co.uk, and www.care-worldwide-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care Worldwide London Limited is a Private Limited Company. The company registration number is 06358216. Care Worldwide London Limited has been working since 31 August 2007. The present status of the company is Active. The registered address of Care Worldwide London Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2lg. . GOLDSTEIN, Sarah Michelle is a Secretary of the company. GOLDSTEIN, Alan is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GOLDSTEIN, Sarah Michelle
Appointed Date: 31 August 2007

Director
GOLDSTEIN, Alan
Appointed Date: 31 August 2007
44 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 31 August 2007
Appointed Date: 31 August 2007

Director
QA NOMINEES LIMITED
Resigned: 31 August 2007
Appointed Date: 31 August 2007

Persons With Significant Control

Mr Alan Goldstein
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Care Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE WORLDWIDE (LONDON) LIMITED Events

14 Feb 2017
Confirmation statement made on 27 January 2017 with updates
12 Jan 2017
Full accounts made up to 30 April 2016
12 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

20 Jan 2016
Accounts for a small company made up to 30 April 2015
23 Nov 2015
Director's details changed for Mr Alan Goldstein on 30 September 2015
...
... and 37 more events
20 Sep 2007
New secretary appointed
05 Sep 2007
Registered office changed on 05/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW
04 Sep 2007
Director resigned
04 Sep 2007
Secretary resigned
31 Aug 2007
Incorporation

CARE WORLDWIDE (LONDON) LIMITED Charges

22 May 2014
Charge code 0635 8216 0007
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: 5 fairfields crescent london t/no MX237490, 67 colin…
22 May 2014
Charge code 0635 8216 0006
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: All that f/h property k/a 5 fairfields crescent london t/no…
22 May 2014
Charge code 0635 8216 0005
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: All that f/h property k/a 67 colin gardens london t/no…
22 May 2014
Charge code 0635 8216 0004
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: All that f/h property k/a 2 lynton avenue london t/no…
3 August 2011
Guarantee & debenture
Delivered: 16 August 2011
Status: Satisfied on 9 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Legal and equitable charge over shares/securities
Delivered: 5 February 2008
Status: Satisfied on 13 February 2013
Persons entitled: Abbey National PLC
Description: 100 ordinary shares in dana care limited together with any…
4 February 2008
Legal and general charge
Delivered: 5 February 2008
Status: Satisfied on 13 February 2013
Persons entitled: Abbey National PLC
Description: Dana house 5 fairfields crescent kingsbury london colin…