DENEHURST CARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 02997651
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016. The most likely internet sites of DENEHURST CARE LIMITED are www.denehurstcare.co.uk, and www.denehurst-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Denehurst Care Limited is a Private Limited Company. The company registration number is 02997651. Denehurst Care Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Denehurst Care Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . RAMJUTTUN, Dhandeo is a Director of the company. RAMJUTTUN, Shamim Razzia Bibi is a Director of the company. Secretary INGRAM, Irene has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director INGRAM, Alan has been resigned. Director INGRAM, Irene has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
RAMJUTTUN, Dhandeo
Appointed Date: 24 August 2012
56 years old

Director
RAMJUTTUN, Shamim Razzia Bibi
Appointed Date: 24 August 2012
55 years old

Resigned Directors

Secretary
INGRAM, Irene
Resigned: 24 August 2012
Appointed Date: 19 December 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 December 1994
Appointed Date: 02 December 1994

Director
INGRAM, Alan
Resigned: 24 August 2012
Appointed Date: 19 December 1994
81 years old

Director
INGRAM, Irene
Resigned: 24 August 2012
Appointed Date: 19 December 1994
79 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 December 1994
Appointed Date: 02 December 1994

Persons With Significant Control

Mr Dhandeo Ramjuttun
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shamim Razzia Bibi Ramjuttun
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENEHURST CARE LIMITED Events

10 Jan 2017
Confirmation statement made on 2 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

...
... and 60 more events
05 Jan 1995
Registered office changed on 05/01/95 from: temple house 20 holywell row london EC2A 4JB

04 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Jan 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Jan 1995
£ nc 100/100000 19/12/94

02 Dec 1994
Incorporation

DENEHURST CARE LIMITED Charges

18 September 2012
Debenture deed
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2012
Mortgage deed
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a passmonds house care home edenfield road…
16 April 2004
Charge deed
Delivered: 24 April 2004
Status: Satisfied on 30 August 2012
Persons entitled: Skipton Building Society
Description: Passmonds house edenfield road rochdale greater…
13 November 1995
Legal charge
Delivered: 16 November 1995
Status: Satisfied on 6 July 2012
Persons entitled: Skipton Building Society
Description: Passmonds house, edenfield road rochdale t/no. GM488434 and…