HAPTON CARE HOMES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 03267571
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE 20, ST. MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HAPTON CARE HOMES LIMITED are www.haptoncarehomes.co.uk, and www.hapton-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve 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.Hapton Care Homes Limited is a Private Limited Company. The company registration number is 03267571. Hapton Care Homes Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of Hapton Care Homes 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. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHEEMA, Harpreet Singh, Dr has been resigned. Director CHEEMA, Harpreet Singh, Dr has been resigned. Director GILL, Kanwalprit Singh, Dr has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOLDSTEIN, Sarah Michelle
Appointed Date: 10 September 2007

Director
GOLDSTEIN, Alan
Appointed Date: 10 September 2007
44 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 October 1996
Appointed Date: 23 October 1996

Secretary
CHEEMA, Harpreet Singh, Dr
Resigned: 10 September 2007
Appointed Date: 24 October 1996

Director
CHEEMA, Harpreet Singh, Dr
Resigned: 10 September 2007
Appointed Date: 24 October 1996
65 years old

Director
GILL, Kanwalprit Singh, Dr
Resigned: 10 September 2007
Appointed Date: 24 October 1996
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 October 1996
Appointed Date: 23 October 1996

Persons With Significant Control

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

Mr James David Hassan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr David Dennis Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Subash Malkani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Adrian Gerard Olivero
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Maurice Albert Perera
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr William Damian Cid De La Paz
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

HAPTON CARE HOMES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Director's details changed for Mr Alan Goldstein on 30 September 2015
23 Nov 2015
Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015
...
... and 70 more events
31 Oct 1996
Secretary resigned
31 Oct 1996
New director appointed
31 Oct 1996
New secretary appointed;new director appointed
31 Oct 1996
Registered office changed on 31/10/96 from: the britannia suite 82-86 deansgate manchester M3 2ER
23 Oct 1996
Incorporation

HAPTON CARE HOMES LIMITED Charges

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…
3 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 27 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a 4 brookfield avenue castleford t/no…
10 September 2007
Debenture
Delivered: 13 September 2007
Status: Satisfied on 13 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 September 2007
Legal charge
Delivered: 13 September 2007
Status: Satisfied on 13 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 brookfield avenue castleford west yorkshire t/no…
10 September 2007
Legal charge
Delivered: 13 September 2007
Status: Satisfied on 13 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Carlton lodge west yorkshire t/no WYK594886. Fixed charge…
8 July 2005
Legal charge
Delivered: 21 July 2005
Status: Satisfied on 3 August 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property being 4 brookfield avenue castleford. By…
31 July 1997
Mortgage debenture
Delivered: 8 August 1997
Status: Satisfied on 3 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1997
Legal mortgage
Delivered: 8 August 1997
Status: Satisfied on 3 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 carlton street normanton wakefield…