PEN-Y-GARTH CARE HOMES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3AT

Company number 02882141
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address BDO LLP 6TH FLOOR 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, GREATER MANCHESTER, M3 3AT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Jonathan Nikolas Symms on 2 December 2015. The most likely internet sites of PEN-Y-GARTH CARE HOMES LIMITED are www.penygarthcarehomes.co.uk, and www.pen-y-garth-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pen Y Garth Care Homes Limited is a Private Limited Company. The company registration number is 02882141. Pen Y Garth Care Homes Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Pen Y Garth Care Homes Limited is Bdo Llp 6th Floor 3 Hardman Street Spinningfields Manchester Greater Manchester M3 3at. . SYMMS, Jonathan Nikolas is a Secretary of the company. SYMMS, Jonathan Nikolas is a Director of the company. SYMMS, Keith is a Director of the company. SYMMS, Susan Elizabeth is a Director of the company. Secretary SYMMS, Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KELLY, Shaun Thomas has been resigned. Director SYMMS, Jonathan Nikolas has been resigned. Director SYMMS, Susan Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SYMMS, Jonathan Nikolas
Appointed Date: 13 July 1998

Director
SYMMS, Jonathan Nikolas
Appointed Date: 06 November 2012
53 years old

Director
SYMMS, Keith
Appointed Date: 23 December 1993
80 years old

Director
SYMMS, Susan Elizabeth
Appointed Date: 06 November 2012
81 years old

Resigned Directors

Secretary
SYMMS, Keith
Resigned: 13 July 1998
Appointed Date: 23 December 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 1993
Appointed Date: 20 December 1993

Director
KELLY, Shaun Thomas
Resigned: 11 August 1995
Appointed Date: 01 June 1994
74 years old

Director
SYMMS, Jonathan Nikolas
Resigned: 01 July 1998
Appointed Date: 01 June 1994
53 years old

Director
SYMMS, Susan Elizabeth
Resigned: 13 July 1998
Appointed Date: 23 December 1993
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 1993
Appointed Date: 20 December 1993

Persons With Significant Control

Mr Keith Symms
Notified on: 13 November 2016
80 years old
Nature of control: Ownership of shares – 75% or more

Mr Jonathan Nikolas Symms
Notified on: 13 November 2016
53 years old
Nature of control: Has significant influence or control

PEN-Y-GARTH CARE HOMES LIMITED Events

24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Director's details changed for Jonathan Nikolas Symms on 2 December 2015
25 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 12,600

25 Nov 2015
Director's details changed for Mrs Susan Elizabeth Symms on 13 November 2015
...
... and 84 more events
11 Feb 1994
Accounting reference date notified as 30/06

01 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1994
Registered office changed on 12/01/94 from: classic house 174-180 old street london EC1V 9BP

20 Dec 1993
Incorporation

PEN-Y-GARTH CARE HOMES LIMITED Charges

31 March 1994
Debenture
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Legal charge
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H pen-y-garth nursing home pleasant lane brymbo nr…