RISEWAY CARE HOMES LIMITED
MANCHESTER RISEWAY INVESTMENTS LIMITED

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 03550909
Status Active
Incorporation Date 22 April 1998
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 eighty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of RISEWAY CARE HOMES LIMITED are www.risewaycarehomes.co.uk, and www.riseway-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six 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.Riseway Care Homes Limited is a Private Limited Company. The company registration number is 03550909. Riseway Care Homes Limited has been working since 22 April 1998. The present status of the company is Active. The registered address of Riseway 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. Secretary PATEL, Shreya has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PATEL, Jayesh has been resigned. Director RADIA, Sushilkumar Chandulal 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

Secretary
GOLDSTEIN, Sarah Michelle
Appointed Date: 13 August 2008

Director
GOLDSTEIN, Alan
Appointed Date: 13 August 2008
44 years old

Resigned Directors

Secretary
PATEL, Shreya
Resigned: 13 August 2008
Appointed Date: 22 April 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 April 1998
Appointed Date: 22 April 1998

Director
PATEL, Jayesh
Resigned: 30 April 2003
Appointed Date: 22 April 1998
71 years old

Director
RADIA, Sushilkumar Chandulal
Resigned: 13 August 2008
Appointed Date: 22 April 1998
71 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 April 1998
Appointed Date: 22 April 1998

Persons With Significant Control

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 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 Maurice Albert Perera
Notified on: 6 April 2016
63 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

RISEWAY CARE HOMES LIMITED Events

10 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

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
...
... and 71 more events
01 May 1998
New secretary appointed
01 May 1998
New director appointed
01 May 1998
New director appointed
01 May 1998
Registered office changed on 01/05/98 from: temple house 20 holywell row london EC2A 4JB
22 Apr 1998
Incorporation

RISEWAY 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 property k/a the coppice nursing home 84 windsor road…
13 August 2008
Mortgage
Delivered: 28 August 2008
Status: Satisfied on 3 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H coppice nursing home 84 windsor road oldham lancashire…
13 August 2008
Debenture
Delivered: 21 August 2008
Status: Satisfied on 3 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2000
Debenture
Delivered: 5 April 2000
Status: Satisfied on 4 August 2011
Persons entitled: Credit Suisse First Boston
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Legal charge
Delivered: 5 April 2000
Status: Satisfied on 4 August 2011
Persons entitled: Credit Suisse First Boston
Description: Coppice nursing home 84/86 windsor rd,oldham lancashire;…