ABSOLUTE CARE HOMES (CENTRAL) LIMITED
NOTTINGHAMSHIRE ABSOLUTE CARE HOMES (COALVILLE) LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1EJ

Company number 03233854
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address 3/5 COMMERCIAL GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of ABSOLUTE CARE HOMES (CENTRAL) LIMITED are www.absolutecarehomescentral.co.uk, and www.absolute-care-homes-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Kirkby in Ashfield Rail Station is 3.7 miles; to Hucknall Rail Station is 7.1 miles; to Bulwell Rail Station is 9.7 miles; to Langley Mill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Absolute Care Homes Central Limited is a Private Limited Company. The company registration number is 03233854. Absolute Care Homes Central Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of Absolute Care Homes Central Limited is 3 5 Commercial Gate Mansfield Nottinghamshire Ng18 1ej. . PAWAR, Jagdish Kaur is a Secretary of the company. PAWAR, Manjit Singh, Dr is a Director of the company. Secretary BOWDLER, Simon Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BADIAL, Jagveer Singh, Dr has been resigned. Director PAWAR, Manjit has been resigned. Director PAWAR, Manjit has been resigned. Director PAWAR, Roshani, Dr has been resigned. Director THORN, Amanda Jillian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PAWAR, Jagdish Kaur
Appointed Date: 05 August 1996

Director
PAWAR, Manjit Singh, Dr
Appointed Date: 05 August 1996
73 years old

Resigned Directors

Secretary
BOWDLER, Simon Henry
Resigned: 09 March 2015
Appointed Date: 07 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Director
BADIAL, Jagveer Singh, Dr
Resigned: 30 March 2011
Appointed Date: 01 April 2010
45 years old

Director
PAWAR, Manjit
Resigned: 30 March 2011
Appointed Date: 18 July 2005
46 years old

Director
PAWAR, Manjit
Resigned: 05 October 2002
Appointed Date: 07 August 2002
46 years old

Director
PAWAR, Roshani, Dr
Resigned: 30 March 2011
Appointed Date: 18 July 2005
48 years old

Director
THORN, Amanda Jillian
Resigned: 21 May 2012
Appointed Date: 30 March 2011
62 years old

Persons With Significant Control

Dr Manjit Singh Pawar
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jagdish Kaur Pawar
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUTE CARE HOMES (CENTRAL) LIMITED Events

24 Nov 2016
Full accounts made up to 30 April 2016
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
18 Jan 2016
Full accounts made up to 30 April 2015
24 Aug 2015
Annual return made up to 5 August 2015
Statement of capital on 2015-08-24
  • GBP 225,000

26 Mar 2015
Termination of appointment of Simon Henry Bowdler as a secretary on 9 March 2015
...
... and 75 more events
15 Apr 1997
Ad 15/10/96--------- £ si 224998@1=224998 £ ic 2/225000
17 Sep 1996
Particulars of mortgage/charge
16 Sep 1996
Particulars of mortgage/charge
12 Aug 1996
Secretary resigned
05 Aug 1996
Incorporation

ABSOLUTE CARE HOMES (CENTRAL) LIMITED Charges

31 March 2011
Legal mortgage
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 346-356 gravelly lane erdington birmingham…
1 February 2011
Debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2009
Legal mortgage
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited Manjit Singh Pawar and Jagdish Kaur Pawar
Description: Vernon road old basford nottingham nottinghamshire t/n…
21 August 2002
Debenture
Delivered: 2 September 2002
Status: Satisfied on 22 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2002
Legal charge
Delivered: 30 August 2002
Status: Satisfied on 22 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on north eastern side of vernon road old…
10 May 2000
Legal charge
Delivered: 23 May 2000
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: Swinton lodge nursing home wortley avenue swinton…
22 September 1998
Legal charge
Delivered: 30 September 1998
Status: Satisfied on 30 August 2002
Persons entitled: Barclays Bank PLC
Description: Green acres nursing home,rigton drive,burmantofts,leeds;…
21 September 1998
Debenture
Delivered: 30 September 1998
Status: Satisfied on 30 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1996
Mortgage debenture
Delivered: 17 September 1996
Status: Satisfied on 10 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 September 1996
Legal mortgage
Delivered: 16 September 1996
Status: Satisfied on 10 June 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the rowans nursing home owen street…