DEBDALE SPECIALIST CARE LIMITED
MANSFIELD WOODHOUSE DEBDALE CARE LIMITED

Hellopages » Nottinghamshire » Mansfield » NG19 7EZ

Company number 05220952
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address THISTLE HILL HALL, DEBDALE LANE, MANSFIELD WOODHOUSE, NOTTINGHAMSHIRE, NG19 7EZ
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mr Shyam Khulpateea as a secretary on 8 June 2016. The most likely internet sites of DEBDALE SPECIALIST CARE LIMITED are www.debdalespecialistcare.co.uk, and www.debdale-specialist-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Kirkby in Ashfield Rail Station is 4.5 miles; to Newstead Rail Station is 6.1 miles; to Hucknall Rail Station is 8.4 miles; to Langley Mill Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Debdale Specialist Care Limited is a Private Limited Company. The company registration number is 05220952. Debdale Specialist Care Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Debdale Specialist Care Limited is Thistle Hill Hall Debdale Lane Mansfield Woodhouse Nottinghamshire Ng19 7ez. . KHULPATEEA, Shyam is a Secretary of the company. SAAB, Samir is a Director of the company. Secretary ALLEN, Stephen Patrick has been resigned. Secretary ARSHAD, Waqas has been resigned. Secretary BRAMLEY, Julie Carolyn has been resigned. Secretary BRAMLEY, Julie Carolyn has been resigned. Secretary SMITH, Jane has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
KHULPATEEA, Shyam
Appointed Date: 08 June 2016

Director
SAAB, Samir
Appointed Date: 02 September 2004
77 years old

Resigned Directors

Secretary
ALLEN, Stephen Patrick
Resigned: 26 August 2015
Appointed Date: 22 June 2015

Secretary
ARSHAD, Waqas
Resigned: 31 January 2008
Appointed Date: 02 September 2004

Secretary
BRAMLEY, Julie Carolyn
Resigned: 25 January 2016
Appointed Date: 27 August 2015

Secretary
BRAMLEY, Julie Carolyn
Resigned: 22 June 2015
Appointed Date: 01 February 2008

Secretary
SMITH, Jane
Resigned: 08 June 2016
Appointed Date: 25 January 2016

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Persons With Significant Control

Mr. Samir Saab
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

DEBDALE SPECIALIST CARE LIMITED Events

11 Oct 2016
Confirmation statement made on 6 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Appointment of Mr Shyam Khulpateea as a secretary on 8 June 2016
08 Jun 2016
Termination of appointment of Jane Smith as a secretary on 8 June 2016
25 Jan 2016
Termination of appointment of Julie Carolyn Bramley as a secretary on 25 January 2016
...
... and 33 more events
15 Dec 2005
Accounting reference date extended from 30/09/05 to 31/10/05
07 Sep 2005
Return made up to 02/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
  • 363(288) ‐ Director's particulars changed

06 Sep 2005
Company name changed debdale care LIMITED\certificate issued on 06/09/05
03 Sep 2004
Secretary resigned
02 Sep 2004
Incorporation

DEBDALE SPECIALIST CARE LIMITED Charges

14 May 2012
Debenture
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2006
Debenture
Delivered: 25 February 2006
Status: Satisfied on 10 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2006
Debenture
Delivered: 30 January 2006
Status: Satisfied on 1 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…