WILLIAMSTON NURSING HOME LIMITED
WELLS INSUREJOB TRADING LIMITED

Hellopages » Somerset » Mendip » BA5 3DG
Company number 02881316
Status Active
Incorporation Date 16 December 1993
Company Type Private Limited Company
Address AVON CARE HOMES LTD, MENDIP COURT, WELLS, SOMERSET, BA5 3DG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Maria Cristina Bila on 2 March 2017; Confirmation statement made on 16 December 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of WILLIAMSTON NURSING HOME LIMITED are www.williamstonnursinghome.co.uk, and www.williamston-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Williamston Nursing Home Limited is a Private Limited Company. The company registration number is 02881316. Williamston Nursing Home Limited has been working since 16 December 1993. The present status of the company is Active. The registered address of Williamston Nursing Home Limited is Avon Care Homes Ltd Mendip Court Wells Somerset Ba5 3dg. . BILA, Maria Cristina is a Director of the company. Secretary BIRCH, Sheila Anne has been resigned. Secretary NARCISO, Ana Paula Sousagomes has been resigned. Secretary POULTON, Keith Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORRIS, David James has been resigned. Director POULTON, Keith Roger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BILA, Maria Cristina
Appointed Date: 16 February 1994
67 years old

Resigned Directors

Secretary
BIRCH, Sheila Anne
Resigned: 02 August 2004
Appointed Date: 06 January 1997

Secretary
NARCISO, Ana Paula Sousagomes
Resigned: 22 December 2011
Appointed Date: 28 September 2004

Secretary
POULTON, Keith Roger
Resigned: 06 January 1997
Appointed Date: 31 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 December 1993
Appointed Date: 16 December 1993

Director
MORRIS, David James
Resigned: 16 February 1994
Appointed Date: 31 December 1993
68 years old

Director
POULTON, Keith Roger
Resigned: 16 February 1994
Appointed Date: 31 December 1993
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 December 1993
Appointed Date: 16 December 1993

Persons With Significant Control

Mcb Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAMSTON NURSING HOME LIMITED Events

02 Mar 2017
Director's details changed for Maria Cristina Bila on 2 March 2017
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
07 Nov 2016
Accounts for a small company made up to 31 March 2016
08 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

02 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 55 more events
01 Mar 1994
Director resigned;new director appointed

24 Jan 1994
Secretary resigned;new director appointed

24 Jan 1994
New secretary appointed;director resigned;new director appointed

24 Jan 1994
Registered office changed on 24/01/94 from: 2 baches street london N1 6UB

16 Dec 1993
Incorporation