BARHAM CARE CENTRE LIMITED
IPSWICH CARE-A-LOT LIMITED

Hellopages » Suffolk » Mid Suffolk » IP6 8JR

Company number 04580370
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address PLUM PUDDING HILL UPPER STREET, BAYLHAM, IPSWICH, IP6 8JR
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BARHAM CARE CENTRE LIMITED are www.barhamcarecentre.co.uk, and www.barham-care-centre.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eleven months. Barham Care Centre Limited is a Private Limited Company. The company registration number is 04580370. Barham Care Centre Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Barham Care Centre Limited is Plum Pudding Hill Upper Street Baylham Ipswich Ip6 8jr. The company`s financial liabilities are £533.17k. It is £-279.14k against last year. The cash in hand is £524.88k. It is £-11.25k against last year. And the total assets are £600.4k, which is £-317.4k against last year. DORAI, Prema Antoinette is a Secretary of the company. DORAI, Prema Antoinette is a Director of the company. FAIRBURN, Adrian Mark is a Director of the company. Secretary FAIRBURN, Adrian Mark has been resigned. Secretary RIDLEY, Eric has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director DORAI, Antoinette Prema has been resigned. Director FAIRBURN, Adrian Mark has been resigned. Director PABARI, Ashok Kumar has been resigned. Director PABARI, Shobhna has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Medical nursing home activities".


barham care centre Key Finiance

LIABILITIES £533.17k
-35%
CASH £524.88k
-3%
TOTAL ASSETS £600.4k
-35%
All Financial Figures

Current Directors

Secretary
DORAI, Prema Antoinette
Appointed Date: 02 December 2005

Director
DORAI, Prema Antoinette
Appointed Date: 01 March 2011
74 years old

Director
FAIRBURN, Adrian Mark
Appointed Date: 30 November 2003
44 years old

Resigned Directors

Secretary
FAIRBURN, Adrian Mark
Resigned: 02 December 2005
Appointed Date: 28 February 2003

Secretary
RIDLEY, Eric
Resigned: 28 February 2003
Appointed Date: 06 November 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 November 2002
Appointed Date: 04 November 2002

Director
DORAI, Antoinette Prema
Resigned: 30 November 2003
Appointed Date: 28 February 2003
74 years old

Director
FAIRBURN, Adrian Mark
Resigned: 28 February 2003
Appointed Date: 06 November 2002
44 years old

Director
PABARI, Ashok Kumar
Resigned: 15 December 2005
Appointed Date: 28 February 2003
78 years old

Director
PABARI, Shobhna
Resigned: 15 December 2005
Appointed Date: 28 February 2003
76 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 November 2002
Appointed Date: 04 November 2002

Persons With Significant Control

Mr Adrain Fairburn
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARHAM CARE CENTRE LIMITED Events

08 Feb 2017
Confirmation statement made on 4 November 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

28 Feb 2015
Registration of charge 045803700006, created on 27 February 2015
...
... and 58 more events
01 Dec 2002
Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100
01 Dec 2002
Registered office changed on 01/12/02 from: 11 egglestone close ipswich suffolk IP2 9SR
14 Nov 2002
Secretary resigned
14 Nov 2002
Director resigned
04 Nov 2002
Incorporation

BARHAM CARE CENTRE LIMITED Charges

27 February 2015
Charge code 0458 0370 0006
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rowan church lane barham ipswich suffolk title number…
12 February 2010
Legal charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Old rectory nursing home church lane barham ipswich t/no…
2 December 2009
Debenture
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Policy mortgage
Delivered: 25 September 2007
Status: Satisfied on 17 February 2010
Persons entitled: Abbey National PLC
Description: Legal and general life policy number - 012493164 - 3.
16 December 2005
Third party legal and general charge
Delivered: 22 December 2005
Status: Satisfied on 17 February 2010
Persons entitled: Abbey National PLC
Description: Old rectory nursing home church lane barham nr ipswich…
21 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 7 January 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…