LINDFIELD CHRISTIAN CARE HOME
LINDFIELD

Hellopages » West Sussex » Mid Sussex » RH16 2JZ

Company number 02416122
Status Active
Incorporation Date 23 August 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COMPTON HOUSE, COMPTON ROAD, LINDFIELD, WEST SUSSEX, RH16 2JZ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Paul James Newett as a director on 31 December 2016; Termination of appointment of Crispin James Taylor as a director on 16 September 2016; Appointment of Mrs Jacqueline Lee as a director on 20 September 2016. The most likely internet sites of LINDFIELD CHRISTIAN CARE HOME are www.lindfieldchristiancare.co.uk, and www.lindfield-christian-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Wivelsfield Rail Station is 3.8 miles; to Burgess Hill Rail Station is 4.6 miles; to Three Bridges Rail Station is 7.9 miles; to Crawley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindfield Christian Care Home is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02416122. Lindfield Christian Care Home has been working since 23 August 1989. The present status of the company is Active. The registered address of Lindfield Christian Care Home is Compton House Compton Road Lindfield West Sussex Rh16 2jz. . NURSE, Jeremy Michael is a Secretary of the company. LEE, Jacqueline is a Director of the company. NURSE, Jeremy Michael is a Director of the company. RIGBY SMITH, Christopher Martin is a Director of the company. SYKES, Celia Frances is a Director of the company. TAYLOR, Christine Corbett is a Director of the company. Secretary PALMER, John Anthony has been resigned. Director BIERSTEKER, Jacob has been resigned. Director BROCK, Marie Francoise Elizabeth has been resigned. Director CAMPLING, Graham Ewart George, Doctor has been resigned. Director CAMPLING, Marie Francoise Elisabeth has been resigned. Director DIACK, Jennifer Mary has been resigned. Director JOHNSON, Gillian Patricia has been resigned. Director LEE, Jacqueline has been resigned. Director LLOYD, Barbara Jean has been resigned. Director MARSH, Stuart John has been resigned. Director MCLEAN, Janet Elizabeth has been resigned. Director MORGAN, Eileen Mary has been resigned. Director NEWETT, Paul James has been resigned. Director PALMER, John Anthony has been resigned. Director SMITH, Sarah has been resigned. Director TAYLOR, Ashby Simon has been resigned. Director TAYLOR, Crispin James has been resigned. Director TESTER, Brian Mervin has been resigned. Director WARD, Keith Peter Arnold has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
NURSE, Jeremy Michael
Appointed Date: 15 April 2004

Director
LEE, Jacqueline
Appointed Date: 20 September 2016
67 years old

Director
NURSE, Jeremy Michael
Appointed Date: 23 February 2004
62 years old

Director
RIGBY SMITH, Christopher Martin
Appointed Date: 02 July 2007
70 years old

Director
SYKES, Celia Frances
Appointed Date: 06 November 1999
66 years old

Director
TAYLOR, Christine Corbett
Appointed Date: 06 November 1999
80 years old

Resigned Directors

Secretary
PALMER, John Anthony
Resigned: 21 April 2004

Director
BIERSTEKER, Jacob
Resigned: 05 December 1992
79 years old

Director
BROCK, Marie Francoise Elizabeth
Resigned: 05 December 1992
89 years old

Director
CAMPLING, Graham Ewart George, Doctor
Resigned: 29 June 2009
Appointed Date: 13 October 2003
87 years old

Director
CAMPLING, Marie Francoise Elisabeth
Resigned: 29 June 2009
Appointed Date: 01 November 2001
89 years old

Director
DIACK, Jennifer Mary
Resigned: 05 December 1992
83 years old

Director
JOHNSON, Gillian Patricia
Resigned: 05 December 1992
76 years old

Director
LEE, Jacqueline
Resigned: 02 July 2013
Appointed Date: 22 January 2007
67 years old

Director
LLOYD, Barbara Jean
Resigned: 31 December 1999
Appointed Date: 05 December 1992
95 years old

Director
MARSH, Stuart John
Resigned: 15 July 2014
Appointed Date: 29 June 2009
82 years old

Director
MCLEAN, Janet Elizabeth
Resigned: 31 December 1999
Appointed Date: 10 September 1994
81 years old

Director
MORGAN, Eileen Mary
Resigned: 03 July 2008
Appointed Date: 06 November 1999
87 years old

Director
NEWETT, Paul James
Resigned: 31 December 2016
Appointed Date: 18 November 2014
72 years old

Director
PALMER, John Anthony
Resigned: 21 April 2004
Appointed Date: 05 December 1992
79 years old

Director
SMITH, Sarah
Resigned: 01 November 2001
Appointed Date: 06 November 1999
70 years old

Director
TAYLOR, Ashby Simon
Resigned: 30 November 2003
Appointed Date: 05 December 1992
94 years old

Director
TAYLOR, Crispin James
Resigned: 16 September 2016
Appointed Date: 24 March 2009
65 years old

Director
TESTER, Brian Mervin
Resigned: 03 May 2008
Appointed Date: 14 March 2005
83 years old

Director
WARD, Keith Peter Arnold
Resigned: 31 March 2004
92 years old

LINDFIELD CHRISTIAN CARE HOME Events

02 Jan 2017
Termination of appointment of Paul James Newett as a director on 31 December 2016
20 Oct 2016
Termination of appointment of Crispin James Taylor as a director on 16 September 2016
20 Oct 2016
Appointment of Mrs Jacqueline Lee as a director on 20 September 2016
02 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
...
... and 96 more events
12 Mar 1992
Annual return made up to 23/08/90

12 Mar 1992
Annual return made up to 23/08/90

12 Mar 1992
Accounting reference date shortened from 31/03 to 31/08

05 Sep 1989
Secretary resigned

23 Aug 1989
Incorporation

LINDFIELD CHRISTIAN CARE HOME Charges

16 January 2015
Charge code 0241 6122 0007
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 compton road lindfield WSX211258…
16 January 2015
Charge code 0241 6122 0006
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 compton road lindfield SX86299…
31 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42 compton road lindfield haywards heath…
22 October 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 compton road lindfield haywards heath west sussex.
10 December 2003
Debenture
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1993
Legal charge
Delivered: 20 February 1993
Status: Outstanding
Persons entitled: Francis John Blake and Frances Anne Blake
Description: Compton house 40 compton road lindfield west sussex t/no sx…
2 November 1992
Legal charge
Delivered: 18 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Compton house compton road lindfield west sussex.