MILLCROFT & YORK LODGE CARE HOMES LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH17 5QT

Company number 04484475
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address BOLNEY PLACE COWFOLD ROAD, BOLNEY, HAYWARDS HEATH, WEST SUSSEX, RH17 5QT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 12 July 2016 with updates; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 2 . The most likely internet sites of MILLCROFT & YORK LODGE CARE HOMES LIMITED are www.millcroftyorklodgecarehomes.co.uk, and www.millcroft-york-lodge-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Balcombe Rail Station is 5.5 miles; to Littlehaven Rail Station is 7.7 miles; to Crawley Rail Station is 8.6 miles; to Falmer Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millcroft York Lodge Care Homes Limited is a Private Limited Company. The company registration number is 04484475. Millcroft York Lodge Care Homes Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Millcroft York Lodge Care Homes Limited is Bolney Place Cowfold Road Bolney Haywards Heath West Sussex Rh17 5qt. . BRAMBLE, Fred Rognolson is a Secretary of the company. BRAMBLE, Bozena, Dr is a Director of the company. BRAMBLE, Fred Rognolson is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BRAMBLE, Fred Rognolson
Appointed Date: 12 July 2002

Director
BRAMBLE, Bozena, Dr
Appointed Date: 12 July 2002
81 years old

Director
BRAMBLE, Fred Rognolson
Appointed Date: 12 July 2002
89 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 July 2002
Appointed Date: 12 July 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 July 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Dr Bozena Bramble
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fred Rognolson Bramble
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLCROFT & YORK LODGE CARE HOMES LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
03 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2

...
... and 37 more events
04 Oct 2002
New secretary appointed;new director appointed
04 Oct 2002
New director appointed
17 Jul 2002
Secretary resigned
17 Jul 2002
Director resigned
12 Jul 2002
Incorporation

MILLCROFT & YORK LODGE CARE HOMES LIMITED Charges

2 August 2006
Legal and general charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: York lodge myrtle road crowborough east sussex all uncalled…
2 August 2006
Legal and general charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Millcroft vines cross road horam heathfield east sussex all…
7 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 8 August 2006
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 8 August 2006
Persons entitled: Citibank International PLC
Description: All that f/h land and buildings situate at and k/a…
7 November 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 8 August 2006
Persons entitled: Citibank International PLC
Description: All that f/h land and buildings situate at and k/a york…