Company number 01689485
Status Active
Incorporation Date 30 December 1982
Company Type Private Limited Company
Address 41 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SCANCARE LIMITED are www.scancare.co.uk, and www.scancare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.4 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scancare Limited is a Private Limited Company.
The company registration number is 01689485. Scancare Limited has been working since 30 December 1982.
The present status of the company is Active. The registered address of Scancare Limited is 41 High Street East Grinstead West Sussex Rh19 3af. The company`s financial liabilities are £100.71k. It is £-2.91k against last year. And the total assets are £2.05k, which is £-0.02k against last year. VONIATIS, Amon Andrew is a Director of the company. VONIATIS, Jason is a Director of the company. VONIATIS, Nuathip is a Director of the company. Secretary VONIATIS, Amorn Andrew has been resigned. Secretary VONIATIS, Nuathip has been resigned. Secretary VONIATIS, Peter has been resigned. Director VONIATIS, Andrew Amorn has been resigned. Director VONIATIS, James has been resigned. Director VONIATIS, Panayiotis Demetrio has been resigned. Director VONIATIS, Peter has been resigned. The company operates in "Licensed restaurants".
scancare Key Finiance
LIABILITIES
£100.71k
-3%
CASH
n/a
TOTAL ASSETS
£2.05k
-1%
All Financial Figures
Current Directors
Resigned Directors
Secretary
VONIATIS, Peter
Resigned: 31 December 1991
Appointed Date: 30 September 1991
Director
VONIATIS, Peter
Resigned: 31 December 1991
Appointed Date: 30 September 1991
92 years old
Persons With Significant Control
Mrs Nuathip Voniatis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SCANCARE LIMITED Events
29 Mar 2017
Micro company accounts made up to 31 December 2016
27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
31 Jul 1987
Full accounts made up to 31 December 1985
31 Jul 1987
Return made up to 16/09/86; full list of members
30 Dec 1982
Incorporation
30 Dec 1982
Incorporation
4 March 2004
Legal charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Markeys restaurant eastbourne road newchapel lingfield…
19 December 1990
Charge
Delivered: 24 December 1990
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
15 October 1987
Mortgage
Delivered: 23 October 1987
Status: Satisfied
on 19 May 2004
Persons entitled: Allied Irish Finance Company Limited.
Description: F/H property at and k/a markey's restaurants (formerly k/as…
15 October 1987
Mortgage
Delivered: 21 October 1987
Status: Satisfied
on 19 May 2004
Persons entitled: Midland Bank PLC
Description: Markeys restaurant and land adjoining, eastbourne road…