CAREWATCH BIDCO LIMITED
MILTON KEYNES DE FACTO 1657 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK14 6PH

Company number 06662786
Status Active
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of CAREWATCH BIDCO LIMITED are www.carewatchbidco.co.uk, and www.carewatch-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Wolverton Rail Station is 2 miles; to Fenny Stratford Rail Station is 4.4 miles; to Bletchley Rail Station is 4.4 miles; to Bow Brickhill Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carewatch Bidco Limited is a Private Limited Company. The company registration number is 06662786. Carewatch Bidco Limited has been working since 04 August 2008. The present status of the company is Active. The registered address of Carewatch Bidco Limited is Libra House Sunrise Parkway Linford Wood Milton Keynes England Mk14 6ph. . HENDRY, Craig is a Secretary of the company. ASHTON, Stephen David is a Director of the company. CHRISTIE, Scott Sommervaille is a Director of the company. HENDRY, Craig Archibald Macdonald is a Director of the company. Secretary LYON, David Oliver has been resigned. Secretary STEADMAN, Paul James has been resigned. Secretary STEVENS, Andrew Guy Melville has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director HORGAN, Michael David has been resigned. Director LYON, David Oliver has been resigned. Director OVERGAGE, Simon has been resigned. Director PEGLER, Philip Michael has been resigned. Director STEADMAN, Paul James has been resigned. Director STEVENS, Andrew Guy Melville has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HENDRY, Craig
Appointed Date: 24 July 2014

Director
ASHTON, Stephen David
Appointed Date: 01 April 2012
62 years old

Director
CHRISTIE, Scott Sommervaille
Appointed Date: 24 July 2014
59 years old

Director
HENDRY, Craig Archibald Macdonald
Appointed Date: 24 July 2014
55 years old

Resigned Directors

Secretary
LYON, David Oliver
Resigned: 25 January 2010
Appointed Date: 28 August 2008

Secretary
STEADMAN, Paul James
Resigned: 22 March 2013
Appointed Date: 25 January 2010

Secretary
STEVENS, Andrew Guy Melville
Resigned: 31 May 2014
Appointed Date: 22 March 2013

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 28 August 2008
Appointed Date: 04 August 2008

Director
HORGAN, Michael David
Resigned: 17 December 2010
Appointed Date: 28 August 2008
80 years old

Director
LYON, David Oliver
Resigned: 12 September 2011
Appointed Date: 28 August 2008
64 years old

Director
OVERGAGE, Simon
Resigned: 21 January 2011
Appointed Date: 06 October 2008
63 years old

Director
PEGLER, Philip Michael
Resigned: 24 July 2014
Appointed Date: 12 September 2011
57 years old

Director
STEADMAN, Paul James
Resigned: 22 March 2013
Appointed Date: 25 January 2010
58 years old

Director
STEVENS, Andrew Guy Melville
Resigned: 31 May 2014
Appointed Date: 06 February 2012
62 years old

Director
TRAVERS SMITH LIMITED
Resigned: 28 August 2008
Appointed Date: 04 August 2008

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 28 August 2008
Appointed Date: 04 August 2008

Persons With Significant Control

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

CAREWATCH BIDCO LIMITED Events

11 Mar 2017
Satisfaction of charge 1 in full
11 Mar 2017
Satisfaction of charge 2 in full
06 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Feb 2017
Full accounts made up to 31 December 2015
...
... and 56 more events
01 Sep 2008
Appointment terminated director and secretary travers smith secretaries LIMITED
01 Sep 2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
01 Sep 2008
Memorandum and Articles of Association
29 Aug 2008
Company name changed de facto 1657 LIMITED\certificate issued on 29/08/08
04 Aug 2008
Incorporation

CAREWATCH BIDCO LIMITED Charges

25 November 2011
Supplemental security and confirmation deed
Delivered: 7 December 2011
Status: Satisfied on 11 March 2017
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 September 2008
Composite debenture
Delivered: 17 September 2008
Status: Satisfied on 11 March 2017
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…