GRAHAM HOME CARE LIMITED
MILTON KEYNES GRAHAM HOME CARE (HARROW) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK14 6PH

Company number 03267436
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6PH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 5 in full; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of GRAHAM HOME CARE LIMITED are www.grahamhomecare.co.uk, and www.graham-home-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven 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.Graham Home Care Limited is a Private Limited Company. The company registration number is 03267436. Graham Home Care Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of Graham Home Care Limited is Libra House Sunrise Parkway Linford Wood Milton Keynes Mk14 6ph. . HENDRY, Craig is a Secretary of the company. CHRISTIE, Scott Sommervaille is a Director of the company. HENDRY, Craig Archibald Macdonald is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GRAHAM, Ian Mcgillivray has been resigned. Secretary GRAHAM, Sally Mcgillivray has been resigned. Secretary STEADMAN, Paul James has been resigned. Secretary STEVENS, Andrew Guy Melville has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GRAHAM, Ian Mcgillivray has been resigned. Director GRAHAM, Sally Mcgillivray has been resigned. Director HORGAN, Michael David has been resigned. Director LYON, David Oliver has been resigned. Director OVERGAGE, Simon has been resigned. Director PAYNE, Michael Godfrey 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. The company operates in "Other human health activities".


Current Directors

Secretary
HENDRY, Craig
Appointed Date: 24 July 2014

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

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Secretary
GRAHAM, Ian Mcgillivray
Resigned: 31 August 2005
Appointed Date: 23 October 1996

Secretary
GRAHAM, Sally Mcgillivray
Resigned: 13 January 2011
Appointed Date: 31 August 2005

Secretary
STEADMAN, Paul James
Resigned: 31 March 2013
Appointed Date: 13 January 2011

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

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Director
GRAHAM, Ian Mcgillivray
Resigned: 21 December 2010
Appointed Date: 23 October 1996
96 years old

Director
GRAHAM, Sally Mcgillivray
Resigned: 13 January 2011
Appointed Date: 23 October 1996
56 years old

Director
HORGAN, Michael David
Resigned: 22 October 2008
Appointed Date: 01 September 2005
80 years old

Director
LYON, David Oliver
Resigned: 12 September 2011
Appointed Date: 13 January 2011
64 years old

Director
OVERGAGE, Simon
Resigned: 21 January 2011
Appointed Date: 13 January 2011
63 years old

Director
PAYNE, Michael Godfrey
Resigned: 22 October 2008
Appointed Date: 01 September 2005
80 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: 13 January 2011
58 years old

Director
STEVENS, Andrew Guy Melville
Resigned: 31 May 2014
Appointed Date: 21 February 2012
62 years old

Persons With Significant Control

Ghc Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAHAM HOME CARE LIMITED Events

11 Mar 2017
Satisfaction of charge 4 in full
11 Mar 2017
Satisfaction of charge 5 in full
06 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
20 Feb 2017
Registration of charge 032674360006, created on 13 February 2017
06 Feb 2017
Full accounts made up to 31 December 2015
...
... and 84 more events
11 Nov 1996
Registered office changed on 11/11/96 from: 47/49 green lane northwood middlesex HA6 3AE
28 Oct 1996
New secretary appointed;new director appointed
28 Oct 1996
Secretary resigned
28 Oct 1996
Director resigned
23 Oct 1996
Incorporation

GRAHAM HOME CARE LIMITED Charges

13 February 2017
Charge code 0326 7436 0006
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: N/A…
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…
24 November 2011
Accession 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…
23 July 2002
Debenture
Delivered: 7 August 2002
Status: Satisfied on 23 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2001
Debenture
Delivered: 15 February 2001
Status: Satisfied on 10 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
2 March 1999
Debenture
Delivered: 11 March 1999
Status: Satisfied on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…