P J CARE HOLDINGS LIMITED
MILTON KEYNES HOWPER 668 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AF

Company number 06608403
Status Active
Incorporation Date 2 June 2008
Company Type Private Limited Company
Address SILBURY COURT, 420 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2AF
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Johann Van Zyl as a director on 20 October 2016. The most likely internet sites of P J CARE HOLDINGS LIMITED are www.pjcareholdings.co.uk, and www.p-j-care-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. P J Care Holdings Limited is a Private Limited Company. The company registration number is 06608403. P J Care Holdings Limited has been working since 02 June 2008. The present status of the company is Active. The registered address of P J Care Holdings Limited is Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 2af. . BREE, Kathleen is a Director of the company. BUTLER, Mark Peter is a Director of the company. FLAWN, Janice Evelyn is a Director of the company. OTTO, George is a Director of the company. RUSSELL, Neil is a Director of the company. Secretary FLAWN, Peter has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Secretary MORAN, Paul has been resigned. Secretary MORAN, Paul has been resigned. Director FLAWN, Peter has been resigned. Director HISKETT, Geoffrey Ian has been resigned. Director HP DIRECTORS LIMITED has been resigned. Director MORAN, Paul James has been resigned. Director RUSSELL, Neil has been resigned. Director VAN ZYL, Johann has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
BREE, Kathleen
Appointed Date: 27 April 2016
69 years old

Director
BUTLER, Mark Peter
Appointed Date: 06 January 2015
68 years old

Director
FLAWN, Janice Evelyn
Appointed Date: 18 July 2008
77 years old

Director
OTTO, George
Appointed Date: 16 June 2015
67 years old

Director
RUSSELL, Neil
Appointed Date: 16 December 2015
56 years old

Resigned Directors

Secretary
FLAWN, Peter
Resigned: 31 July 2009
Appointed Date: 18 July 2008

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2008
Appointed Date: 02 June 2008

Secretary
MORAN, Paul
Resigned: 31 May 2012
Appointed Date: 31 July 2009

Secretary
MORAN, Paul
Resigned: 06 July 2011
Appointed Date: 31 July 2009

Director
FLAWN, Peter
Resigned: 17 December 2015
Appointed Date: 18 July 2008
84 years old

Director
HISKETT, Geoffrey Ian
Resigned: 17 December 2014
Appointed Date: 14 September 2012
68 years old

Director
HP DIRECTORS LIMITED
Resigned: 18 July 2008
Appointed Date: 02 June 2008

Director
MORAN, Paul James
Resigned: 31 May 2012
Appointed Date: 01 April 2011
61 years old

Director
RUSSELL, Neil
Resigned: 30 March 2014
Appointed Date: 16 February 2011
56 years old

Director
VAN ZYL, Johann
Resigned: 20 October 2016
Appointed Date: 14 September 2012
62 years old

P J CARE HOLDINGS LIMITED Events

07 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jan 2017
Group of companies' accounts made up to 31 March 2016
02 Nov 2016
Termination of appointment of Johann Van Zyl as a director on 20 October 2016
09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 31,002

04 May 2016
Appointment of Kathleen Bree as a director on 27 April 2016
...
... and 59 more events
01 Aug 2008
Nc inc already adjusted 28/07/08
01 Aug 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

25 Jul 2008
Registered office changed on 25/07/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN
22 Jul 2008
Company name changed howper 668 LIMITED\certificate issued on 22/07/08
02 Jun 2008
Incorporation

P J CARE HOLDINGS LIMITED Charges

2 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Deed of accession and charge
Delivered: 5 March 2010
Status: Satisfied on 8 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…