TWENTY FOUR 7 CARE SERVICES LTD
MILTON KEYNES CAREWATCH CARE SERVICES (NORTH AND EAST RIDING OF YORKSHIRE) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK14 6PH

Company number 04630885
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6PH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of TWENTY FOUR 7 CARE SERVICES LTD are www.twentyfour7careservices.co.uk, and www.twenty-four-7-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine 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.Twenty Four 7 Care Services Ltd is a Private Limited Company. The company registration number is 04630885. Twenty Four 7 Care Services Ltd has been working since 08 January 2003. The present status of the company is Active. The registered address of Twenty Four 7 Care Services Ltd is Libra House Sunrise Parkway Linford Wood Milton Keynes England 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 GRAEME, Dorothy May has been resigned. Secretary PADGHAM, Michael Andrew has been resigned. Secretary STEADMAN, Paul James has been resigned. Secretary STEVENS, Andrew Guy Melville has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LYON, David Oliver has been resigned. Director PADGHAM, Melanie Ann has been resigned. Director PADGHAM, Michael Andrew 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 "Social work activities without accommodation for the elderly and disabled".


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
GRAEME, Dorothy May
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Secretary
PADGHAM, Michael Andrew
Resigned: 17 March 2011
Appointed Date: 08 January 2003

Secretary
STEADMAN, Paul James
Resigned: 22 March 2013
Appointed Date: 17 March 2011

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

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 January 2003
Appointed Date: 08 January 2003
71 years old

Director
LYON, David Oliver
Resigned: 12 September 2011
Appointed Date: 17 March 2011
64 years old

Director
PADGHAM, Melanie Ann
Resigned: 17 March 2011
Appointed Date: 08 January 2003
63 years old

Director
PADGHAM, Michael Andrew
Resigned: 17 March 2011
Appointed Date: 08 January 2003
69 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: 17 March 2011
58 years old

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

Persons With Significant Control

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

TWENTY FOUR 7 CARE SERVICES LTD Events

11 Mar 2017
Satisfaction of charge 2 in full
11 Mar 2017
Satisfaction of charge 3 in full
06 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
20 Feb 2017
Registration of charge 046308850004, created on 13 February 2017
03 Feb 2017
Full accounts made up to 31 December 2015
...
... and 63 more events
22 Jan 2003
Director resigned
22 Jan 2003
New director appointed
22 Jan 2003
New secretary appointed;new director appointed
22 Jan 2003
Registered office changed on 22/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Jan 2003
Incorporation

TWENTY FOUR 7 CARE SERVICES LTD Charges

13 February 2017
Charge code 0463 0885 0004
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
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…
18 May 2006
Debenture
Delivered: 20 May 2006
Status: Satisfied on 1 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…