AVONPARK VILLAGE (CARE HOMES) LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7LU

Company number 07121808
Status Active
Incorporation Date 11 January 2010
Company Type Private Limited Company
Address 1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of David Anthony Thomas as a director on 24 August 2016. The most likely internet sites of AVONPARK VILLAGE (CARE HOMES) LIMITED are www.avonparkvillagecarehomes.co.uk, and www.avonpark-village-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avonpark Village Care Homes Limited is a Private Limited Company. The company registration number is 07121808. Avonpark Village Care Homes Limited has been working since 11 January 2010. The present status of the company is Active. The registered address of Avonpark Village Care Homes Limited is 1st Floor Brunswick House Regent Park 297 299 Kingston Road Leatherhead Surrey Kt22 7lu. . REES, Sally Irene is a Secretary of the company. BURGESS, Sarah Denise is a Director of the company. DONALDSON, Neil is a Director of the company. THOMAS, David Anthony is a Director of the company. WELBY, Nigel Frankell is a Director of the company. Secretary BURGESS, Anthony John has been resigned. Secretary HAYTON, Clive John has been resigned. Secretary MILLER, David has been resigned. Director BURGESS, Anthony John has been resigned. Director COOPER, Hudson Findlay has been resigned. Director COOPER, James Findlay has been resigned. Director GOODING, Jonathan Michael has been resigned. Director HAYTON, Clive John has been resigned. Director KELLY, Shaun Thomas has been resigned. Director MILLER, David has been resigned. Director WALSH, Paul Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REES, Sally Irene
Appointed Date: 18 September 2015

Director
BURGESS, Sarah Denise
Appointed Date: 26 June 2013
54 years old

Director
DONALDSON, Neil
Appointed Date: 30 June 2014
59 years old

Director
THOMAS, David Anthony
Appointed Date: 24 August 2016
58 years old

Director
WELBY, Nigel Frankell
Appointed Date: 26 March 2013
74 years old

Resigned Directors

Secretary
BURGESS, Anthony John
Resigned: 19 November 2010
Appointed Date: 11 January 2010

Secretary
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 19 November 2010

Secretary
MILLER, David
Resigned: 18 September 2015
Appointed Date: 20 January 2012

Director
BURGESS, Anthony John
Resigned: 19 November 2010
Appointed Date: 11 January 2010
62 years old

Director
COOPER, Hudson Findlay
Resigned: 19 November 2010
Appointed Date: 11 January 2010
78 years old

Director
COOPER, James Findlay
Resigned: 30 September 2010
Appointed Date: 11 January 2010
62 years old

Director
GOODING, Jonathan Michael
Resigned: 26 March 2013
Appointed Date: 19 November 2010
72 years old

Director
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 19 November 2010
66 years old

Director
KELLY, Shaun Thomas
Resigned: 31 October 2010
Appointed Date: 11 January 2010
74 years old

Director
MILLER, David
Resigned: 04 July 2014
Appointed Date: 29 February 2012
67 years old

Director
WALSH, Paul Michael
Resigned: 03 June 2016
Appointed Date: 30 November 2012
55 years old

Persons With Significant Control

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

AVONPARK VILLAGE (CARE HOMES) LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
30 Aug 2016
Appointment of David Anthony Thomas as a director on 24 August 2016
21 Jun 2016
Termination of appointment of Paul Michael Walsh as a director on 3 June 2016
27 Jan 2016
Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
...
... and 55 more events
24 Nov 2010
Particulars of a mortgage or charge / charge no: 2
12 Nov 2010
Termination of appointment of Shaun Kelly as a director
07 Oct 2010
Termination of appointment of James Cooper as a director
13 May 2010
Particulars of a mortgage or charge / charge no: 1
11 Jan 2010
Incorporation

AVONPARK VILLAGE (CARE HOMES) LIMITED Charges

19 December 2013
Charge code 0712 1808 0006
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H avonpark village, winsley hall, limpley, stoke, bath…
29 July 2011
Legal charge
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Avonpark village winsley hall, limpley stoke, bath t/no…
29 July 2011
Legal charge
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: L/H property k/a (I) ground floor first and second floors…
29 July 2011
Debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
19 November 2010
Mortgage debenture
Delivered: 24 November 2010
Status: Satisfied on 6 November 2013
Persons entitled: Bradda Finance and Investment Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2010
Debenture
Delivered: 13 May 2010
Status: Satisfied on 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…