MINSTRELS HEALTHCARE LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7LU

Company number 04642482
Status Active
Incorporation Date 20 January 2003
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 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 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 MINSTRELS HEALTHCARE LIMITED are www.minstrelshealthcare.co.uk, and www.minstrels-healthcare.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 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.Minstrels Healthcare Limited is a Private Limited Company. The company registration number is 04642482. Minstrels Healthcare Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Minstrels Healthcare 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 HAYTON, Clive John has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MILLER, David has been resigned. Secretary TURNER, Josephine has been resigned. Director EASTICK, Brian Thomas has been resigned. Director GOODING, Jonathan Michael has been resigned. Director HAYTON, Clive John has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MILLER, David has been resigned. Director WALSH, Paul Michael has been resigned. The company operates in "Residents property management".


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
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 11 August 2008

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

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

Secretary
TURNER, Josephine
Resigned: 11 August 2008
Appointed Date: 20 January 2003

Director
EASTICK, Brian Thomas
Resigned: 23 March 2009
Appointed Date: 20 January 2003
81 years old

Director
GOODING, Jonathan Michael
Resigned: 26 March 2013
Appointed Date: 12 December 2007
72 years old

Director
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 12 December 2007
66 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

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: 12 December 2007
55 years old

Persons With Significant Control

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

MINSTRELS HEALTHCARE LIMITED Events

23 Jan 2017
Confirmation statement made on 20 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 79 more events
17 Feb 2003
New secretary appointed
17 Feb 2003
New director appointed
14 Feb 2003
Secretary resigned
14 Feb 2003
Director resigned
20 Jan 2003
Incorporation

MINSTRELS HEALTHCARE LIMITED Charges

4 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Bradda Finance and Investment Limited
Description: Minstrels nursing home maple court birch court sycamore…
4 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Minstrels nursing home maple court birch court sycamore…
3 August 2009
Mortgage debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Bradda Finance and Investment Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2008
Legal charge
Delivered: 4 November 2008
Status: Satisfied on 17 February 2012
Persons entitled: Bradda Finance & Investment Limited
Description: L/H 1 sycamore court, the minstrels, sleaford road, boston…
31 August 2008
Legal charge
Delivered: 17 September 2008
Status: Satisfied on 17 February 2012
Persons entitled: Bradda Finance and Investment Limited
Description: L/H property k/a 3 maple court, the minstrels, sleaford…
22 February 2005
Third party legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property at minstrels nursing home, sleaford road…
21 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2004
Mortgage debenture
Delivered: 16 April 2004
Status: Satisfied on 7 April 2012
Persons entitled: Hcl (No.1) Limited
Description: Fixed and floating charges over the undertaking and all…