MITCHELL'S CARE HOMES LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DY

Company number 06015861
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016; Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016. The most likely internet sites of MITCHELL'S CARE HOMES LIMITED are www.mitchellscarehomes.co.uk, and www.mitchell-s-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchell S Care Homes Limited is a Private Limited Company. The company registration number is 06015861. Mitchell S Care Homes Limited has been working since 01 December 2006. The present status of the company is Active. The registered address of Mitchell S Care Homes Limited is Ashcombe House 5 The Crescent Leatherhead Surrey Kt22 8dy. . MITCHELL, Bibi Afroze is a Secretary of the company. MITCHELL, Bibi Afroze is a Director of the company. MITCHELL, Brian Geoffrey is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MITCHELL, Bibi Afroze
Appointed Date: 01 December 2006

Director
MITCHELL, Bibi Afroze
Appointed Date: 01 December 2006
72 years old

Director
MITCHELL, Brian Geoffrey
Appointed Date: 01 December 2006
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Persons With Significant Control

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

MITCHELL'S CARE HOMES LIMITED Events

04 Jan 2017
Confirmation statement made on 1 December 2016 with updates
04 Jan 2017
Secretary's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016
04 Jan 2017
Director's details changed for Mrs Bibi Afroze Mitchell on 30 November 2016
04 Jan 2017
Director's details changed for Mr Brian Geoffrey Mitchell on 30 November 2016
24 May 2016
Full accounts made up to 30 September 2015
...
... and 47 more events
29 Feb 2008
Director and secretary's change of particulars / bibi mitchell / 01/10/2007
29 Feb 2008
Director's change of particulars / brian mitchell / 01/10/2007
29 Apr 2007
Registered office changed on 29/04/07 from: manor house, 1 the crescent leatherhead surrey KT22 8DY
01 Dec 2006
Secretary resigned
01 Dec 2006
Incorporation

MITCHELL'S CARE HOMES LIMITED Charges

9 May 2014
Charge code 0601 5861 0009
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 September 2011
Debenture
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 21 August 2009
Persons entitled: Bank of Scotland PLC
Description: L/H nutbush cottage bonehurst road horley fixed charge all…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 21 August 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 3 victoria road horley fixed charge all buildings &…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 21 August 2009
Persons entitled: Bank of Scotland PLC
Description: L/H rainscombe farm downlands land smallfields fixed charge…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 21 August 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 81 colman way redhill fixed charge all buildings &…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 21 August 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 83 colman way redhill fixed charge all buildings &…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 21 August 2009
Persons entitled: Bank of Scotland PLC
Description: L/H 2 queens park road caterham fixed charge all buildings…
4 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 21 August 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…