Company number 03280172
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address THE CARE HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of VICTORIA HOUSE (UK) LIMITED are www.victoriahouseuk.co.uk, and www.victoria-house-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria House Uk Limited is a Private Limited Company.
The company registration number is 03280172. Victoria House Uk Limited has been working since 19 November 1996.
The present status of the company is Active. The registered address of Victoria House Uk Limited is The Care House Randalls Way Leatherhead Surrey Kt22 7tw. . FITTON, Garry John is a Secretary of the company. FITTON, Garry John is a Director of the company. KINSEY, Peter is a Director of the company. SPRUZEN, David Andrew is a Director of the company. Secretary BLACKMAN, David Roy has been resigned. Secretary BRISTOW, Linda has been resigned. Secretary FITTON, Garry John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BLACKMAN, David Roy has been resigned. Director BRISTOW, Billy has been resigned. Director BRISTOW, Linda has been resigned. Director BRISTOW, Sammy has been resigned. Director BUCKINGHAM, William Michael has been resigned. Director FORD, Katherine Frances has been resigned. Director HARLAND, David Nicholas has been resigned. Director PERRY, Roland Robert Joseph has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".
Current Directors
Resigned Directors
Secretary
BRISTOW, Linda
Resigned: 28 November 2005
Appointed Date: 19 November 1996
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996
Director
BRISTOW, Billy
Resigned: 28 November 2005
Appointed Date: 19 November 1996
50 years old
Director
BRISTOW, Linda
Resigned: 28 November 2005
Appointed Date: 19 November 1996
75 years old
Director
BRISTOW, Sammy
Resigned: 28 November 2005
Appointed Date: 19 November 1996
47 years old
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996
Persons With Significant Control
Care Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VICTORIA HOUSE (UK) LIMITED Events
10 December 2015
Charge code 0328 0172 0005
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)
Description: Not applicable…
28 November 2005
Deed of accession and supplemental deed to a debenture dated 10 march 2003
Delivered: 6 December 2005
Status: Satisfied
on 23 August 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) (in Such Capacity, Thesecurity Agent)
Description: Cleveland house 1 cleveland road south woodford london t/no…
8 February 2002
Second legal charge
Delivered: 14 February 2002
Status: Satisfied
on 20 December 2005
Persons entitled: Linda Bristow
Description: F/Hold property known as cleveland house,1 cleveland…
29 January 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied
on 20 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a cleveland house 1 cleveland road…
29 January 2002
Fixed and floating charge debenture
Delivered: 7 February 2002
Status: Satisfied
on 20 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…