VICTORIA HOUSE (UK) LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7TW
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

Secretary
FITTON, Garry John
Appointed Date: 20 June 2008

Director
FITTON, Garry John
Appointed Date: 11 March 2014
53 years old

Director
KINSEY, Peter
Appointed Date: 20 June 2008
61 years old

Director
SPRUZEN, David Andrew
Appointed Date: 06 October 2011
58 years old

Resigned Directors

Secretary
BLACKMAN, David Roy
Resigned: 30 June 2007
Appointed Date: 28 November 2005

Secretary
BRISTOW, Linda
Resigned: 28 November 2005
Appointed Date: 19 November 1996

Secretary
FITTON, Garry John
Resigned: 20 June 2008
Appointed Date: 01 July 2007

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996

Director
BLACKMAN, David Roy
Resigned: 11 August 2006
Appointed Date: 28 November 2005
65 years old

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

Director
BUCKINGHAM, William Michael
Resigned: 14 February 2008
Appointed Date: 11 August 2006
80 years old

Director
FORD, Katherine Frances
Resigned: 31 January 2008
Appointed Date: 11 August 2006
52 years old

Director
HARLAND, David Nicholas
Resigned: 30 April 2011
Appointed Date: 01 September 2008
49 years old

Director
PERRY, Roland Robert Joseph
Resigned: 20 June 2008
Appointed Date: 28 November 2005
60 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

25 Nov 2016
Confirmation statement made on 19 November 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 29 February 2016
31 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2015
Registration of charge 032801720005, created on 10 December 2015
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3

...
... and 83 more events
05 Dec 1996
New director appointed
05 Dec 1996
New director appointed
27 Nov 1996
Director resigned
27 Nov 1996
Secretary resigned
19 Nov 1996
Incorporation

VICTORIA HOUSE (UK) LIMITED Charges

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…