CARE WEST COUNTRY LIMITED
CALDICOT

Hellopages » Monmouthshire » Monmouthshire » NP26 5UW

Company number 01974511
Status Active
Incorporation Date 1 January 1986
Company Type Private Limited Company
Address CRICK CARE HOME, CRICK, CALDICOT, MONMOUTHSHIRE, NP26 5UW
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Anjali Khosla as a director on 14 March 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CARE WEST COUNTRY LIMITED are www.carewestcountry.co.uk, and www.care-west-country.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and ten months. The distance to to Chepstow Rail Station is 3.7 miles; to St Andrews Road Rail Station is 6.8 miles; to Avonmouth Rail Station is 7.6 miles; to Sea Mills Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care West Country Limited is a Private Limited Company. The company registration number is 01974511. Care West Country Limited has been working since 01 January 1986. The present status of the company is Active. The registered address of Care West Country Limited is Crick Care Home Crick Caldicot Monmouthshire Np26 5uw. The company`s financial liabilities are £641.09k. It is £-10.99k against last year. The cash in hand is £62.67k. It is £1.11k against last year. And the total assets are £642.53k, which is £-10.99k against last year. KHOSLA, Sahil is a Secretary of the company. KHOSLA, Sahil is a Director of the company. KHOSLA, Somendra is a Director of the company. Secretary KHOSLA, Anjali has been resigned. Director GILL, Kultar Singh has been resigned. Director KHAN, Asad Ali has been resigned. Director KHOSLA, Anjali has been resigned. Director SONI, Yash Paul has been resigned. The company operates in "Residential nursing care facilities".


care west country Key Finiance

LIABILITIES £641.09k
-2%
CASH £62.67k
+1%
TOTAL ASSETS £642.53k
-2%
All Financial Figures

Current Directors

Secretary
KHOSLA, Sahil
Appointed Date: 02 June 2015

Director
KHOSLA, Sahil
Appointed Date: 01 April 2005
48 years old

Director
KHOSLA, Somendra
Appointed Date: 20 December 1990
79 years old

Resigned Directors

Secretary
KHOSLA, Anjali
Resigned: 01 June 2015
Appointed Date: 06 March 1995

Director
GILL, Kultar Singh
Resigned: 28 November 2005
91 years old

Director
KHAN, Asad Ali
Resigned: 25 October 1996
86 years old

Director
KHOSLA, Anjali
Resigned: 14 March 2017
Appointed Date: 30 July 1993
71 years old

Director
SONI, Yash Paul
Resigned: 28 November 2005
80 years old

Persons With Significant Control

Lenham Investments Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

CARE WEST COUNTRY LIMITED Events

17 Mar 2017
Termination of appointment of Anjali Khosla as a director on 14 March 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
09 Oct 1987
Accounts made up to 31 December 1986
07 Nov 1986
Particulars of mortgage/charge

14 Aug 1986
Secretary resigned;new secretary appointed

13 Aug 1986
Registered office changed on 13/08/86 from: 19 kings hall road beckenham kent BR3 1LT

01 Jan 1986
Incorporation

CARE WEST COUNTRY LIMITED Charges

11 July 2008
Debenture
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 251 staplegrove road taunton somerset. By way of fixed…
21 January 1998
Legal charge
Delivered: 27 January 1998
Status: Satisfied on 25 September 2010
Persons entitled: Nationwide Building Society
Description: 251 staplegrove road taunton somerset TA2 6AG t/n ST46970…
21 January 1998
Debenture
Delivered: 27 January 1998
Status: Satisfied on 25 September 2010
Persons entitled: Nationwide Building Society
Description: 251 staplegrove road taunton somerset t/n ST46970. Fixed…
10 July 1991
Debenture
Delivered: 11 July 1991
Status: Satisfied on 17 March 1998
Persons entitled: Hill Samuel Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…
4 July 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied on 17 March 1998
Persons entitled: Hill Samuel Bank Limited
Description: F/H 251 staplegrove road, taunton, somerset fixed plant &…
22 October 1986
Legal mortgage
Delivered: 7 November 1986
Status: Satisfied on 17 March 1998
Persons entitled: National Westminster Bank PLC
Description: The firs nursing and convalescent home, 251 staplegrove…