LLANYRAFON COURT LIMITED
GWENT

Hellopages » Monmouthshire » Monmouthshire » NP26 5UW

Company number 01985414
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address CRICK NURSING HOME, CRICK, CALDICOT, GWENT, MONMOUNTSHIRE, NP26 5UW
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-four 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 LLANYRAFON COURT LIMITED are www.llanyrafoncourt.co.uk, and www.llanyrafon-court.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and nine 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.Llanyrafon Court Limited is a Private Limited Company. The company registration number is 01985414. Llanyrafon Court Limited has been working since 04 February 1986. The present status of the company is Active. The registered address of Llanyrafon Court Limited is Crick Nursing Home Crick Caldicot Gwent Monmountshire Np26 5uw. The company`s financial liabilities are £1222.78k. It is £264.88k against last year. The cash in hand is £0.31k. It is £-160.89k against last year. And the total assets are £1320.62k, which is £361.28k 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. Secretary SONI, Yash Paul has been resigned. Director GILL, Kultar Singh has been resigned. Director KHOSLA, Anjali has been resigned. Director SONI, Yash Paul has been resigned. The company operates in "Residential nursing care facilities".


llanyrafon court Key Finiance

LIABILITIES £1222.78k
+27%
CASH £0.31k
-100%
TOTAL ASSETS £1320.62k
+37%
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

79 years old

Resigned Directors

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

Secretary
SONI, Yash Paul
Resigned: 06 March 1995

Director
GILL, Kultar Singh
Resigned: 01 October 2000
91 years old

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

Director
SONI, Yash Paul
Resigned: 13 October 1999
80 years old

Persons With Significant Control

Golden Care Homes Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

LLANYRAFON COURT 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 84 more events
07 Apr 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Oct 1987
Accounting reference date shortened from 31/03 to 30/06

22 Sep 1987
Return made up to 03/08/87; full list of members

20 Nov 1986
Particulars of mortgage/charge

23 Jul 1986
New director appointed

LLANYRAFON COURT 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: 3 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and building on the south side of llanfrechfa way…
21 January 1998
Debenture
Delivered: 27 January 1998
Status: Satisfied on 25 September 2010
Persons entitled: Nationwide Building Society
Description: Llanyravon court llanfrechfa cwmbran torfaen t/n WA366257…
21 January 1998
Legal charge
Delivered: 27 January 1998
Status: Satisfied on 25 September 2010
Persons entitled: Nationwide Building Society
Description: Land and buildings on the south side of llanfrechfa cwmbran…
8 June 1989
A registered charge
Delivered: 22 August 1991
Status: Satisfied on 17 March 1998
Persons entitled: Hill Samuel Bank Limited
Description: Land and buildings on the south side of llanfrecha llay…
8 June 1989
Legal charge (registered pursuant to an order of court dated 26/07/91)
Delivered: 22 August 1991
Status: Satisfied on 21 March 2006
Persons entitled: Hill Samuel Bank Limited
Description: Land and buildings on the south side of llanfrecha llay…
8 June 1989
Debenture
Delivered: 10 June 1989
Status: Satisfied on 17 March 1998
Persons entitled: Hill Samuel Bank Limited
Description: All f/h & l/h property together with buildings & fixtures…
10 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property known as llanfrecha way garage…