ATHORPE HEALTH CARE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Newark and Sherwood » NG14 6AT

Company number 04216853
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address THE DAIRY, CRIFTIN ENTERPRISE CENTRE OXTON ROAD, EPPERSTONE, NOTTINGHAM, ENGLAND, NG14 6AT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 . The most likely internet sites of ATHORPE HEALTH CARE LIMITED are www.athorpehealthcare.co.uk, and www.athorpe-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Radcliffe (Notts) Rail Station is 6.4 miles; to Bulwell Rail Station is 6.5 miles; to Bingham Rail Station is 7.3 miles; to Mansfield Woodhouse Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Athorpe Health Care Limited is a Private Limited Company. The company registration number is 04216853. Athorpe Health Care Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Athorpe Health Care Limited is The Dairy Criftin Enterprise Centre Oxton Road Epperstone Nottingham England Ng14 6at. . MILNER, Alison Jayne is a Director of the company. WELLS, Simone Cheryl is a Director of the company. Secretary CLARKSON, Tracy has been resigned. Secretary CRAIG, Euan David has been resigned. Secretary MALLETT, Keith has been resigned. Secretary QUARRINGTON, Julie has been resigned. Director CLARKSON, Tracy Jo-Anne has been resigned. Director COLLINGE, Damian has been resigned. Director CRAIG, Euan David has been resigned. Director CUNNINGHAM, Guy Bradley has been resigned. Director CUNNINGHAM, Susan Dawn has been resigned. Director DEVENPORT, Julie has been resigned. Director DUKE, Trudy has been resigned. Director DYSON, Neil has been resigned. Director FOXALL, Kerris has been resigned. Director KING, Richard has been resigned. Director MELLA-RUA, Christine Alison has been resigned. Director QUARRINGTON, Julie has been resigned. Director ROWE-BEWICK, David has been resigned. Director STORR, Christine has been resigned. Director TAYLOR, Karen Vivien has been resigned. Director TAYLOR, Karen Vivien has been resigned. Director THOMAS, Lisa Jayne has been resigned. Director WATSON, Serena has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
MILNER, Alison Jayne
Appointed Date: 17 July 2015
57 years old

Director
WELLS, Simone Cheryl
Appointed Date: 17 July 2015
59 years old

Resigned Directors

Secretary
CLARKSON, Tracy
Resigned: 17 July 2015
Appointed Date: 03 April 2008

Secretary
CRAIG, Euan David
Resigned: 03 April 2008
Appointed Date: 24 March 2005

Secretary
MALLETT, Keith
Resigned: 27 March 2002
Appointed Date: 15 May 2001

Secretary
QUARRINGTON, Julie
Resigned: 24 March 2005
Appointed Date: 27 March 2002

Director
CLARKSON, Tracy Jo-Anne
Resigned: 17 July 2015
Appointed Date: 25 March 2010
55 years old

Director
COLLINGE, Damian
Resigned: 17 July 2015
Appointed Date: 06 July 2011
52 years old

Director
CRAIG, Euan David
Resigned: 17 July 2015
Appointed Date: 17 March 2003
48 years old

Director
CUNNINGHAM, Guy Bradley
Resigned: 27 May 2011
Appointed Date: 24 March 2005
68 years old

Director
CUNNINGHAM, Susan Dawn
Resigned: 27 May 2011
Appointed Date: 03 April 2008
64 years old

Director
DEVENPORT, Julie
Resigned: 09 December 2007
Appointed Date: 27 June 2005
61 years old

Director
DUKE, Trudy
Resigned: 17 July 2015
Appointed Date: 25 July 2011
53 years old

Director
DYSON, Neil
Resigned: 14 March 2007
Appointed Date: 01 March 2002
62 years old

Director
FOXALL, Kerris
Resigned: 27 May 2011
Appointed Date: 01 March 2002
74 years old

Director
KING, Richard
Resigned: 13 June 2013
Appointed Date: 03 January 2012
57 years old

Director
MELLA-RUA, Christine Alison
Resigned: 31 March 2014
Appointed Date: 19 September 2005
61 years old

Director
QUARRINGTON, Julie
Resigned: 14 March 2007
Appointed Date: 15 May 2001
66 years old

Director
ROWE-BEWICK, David
Resigned: 17 July 2015
Appointed Date: 17 January 2014
51 years old

Director
STORR, Christine
Resigned: 24 July 2003
Appointed Date: 01 March 2002
74 years old

Director
TAYLOR, Karen Vivien
Resigned: 09 July 2010
Appointed Date: 14 March 2007
64 years old

Director
TAYLOR, Karen Vivien
Resigned: 31 March 2006
Appointed Date: 24 March 2005
64 years old

Director
THOMAS, Lisa Jayne
Resigned: 17 July 2015
Appointed Date: 03 April 2008
56 years old

Director
WATSON, Serena
Resigned: 09 October 2009
Appointed Date: 03 April 2008
72 years old

Persons With Significant Control

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

ATHORPE HEALTH CARE LIMITED Events

12 Apr 2017
Confirmation statement made on 28 March 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
10 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

06 May 2016
Termination of appointment of Lisa Jayne Thomas as a director on 17 July 2015
17 Aug 2015
Full accounts made up to 31 March 2015
...
... and 87 more events
15 Apr 2002
Secretary resigned
15 Apr 2002
New director appointed
05 Mar 2002
Particulars of mortgage/charge
05 Nov 2001
Accounting reference date shortened from 31/05/02 to 31/03/02
15 May 2001
Incorporation

ATHORPE HEALTH CARE LIMITED Charges

15 February 2002
Debenture
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: Including premises at athorpe lodge nursing and residential…