ELIZABETH HOUSE REST HOME LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7JB

Company number 03196374
Status Active
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address LYMORE VILLA 162A LONDON ROAD, CHESTERTON, NEWCASTLE, STAFFORDSHIRE, ST5 7JB
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 fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ELIZABETH HOUSE REST HOME LIMITED are www.elizabethhouseresthome.co.uk, and www.elizabeth-house-rest-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Elizabeth House Rest Home Limited is a Private Limited Company. The company registration number is 03196374. Elizabeth House Rest Home Limited has been working since 09 May 1996. The present status of the company is Active. The registered address of Elizabeth House Rest Home Limited is Lymore Villa 162a London Road Chesterton Newcastle Staffordshire St5 7jb. The company`s financial liabilities are £94.27k. It is £-3.69k against last year. The cash in hand is £57.67k. It is £-54.14k against last year. And the total assets are £122.54k, which is £-28.35k against last year. FRADLEY, Susan Elizabeth is a Secretary of the company. FRADLEY, Philip Harold is a Director of the company. FRADLEY, Susan Elizabeth is a Director of the company. Secretary SMITH, Andrew James has been resigned. Director BALL, Julian Alastair has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


elizabeth house rest home Key Finiance

LIABILITIES £94.27k
-4%
CASH £57.67k
-49%
TOTAL ASSETS £122.54k
-19%
All Financial Figures

Current Directors

Secretary
FRADLEY, Susan Elizabeth
Appointed Date: 20 July 1996

Director
FRADLEY, Philip Harold
Appointed Date: 20 July 1996
76 years old

Director
FRADLEY, Susan Elizabeth
Appointed Date: 20 July 1996
69 years old

Resigned Directors

Secretary
SMITH, Andrew James
Resigned: 20 July 1996
Appointed Date: 09 May 1996

Director
BALL, Julian Alastair
Resigned: 20 July 1996
Appointed Date: 09 May 1996
56 years old

ELIZABETH HOUSE REST HOME LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 September 2016
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

05 Nov 2015
Total exemption small company accounts made up to 30 September 2015
01 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

12 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 44 more events
04 Dec 1996
Secretary resigned
04 Dec 1996
Director resigned
23 Aug 1996
Particulars of mortgage/charge
18 Jul 1996
Company name changed grindco 89 LIMITED\certificate issued on 19/07/96
09 May 1996
Incorporation

ELIZABETH HOUSE REST HOME LIMITED Charges

23 November 1999
Debenture
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1999
Mortgage
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at the back of elizabeth house draw well lane…
21 August 1996
Mortgage
Delivered: 23 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as elizabeth house sandyhill farm draw well…