PRIORCARE HOMES LIMITED
STAFFORDSHIRE SOMEAUTO LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DS

Company number 03457697
Status Active
Incorporation Date 29 October 1997
Company Type Private Limited Company
Address 98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1DS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PRIORCARE HOMES LIMITED are www.priorcarehomes.co.uk, and www.priorcare-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Priorcare Homes Limited is a Private Limited Company. The company registration number is 03457697. Priorcare Homes Limited has been working since 29 October 1997. The present status of the company is Active. The registered address of Priorcare Homes Limited is 98 Lancaster Road Newcastle Under Lyme Staffordshire St5 1ds. . JACKSONS SECRETARIES LIMITED is a Secretary of the company. HAFEZ, Ibrahim is a Director of the company. NAWAL, Mary Monica Alice is a Director of the company. Secretary HOYLE, Angela Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
JACKSONS SECRETARIES LIMITED
Appointed Date: 01 March 2004

Director
HAFEZ, Ibrahim
Appointed Date: 24 February 1998
92 years old

Director
NAWAL, Mary Monica Alice
Appointed Date: 06 November 1997
75 years old

Resigned Directors

Secretary
HOYLE, Angela Patricia
Resigned: 01 March 2004
Appointed Date: 06 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 1997
Appointed Date: 29 October 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 November 1997
Appointed Date: 29 October 1997

Persons With Significant Control

Mary Monica Alice Nawal
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PRIORCARE HOMES LIMITED Events

15 Dec 2016
Confirmation statement made on 29 October 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Jan 2016
Compulsory strike-off action has been discontinued
28 Jan 2016
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 110,002

26 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 55 more events
17 Nov 1997
New secretary appointed
14 Nov 1997
Registered office changed on 14/11/97 from: 1 mitchell lane bristol BS1 6BU
14 Nov 1997
Secretary resigned
14 Nov 1997
Director resigned
29 Oct 1997
Incorporation

PRIORCARE HOMES LIMITED Charges

21 April 2006
Legal and general charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H fernlea residential care home home 114 sandon road meir…
13 March 1998
Mortgage
Delivered: 24 March 1998
Status: Satisfied on 12 May 2010
Persons entitled: Lloyds Bank PLC
Description: 114 and 114A sandon road meir stoke on trent staffordshire…