FIRSTPOINT HOMECARE LIMITED
LONDON PHOENIX ES LIMITED BERRY MEDICAL LIMITED SERVOCA NURSING & CARE LIMITED

Hellopages » Greater London » Newham » E15 4LJ

Company number 06719916
Status Active
Incorporation Date 9 October 2008
Company Type Private Limited Company
Address SOLAR HOUSE, 1-9 ROMFORD ROAD, LONDON, ENGLAND, E15 4LJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017; Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of FIRSTPOINT HOMECARE LIMITED are www.firstpointhomecare.co.uk, and www.firstpoint-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Firstpoint Homecare Limited is a Private Limited Company. The company registration number is 06719916. Firstpoint Homecare Limited has been working since 09 October 2008. The present status of the company is Active. The registered address of Firstpoint Homecare Limited is Solar House 1 9 Romford Road London England E15 4lj. . STEWART, Michael Guy is a Secretary of the company. CHURCH, Andrew Mark Victor is a Director of the company. SWABY, Glenn is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Secretary BRUNDLE, Andrew Edward has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Director BROWNE, Darren Jonathan has been resigned. Director DAVIS, Miles Grant has been resigned. Director KING, John Anthony has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
STEWART, Michael Guy
Appointed Date: 02 June 2014

Director
CHURCH, Andrew Mark Victor
Appointed Date: 11 February 2010
53 years old

Director
SWABY, Glenn
Appointed Date: 16 April 2009
69 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 09 October 2008
Appointed Date: 09 October 2008

Secretary
BRUNDLE, Andrew Edward
Resigned: 03 March 2009
Appointed Date: 09 October 2008

Secretary
SHIPLEY, Stephen Robert
Resigned: 02 June 2014
Appointed Date: 16 April 2009

Director
BROWNE, Darren Jonathan
Resigned: 03 November 2008
Appointed Date: 09 October 2008
58 years old

Director
DAVIS, Miles Grant
Resigned: 11 February 2010
Appointed Date: 21 November 2008
56 years old

Director
KING, John Anthony
Resigned: 09 October 2008
Appointed Date: 09 October 2008
74 years old

Persons With Significant Control

Servoca Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRSTPOINT HOMECARE LIMITED Events

14 Feb 2017
Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
04 Mar 2016
Full accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

02 Mar 2015
Full accounts made up to 30 September 2014
...
... and 31 more events
27 Oct 2008
Director appointed darren jonathan browne
23 Oct 2008
Appointment terminated secretary aci secretaries LIMITED
23 Oct 2008
Appointment terminated director john king
16 Oct 2008
Company name changed servoca nursing & care LIMITED\certificate issued on 16/10/08
09 Oct 2008
Incorporation

FIRSTPOINT HOMECARE LIMITED Charges

12 October 2010
All assets debenture
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
Debenture
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…