FC SUMMERHILL NH LTD
BETTWS

Hellopages » Newport » Newport » NP20 7DQ

Company number 05044268
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address C/O MILLHEATH NURSING HOME, PARRET ROAD, BETTWS, NEWPORT, NP20 7DQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 19 April 2016 GBP 1,200,020 ; Purchase of own shares.. The most likely internet sites of FC SUMMERHILL NH LTD are www.fcsummerhillnh.co.uk, and www.fc-summerhill-nh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cwmbran Rail Station is 3.1 miles; to Risca & Pontymister Rail Station is 3.2 miles; to Crosskeys Rail Station is 4.7 miles; to Cardiff Bay Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fc Summerhill Nh Ltd is a Private Limited Company. The company registration number is 05044268. Fc Summerhill Nh Ltd has been working since 13 February 2004. The present status of the company is Active. The registered address of Fc Summerhill Nh Ltd is C O Millheath Nursing Home Parret Road Bettws Newport Np20 7dq. . PENIUK, Mark Stefon is a Secretary of the company. BAINES, David Harold is a Director of the company. PENIUK, Mark Stefon is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHILDS, Frank has been resigned. Director GRAY, Ken David Mackay has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
PENIUK, Mark Stefon
Appointed Date: 20 February 2004

Director
BAINES, David Harold
Appointed Date: 14 February 2006
66 years old

Director
PENIUK, Mark Stefon
Appointed Date: 28 March 2008
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 February 2004
Appointed Date: 13 February 2004

Director
CHILDS, Frank
Resigned: 04 April 2015
Appointed Date: 20 February 2004
81 years old

Director
GRAY, Ken David Mackay
Resigned: 04 April 2015
Appointed Date: 01 April 2012
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 February 2004
Appointed Date: 13 February 2004

FC SUMMERHILL NH LTD Events

07 Jan 2017
Group of companies' accounts made up to 31 March 2016
22 Jun 2016
Cancellation of shares. Statement of capital on 19 April 2016
  • GBP 1,200,020

22 Jun 2016
Purchase of own shares.
19 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,200,020

07 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 59 more events
28 Feb 2004
New director appointed
28 Feb 2004
Accounting reference date extended from 28/02/05 to 31/03/05
18 Feb 2004
Secretary resigned
18 Feb 2004
Director resigned
13 Feb 2004
Incorporation

FC SUMMERHILL NH LTD Charges

23 May 2014
Charge code 0504 4268 0012
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St dunstans nursing home. Commercial street. Griffithstown…
20 December 2012
Legal charge
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Summerhill nursing home 34 summerhill avenue newport t/no…
20 December 2012
Legal charge
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St catherines nursing home 59 fields park road newport t/no…
20 December 2012
Legal charge
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Willow house 21 stow park circle newport t/no WA328088 by…
20 December 2012
Legal charge
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: New inn care home 2-4 the highway new inn pontypool t/no…
10 December 2012
Debenture
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2010
Guarantee & debenture
Delivered: 10 November 2010
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Legal charge
Delivered: 2 July 2008
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H the rehoboth residential home, 21 stow park circle…
1 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st catherines nursing home 59 field park…
8 July 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a new inn nursing home, 2-4 the highway, new…
1 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: The property being summerhill nursing home 34 summerhill…
30 March 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 11 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…