GWENT NURSING HOMES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP18 1AG

Company number 03525958
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address FIRST FLOOR OFFICE, THE FIRS, 8 HIGH STREET, CAERLEON, NEWPORT, NP18 1AG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 035259580004 in full. The most likely internet sites of GWENT NURSING HOMES LIMITED are www.gwentnursinghomes.co.uk, and www.gwent-nursing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Cwmbran Rail Station is 4.3 miles; to Rogerstone Rail Station is 5 miles; to Risca & Pontymister Rail Station is 6 miles; to Pontypool & New Inn Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwent Nursing Homes Limited is a Private Limited Company. The company registration number is 03525958. Gwent Nursing Homes Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of Gwent Nursing Homes Limited is First Floor Office The Firs 8 High Street Caerleon Newport Np18 1ag. . MANSFIELD, Eleanor Ann is a Secretary of the company. DARLOW, Alan Michael is a Director of the company. DARLOW, Katie is a Director of the company. DARLOW, Tracey Anne is a Director of the company. Secretary SMITH, Josephine Elizabeth Diana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
MANSFIELD, Eleanor Ann
Appointed Date: 22 November 2001

Director
DARLOW, Alan Michael
Appointed Date: 06 March 1998
74 years old

Director
DARLOW, Katie
Appointed Date: 01 July 2012
39 years old

Director
DARLOW, Tracey Anne
Appointed Date: 01 May 1999
61 years old

Resigned Directors

Secretary
SMITH, Josephine Elizabeth Diana
Resigned: 22 November 2001
Appointed Date: 06 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

Persons With Significant Control

Mr Alan Michael Darlow
Notified on: 6 March 2017
74 years old
Nature of control: Has significant influence or control

Mrs Tracey Anne Darlow
Notified on: 6 March 2017
61 years old
Nature of control: Ownership of shares – 75% or more

GWENT NURSING HOMES LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jul 2016
Satisfaction of charge 035259580004 in full
28 Jun 2016
Registration of charge 035259580005, created on 28 June 2016
27 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,900,002

...
... and 61 more events
07 May 1998
Location of register of members
07 Apr 1998
Ad 26/03/98--------- £ si 250000@1=250000 £ ic 1400002/1650002
12 Mar 1998
Ad 09/03/98--------- £ si 1400000@1=1400000 £ ic 2/1400002
11 Mar 1998
Secretary resigned
06 Mar 1998
Incorporation

GWENT NURSING HOMES LIMITED Charges

28 June 2016
Charge code 0352 5958 0005
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2015
Charge code 0352 5958 0004
Delivered: 29 October 2015
Status: Satisfied on 1 July 2016
Persons entitled: Hh Cashflow Finance Limited
Description: Contains fixed charge…
8 June 2006
Debenture
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 27 March 2013
Persons entitled: Dexia Banque Internationale a Luxembourg S.A.
Description: F/H property k/a 31 stow park avenue newport south wales…
9 November 2000
Debenture
Delivered: 11 November 2000
Status: Satisfied on 27 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…