HOMES OF EXCELLENCE LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8FY
Company number 04241577
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address CEDAR HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2 ; Registration of charge 042415770003, created on 17 December 2015. The most likely internet sites of HOMES OF EXCELLENCE LIMITED are www.homesofexcellence.co.uk, and www.homes-of-excellence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homes of Excellence Limited is a Private Limited Company. The company registration number is 04241577. Homes of Excellence Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Homes of Excellence Limited is Cedar House Hazell Drive Newport Np10 8fy. . BOLWELL WILLIAMS, Kerry is a Secretary of the company. BOLWELL WILLIAMS, Kerry is a Director of the company. WILLIAMS, Mark John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BOLWELL WILLIAMS, Kerry
Appointed Date: 26 June 2001

Director
BOLWELL WILLIAMS, Kerry
Appointed Date: 26 June 2001
64 years old

Director
WILLIAMS, Mark John
Appointed Date: 26 June 2001
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

HOMES OF EXCELLENCE LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2

17 Dec 2015
Registration of charge 042415770003, created on 17 December 2015
14 Sep 2015
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

...
... and 32 more events
04 Jul 2001
New secretary appointed;new director appointed
04 Jul 2001
New director appointed
29 Jun 2001
Director resigned
29 Jun 2001
Secretary resigned
26 Jun 2001
Incorporation

HOMES OF EXCELLENCE LIMITED Charges

17 December 2015
Charge code 0424 1577 0003
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 st johns drive. Libanus fields. Blackwood. NP12 2ES.
19 October 2012
Legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 4 st johns drive libanus fields blackwood.
29 January 2008
Debenture
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…