DELPHINE HOMECARE LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS22 7AA

Company number 03693281
Status Active
Incorporation Date 8 January 1999
Company Type Private Limited Company
Address 1 COURT CLOSE, ST. GEORGES, WESTON-SUPER-MARE, AVON, BS22 7AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 4 . The most likely internet sites of DELPHINE HOMECARE LIMITED are www.delphinehomecare.co.uk, and www.delphine-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Weston Milton Rail Station is 1.9 miles; to Weston-super-Mare Rail Station is 3.2 miles; to Yatton Rail Station is 3.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delphine Homecare Limited is a Private Limited Company. The company registration number is 03693281. Delphine Homecare Limited has been working since 08 January 1999. The present status of the company is Active. The registered address of Delphine Homecare Limited is 1 Court Close St Georges Weston Super Mare Avon Bs22 7aa. . WYATT, Martin Thomas, Dr is a Secretary of the company. WYATT, Martin Thomas, Dr is a Director of the company. WYATT, Pamela Delphine is a Director of the company. Secretary WYATT, Pamela Delphine has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WYATT, Martin Thomas, Dr has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WYATT, Martin Thomas, Dr
Appointed Date: 14 September 2007

Director
WYATT, Martin Thomas, Dr
Appointed Date: 03 May 2011
65 years old

Director
WYATT, Pamela Delphine
Appointed Date: 08 January 1999
72 years old

Resigned Directors

Secretary
WYATT, Pamela Delphine
Resigned: 14 September 2007
Appointed Date: 08 January 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 January 1999
Appointed Date: 08 January 1999

Director
WYATT, Martin Thomas, Dr
Resigned: 15 September 2007
Appointed Date: 08 January 1999
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 January 1999
Appointed Date: 08 January 1999

Persons With Significant Control

Delphine Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELPHINE HOMECARE LIMITED Events

19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Registered office address changed from 57 Bristol Road Lower Weston-Super-Mare North Somerset BS23 2PX to 1 Court Close St. Georges Weston-Super-Mare Avon BS22 7AA on 14 July 2015
...
... and 49 more events
27 May 1999
New secretary appointed;new director appointed
27 May 1999
Registered office changed on 27/05/99 from: 16 churchill way cardiff CF1 4DX
27 May 1999
Director resigned
27 May 1999
Secretary resigned
08 Jan 1999
Incorporation

DELPHINE HOMECARE LIMITED Charges

11 June 2012
Mortgage
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H annabel court, pastures avenue, weston super mare…
9 December 2010
Mortgage
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H annabel court, pastures avenue, weston super mare…
9 December 2010
Mortgage
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a annabel house 5 lower bristol road weston…
30 November 2010
Debenture
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2000
Debenture
Delivered: 3 November 2000
Status: Satisfied on 7 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…