MANOR COURT CARE HOMES LIMITED
NORTH SOMERSET WOODLEIGH MANOR CARE HOME LIMITED INGLENOOK NURSING HOME LIMITED

Hellopages » Somerset » North Somerset » BS23 2LT

Company number 03203834
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address 61 SOUTH ROAD, WESTON SUPER MARE, NORTH SOMERSET, BS23 2LT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mrs Julie Buckley as a secretary on 14 July 2016; Appointment of Mrs Julie Buckley as a director on 14 July 2016; Termination of appointment of Tariq Janmohamed as a director on 14 July 2016. The most likely internet sites of MANOR COURT CARE HOMES LIMITED are www.manorcourtcarehomes.co.uk, and www.manor-court-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Weston Milton Rail Station is 1.7 miles; to Worle Rail Station is 3.1 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Court Care Homes Limited is a Private Limited Company. The company registration number is 03203834. Manor Court Care Homes Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Manor Court Care Homes Limited is 61 South Road Weston Super Mare North Somerset Bs23 2lt. . BUCKLEY, Julie is a Secretary of the company. BUCKLEY, Julie is a Director of the company. JANMOHAMED, Bahadur Moledina is a Director of the company. Secretary ALLEN, Diane has been resigned. Secretary ALLEN, Matthew has been resigned. Secretary JANMOHAMED, Amina has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ALLEN, Diane has been resigned. Director ALLEN, Peter has been resigned. Director JANMOHAMED, Amina has been resigned. Director JANMOHAMED, Kulsum, Dr has been resigned. Director JANMOHAMED, Tariq has been resigned. Director JANMOHAMED, Tariq Ali has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BUCKLEY, Julie
Appointed Date: 14 July 2016

Director
BUCKLEY, Julie
Appointed Date: 14 July 2016
70 years old

Director
JANMOHAMED, Bahadur Moledina
Appointed Date: 21 November 2003
85 years old

Resigned Directors

Secretary
ALLEN, Diane
Resigned: 30 June 2001
Appointed Date: 29 May 1996

Secretary
ALLEN, Matthew
Resigned: 21 November 2003
Appointed Date: 30 June 2001

Secretary
JANMOHAMED, Amina
Resigned: 14 July 2016
Appointed Date: 21 November 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 May 1996
Appointed Date: 24 May 1996

Director
ALLEN, Diane
Resigned: 30 June 2001
Appointed Date: 29 May 1996
62 years old

Director
ALLEN, Peter
Resigned: 31 August 2007
Appointed Date: 29 May 1996
60 years old

Director
JANMOHAMED, Amina
Resigned: 14 July 2016
Appointed Date: 01 September 2005
82 years old

Director
JANMOHAMED, Kulsum, Dr
Resigned: 12 April 2008
Appointed Date: 14 March 2005
50 years old

Director
JANMOHAMED, Tariq
Resigned: 14 July 2016
Appointed Date: 09 January 2015
52 years old

Director
JANMOHAMED, Tariq Ali
Resigned: 12 April 2008
Appointed Date: 01 February 2003
52 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 May 1996
Appointed Date: 24 May 1996

MANOR COURT CARE HOMES LIMITED Events

14 Jul 2016
Appointment of Mrs Julie Buckley as a secretary on 14 July 2016
14 Jul 2016
Appointment of Mrs Julie Buckley as a director on 14 July 2016
14 Jul 2016
Termination of appointment of Tariq Janmohamed as a director on 14 July 2016
14 Jul 2016
Termination of appointment of Amina Janmohamed as a director on 14 July 2016
14 Jul 2016
Termination of appointment of Amina Janmohamed as a secretary on 14 July 2016
...
... and 80 more events
17 Jun 1996
Secretary resigned
17 Jun 1996
New secretary appointed;new director appointed
17 Jun 1996
Director resigned
17 Jun 1996
New director appointed
24 May 1996
Incorporation

MANOR COURT CARE HOMES LIMITED Charges

11 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 61 south road, weston super mare, north…
11 August 2008
Debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2003
Legal charge and guarantee
Delivered: 11 December 2003
Status: Satisfied on 6 October 2008
Persons entitled: Abbey National PLC
Description: F/H 61 south road, weston-super-mare. T/n AV107950. All the…
21 November 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 6 October 2008
Persons entitled: Abbey National PLC
Description: F/H 61 south road weston-super-mare t/n AV107950 all the…
23 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 20 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Woodleigh manor care home,61 south rd,weston super…
23 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 20 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Clevedon court nursing home,32 dial hill…
22 December 1998
Debenture
Delivered: 24 December 1998
Status: Satisfied on 20 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…