CARING HANDS (DOMICILIARY CARE) LTD
LEICESTERSHIRE KENYONCREST LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1AH

Company number 02801070
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address 87 MARKET STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1AH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Registration of charge 028010700005, created on 6 January 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CARING HANDS (DOMICILIARY CARE) LTD are www.caringhandsdomiciliarycare.co.uk, and www.caring-hands-domiciliary-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Polesworth Rail Station is 10.3 miles; to Peartree Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caring Hands Domiciliary Care Ltd is a Private Limited Company. The company registration number is 02801070. Caring Hands Domiciliary Care Ltd has been working since 18 March 1993. The present status of the company is Active. The registered address of Caring Hands Domiciliary Care Ltd is 87 Market Street Ashby De La Zouch Leicestershire Le65 1ah. . FULLER, Terence David is a Secretary of the company. FULLER, Terence David is a Director of the company. MART, Christine Ann is a Director of the company. O'CONNOR, Linda is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
FULLER, Terence David
Appointed Date: 04 June 1993

Director
FULLER, Terence David
Appointed Date: 04 June 1993
76 years old

Director
MART, Christine Ann
Appointed Date: 04 June 1993
69 years old

Director
O'CONNOR, Linda
Appointed Date: 01 July 1999
58 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 June 1993
Appointed Date: 18 March 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 June 1993
Appointed Date: 18 March 1993
71 years old

Persons With Significant Control

Mr Terence David Fuller
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Christine Ann Mart
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARING HANDS (DOMICILIARY CARE) LTD Events

12 Apr 2017
Confirmation statement made on 18 March 2017 with updates
11 Jan 2017
Registration of charge 028010700005, created on 6 January 2017
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

20 Apr 2016
Satisfaction of charge 3 in full
...
... and 61 more events
29 Jun 1993
New director appointed

29 Jun 1993
Director resigned;new director appointed

29 Jun 1993
Registered office changed on 29/06/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

17 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1993
Incorporation

CARING HANDS (DOMICILIARY CARE) LTD Charges

6 January 2017
Charge code 0280 1070 0005
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 October 2010
Legal charge
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boroughfields farms coton road walton on trent swadlincote…
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: 7 manor croft lullington road coton in the elms derbyshire…
26 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: Greenacres little liverpool coton in the elms derbyshire.
22 April 1999
Mortgage debenture
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…