GLOCARE LIMITED
NORTHAMPTON UME CARE LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5LL

Company number 06993494
Status Active
Incorporation Date 18 August 2009
Company Type Private Limited Company
Address 2 CHRISTCHURCH ROAD, ABINGTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5LL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Full accounts made up to 30 April 2015. The most likely internet sites of GLOCARE LIMITED are www.glocare.co.uk, and www.glocare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Glocare Limited is a Private Limited Company. The company registration number is 06993494. Glocare Limited has been working since 18 August 2009. The present status of the company is Active. The registered address of Glocare Limited is 2 Christchurch Road Abington Northampton Northamptonshire Nn1 5ll. . PROUDLOCK, James Nathan is a Secretary of the company. MH SECRETARIES LIMITED is a Secretary of the company. BARNES, Michael Philip, Professor is a Director of the company. PRESTON, Paul Richard is a Director of the company. PROUDLOCK, James Nathan is a Director of the company. Secretary POPE, Gloria has been resigned. Director ANDREOU, Andrew has been resigned. Director DONOVAN, John Joseph has been resigned. Director EL SEIF, Sultan Mohammed has been resigned. Director HARDY, Russell Stephen Mons has been resigned. Director MILLER, Karen Anne has been resigned. Director MILLER, Karen Anne has been resigned. Director ROTH, David John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PROUDLOCK, James Nathan
Appointed Date: 31 July 2013

Secretary
MH SECRETARIES LIMITED
Appointed Date: 31 July 2013

Director
BARNES, Michael Philip, Professor
Appointed Date: 12 October 2010
72 years old

Director
PRESTON, Paul Richard
Appointed Date: 31 July 2013
70 years old

Director
PROUDLOCK, James Nathan
Appointed Date: 18 October 2013
52 years old

Resigned Directors

Secretary
POPE, Gloria
Resigned: 31 July 2013
Appointed Date: 18 August 2009

Director
ANDREOU, Andrew
Resigned: 31 July 2012
Appointed Date: 18 August 2009
66 years old

Director
DONOVAN, John Joseph
Resigned: 31 July 2013
Appointed Date: 12 October 2010
61 years old

Director
EL SEIF, Sultan Mohammed
Resigned: 31 July 2013
Appointed Date: 12 October 2010
40 years old

Director
HARDY, Russell Stephen Mons
Resigned: 31 July 2013
Appointed Date: 12 October 2010
65 years old

Director
MILLER, Karen Anne
Resigned: 31 July 2013
Appointed Date: 10 September 2012
58 years old

Director
MILLER, Karen Anne
Resigned: 31 July 2013
Appointed Date: 31 July 2012
58 years old

Director
ROTH, David John
Resigned: 01 April 2015
Appointed Date: 31 July 2013
58 years old

GLOCARE LIMITED Events

29 Nov 2016
Full accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

27 Jan 2016
Full accounts made up to 30 April 2015
18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

13 Apr 2015
Termination of appointment of David John Roth as a director on 1 April 2015
...
... and 40 more events
13 Jul 2010
Particulars of a mortgage or charge / charge no: 1
13 Jul 2010
Particulars of a mortgage or charge / charge no: 2
05 Jan 2010
Company name changed ume care LIMITED\certificate issued on 05/01/10
  • CONNOT ‐

14 Oct 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01

18 Aug 2009
Incorporation

GLOCARE LIMITED Charges

1 August 2013
Charge code 0699 3494 0003
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Pennsparrow nursing home(also k/a janet barnes unit) 135…
6 July 2010
Legal mortgage
Delivered: 13 July 2010
Status: Satisfied on 9 August 2013
Persons entitled: Hsbc Bank PLC
Description: F/H pennsparrow nursing home shaftmoor lane hall green…
6 July 2010
Debenture
Delivered: 13 July 2010
Status: Satisfied on 9 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…