AT YOUR SERVICE (CARE) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6BT

Company number 03741346
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address PEARL HOUSE, FRIAR LANE, NOTTINGHAM, ENGLAND, NG1 6BT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Amended accounts for a dormant company made up to 31 March 2015. The most likely internet sites of AT YOUR SERVICE (CARE) LIMITED are www.atyourservicecare.co.uk, and www.at-your-service-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. At Your Service Care Limited is a Private Limited Company. The company registration number is 03741346. At Your Service Care Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of At Your Service Care Limited is Pearl House Friar Lane Nottingham England Ng1 6bt. . HANDY, Christopher Ronald is a Director of the company. VELLACOTT, Jonathan is a Director of the company. Secretary BARBER, Stephen Robert has been resigned. Secretary BURKE, Michael Thomas has been resigned. Secretary GORDON, Richard James has been resigned. Secretary JASPAL, Lakhbir Singh has been resigned. Secretary SELBY, Marie Annette has been resigned. Director BARBER, Stephen Robert has been resigned. Director GORDON, Richard James has been resigned. Director JASPAL, Lakhbir Singh has been resigned. Director KER, Hazel Judith has been resigned. Director OAKDEN, Russell Stanley has been resigned. Director OSBORNE, John has been resigned. Director PORTER, Barry has been resigned. Director SELBY, Andrew Gerard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HANDY, Christopher Ronald
Appointed Date: 18 June 2012
72 years old

Director
VELLACOTT, Jonathan
Appointed Date: 03 May 2006
66 years old

Resigned Directors

Secretary
BARBER, Stephen Robert
Resigned: 03 May 2006
Appointed Date: 25 March 1999

Secretary
BURKE, Michael Thomas
Resigned: 05 December 2007
Appointed Date: 03 May 2006

Secretary
GORDON, Richard James
Resigned: 18 June 2012
Appointed Date: 05 December 2007

Secretary
JASPAL, Lakhbir Singh
Resigned: 03 June 2015
Appointed Date: 18 June 2012

Secretary
SELBY, Marie Annette
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Director
BARBER, Stephen Robert
Resigned: 03 May 2006
Appointed Date: 25 March 1999
69 years old

Director
GORDON, Richard James
Resigned: 30 September 2014
Appointed Date: 01 May 2008
71 years old

Director
JASPAL, Lakhbir Singh
Resigned: 03 June 2015
Appointed Date: 18 June 2012
56 years old

Director
KER, Hazel Judith
Resigned: 03 May 2006
Appointed Date: 09 May 2000
76 years old

Director
OAKDEN, Russell Stanley
Resigned: 30 January 2009
Appointed Date: 01 January 2007
52 years old

Director
OSBORNE, John
Resigned: 18 June 2012
Appointed Date: 25 March 1999
67 years old

Director
PORTER, Barry
Resigned: 03 May 2006
Appointed Date: 25 March 1999
73 years old

Director
SELBY, Andrew Gerard
Resigned: 25 March 1999
Appointed Date: 25 March 1999
65 years old

Persons With Significant Control

Mr Jonathan Vellacott
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

AT YOUR SERVICE (CARE) LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Jan 2017
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Amended accounts for a dormant company made up to 31 March 2015
19 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4

09 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 85 more events
18 Oct 1999
Ad 26/03/99--------- £ si 1@1=1 £ ic 3/4
28 Jul 1999
Accounting reference date extended from 31/03/00 to 30/04/00
28 Jul 1999
Ad 25/05/99--------- £ si 1@1=1 £ ic 2/3
07 May 1999
Particulars of mortgage/charge
25 Mar 1999
Incorporation

AT YOUR SERVICE (CARE) LIMITED Charges

17 January 2012
Confirmation
Delivered: 26 January 2012
Status: Satisfied on 16 August 2012
Persons entitled: Indigo Capital LLP
Description: By way of fixed charge the real property the tangible…
21 April 2011
Confirmation
Delivered: 3 May 2011
Status: Satisfied on 16 August 2012
Persons entitled: Indigo Capital LLP
Description: By way of fixed charge all of its rights, title and…
22 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied on 16 August 2012
Persons entitled: Indigo Capital Limited (The "Security Trustee")
Description: Current office: 7 edward road west bridgford nottingham…
3 May 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied on 1 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 22 June 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…