CARE (SHEFFIELD) LIMITED
NOTTINGHAM HALLCO 566 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 6PZ

Company number 04145167
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address JOHN WEBSTER HOUSE 6 LAWRENCE DRIVE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PZ
Home Country United Kingdom
Nature of Business 86101 - Hospital activities, 86220 - Specialists medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Termination of appointment of Ian Stewart Thomson as a director on 20 January 2017; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA. The most likely internet sites of CARE (SHEFFIELD) LIMITED are www.caresheffield.co.uk, and www.care-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Care Sheffield Limited is a Private Limited Company. The company registration number is 04145167. Care Sheffield Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Care Sheffield Limited is John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham Ng8 6pz. . BURFORD, David is a Director of the company. FISHEL, Simon Brian is a Director of the company. ROBERTSON, Nigel Mark Inches is a Director of the company. Secretary CLEMEMNT, Augustine Oluseyi has been resigned. Secretary COLLIER, Stephen John has been resigned. Secretary JOHNSON, Sian has been resigned. Secretary NICOL, Gregory Kenneth has been resigned. Secretary VICKERY, Catherine Mary Jane has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director AINLEY, Harvey Bertenshaw has been resigned. Director COLLIER, Stephen John has been resigned. Director JOHNSON, Sian has been resigned. Director LENTON, Elizabeth Ann, Dr has been resigned. Director LOWRY, Nigel has been resigned. Director THOMSON, Ian Stewart has been resigned. Director THORNTON, Simon has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Director
BURFORD, David
Appointed Date: 28 January 2015
45 years old

Director
FISHEL, Simon Brian
Appointed Date: 07 March 2001
72 years old

Director
ROBERTSON, Nigel Mark Inches
Appointed Date: 27 June 2016
65 years old

Resigned Directors

Secretary
CLEMEMNT, Augustine Oluseyi
Resigned: 29 February 2008
Appointed Date: 25 October 2005

Secretary
COLLIER, Stephen John
Resigned: 25 October 2005
Appointed Date: 19 November 2004

Secretary
JOHNSON, Sian
Resigned: 01 August 2001
Appointed Date: 07 March 2001

Secretary
NICOL, Gregory Kenneth
Resigned: 19 November 2004
Appointed Date: 01 August 2001

Secretary
VICKERY, Catherine Mary Jane
Resigned: 16 June 2012
Appointed Date: 28 February 2008

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 07 March 2001
Appointed Date: 22 January 2001

Director
AINLEY, Harvey Bertenshaw
Resigned: 30 June 2016
Appointed Date: 01 October 2015
59 years old

Director
COLLIER, Stephen John
Resigned: 31 October 2005
Appointed Date: 07 March 2001
68 years old

Director
JOHNSON, Sian
Resigned: 14 March 2005
Appointed Date: 07 March 2001
55 years old

Director
LENTON, Elizabeth Ann, Dr
Resigned: 25 May 2006
Appointed Date: 01 August 2001
78 years old

Director
LOWRY, Nigel
Resigned: 19 July 2016
Appointed Date: 01 November 2005
59 years old

Director
THOMSON, Ian Stewart
Resigned: 20 January 2017
Appointed Date: 08 August 2013
63 years old

Director
THORNTON, Simon
Resigned: 05 June 2015
Appointed Date: 01 August 2001
68 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 07 March 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Centre For Assisted Reproduction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE (SHEFFIELD) LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
03 Feb 2017
Termination of appointment of Ian Stewart Thomson as a director on 20 January 2017
25 Jan 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
25 Jan 2017
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
02 Aug 2016
Registration of charge 041451670005, created on 27 July 2016
...
... and 81 more events
19 Mar 2001
Secretary resigned
19 Mar 2001
New director appointed
19 Mar 2001
New secretary appointed;new director appointed
01 Mar 2001
Company name changed hallco 566 LIMITED\certificate issued on 01/03/01
22 Jan 2001
Incorporation

CARE (SHEFFIELD) LIMITED Charges

27 July 2016
Charge code 0414 5167 0005
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0414 5167 0004
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2013
Charge code 0414 5167 0003
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 August 2012
Composite debenture
Delivered: 13 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties) (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 August 2012
Omnibus set-off agreement
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Bank)
Description: Credit balances means any sum standing to the credit of an…