Company number 06687909
Status Active
Incorporation Date 3 September 2008
Company Type Private Limited Company
Address 6TH FLOOR, PEARL HOUSE, FRIAR LANE, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG1 6BT
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Statement by Directors; Statement of capital on 17 March 2017
GBP 1
; Solvency Statement dated 16/03/17. The most likely internet sites of DOMUS HEALTHCARE (OLDHAM) LIMITED are www.domushealthcareoldham.co.uk, and www.domus-healthcare-oldham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Domus Healthcare Oldham Limited is a Private Limited Company.
The company registration number is 06687909. Domus Healthcare Oldham Limited has been working since 03 September 2008.
The present status of the company is Active. The registered address of Domus Healthcare Oldham Limited is 6th Floor Pearl House Friar Lane Nottingham Nottinghamshire England Ng1 6bt. . FISHER, Stuart is a Secretary of the company. HANDY, Christopher Ronald is a Director of the company. VELLACOTT, Jonathan is a Director of the company. Secretary ARMSTRONG, Marcus Daniel has been resigned. Secretary FIORENTINO, Teresa has been resigned. Secretary JASPAL, Lakhbir has been resigned. Director BADEN-THOMAS, Noel has been resigned. Director DOUGLAS, David John has been resigned. Director FIORENTINO, Teresa has been resigned. Director JASPAL, Lakhbir Singh has been resigned. Director JETTEN, Andrea has been resigned. Director LAWRENCE, Paul David has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".
Current Directors
Resigned Directors
Director
JETTEN, Andrea
Resigned: 26 August 2014
Appointed Date: 26 July 2009
60 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
DOMUS HEALTHCARE (OLDHAM) LIMITED Events
17 Mar 2017
Statement by Directors
17 Mar 2017
Statement of capital on 17 March 2017
17 Mar 2017
Solvency Statement dated 16/03/17
17 Mar 2017
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
This document is being processed and will be available in 5 days.
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 49 more events
26 Jun 2009
Registered office changed on 26/06/2009 from lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
28 Apr 2009
Memorandum and Articles of Association
21 Apr 2009
Registered office changed on 21/04/2009 from 118 north street leeds west yorkshire LS2 7AN united kingdom
21 Apr 2009
Company name changed domus healthcare two LIMITED\certificate issued on 23/04/09
03 Sep 2008
Incorporation
26 August 2014
Charge code 0668 7909 0005
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…
26 August 2014
Charge code 0668 7909 0004
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Ronald Scott
Timothy Barker
Robert Greenshields
Hamilton Greenwood
Description: Contains fixed charge…
14 June 2013
Charge code 0668 7909 0003
Delivered: 25 June 2013
Status: Satisfied
on 28 August 2014
Persons entitled: Timothy Barker
Robert Greenshields
Description: Notification of addition to or amendment of charge…
9 May 2011
Deed of accession and charge
Delivered: 12 May 2011
Status: Satisfied
on 5 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied
on 28 August 2014
Persons entitled: Robert Michael Greenshields Timothy Barker David Douglas James Kaberry John Sugden
Description: Fixed and floating charge over the undertaking and all…