DOMUS HEALTHCARE (ROTHERHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6BT

Company number 07887831
Status Active
Incorporation Date 20 December 2011
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 thirty-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 (ROTHERHAM) LIMITED are www.domushealthcarerotherham.co.uk, and www.domus-healthcare-rotherham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Domus Healthcare Rotherham Limited is a Private Limited Company. The company registration number is 07887831. Domus Healthcare Rotherham Limited has been working since 20 December 2011. The present status of the company is Active. The registered address of Domus Healthcare Rotherham 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 FIORENTINO, Teresa has been resigned. Secretary JASPAL, Lakhbir 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

Secretary
FISHER, Stuart
Appointed Date: 03 June 2015

Director
HANDY, Christopher Ronald
Appointed Date: 26 August 2014
73 years old

Director
VELLACOTT, Jonathan
Appointed Date: 26 March 2014
66 years old

Resigned Directors

Secretary
FIORENTINO, Teresa
Resigned: 26 August 2014
Appointed Date: 20 December 2011

Secretary
JASPAL, Lakhbir
Resigned: 03 June 2015
Appointed Date: 26 August 2014

Director
DOUGLAS, David John
Resigned: 31 May 2012
Appointed Date: 20 December 2011
68 years old

Director
FIORENTINO, Teresa
Resigned: 26 August 2014
Appointed Date: 20 December 2011
55 years old

Director
JASPAL, Lakhbir Singh
Resigned: 03 June 2015
Appointed Date: 26 August 2014
57 years old

Director
JETTEN, Andrea
Resigned: 26 August 2014
Appointed Date: 20 December 2011
60 years old

Director
LAWRENCE, Paul David
Resigned: 31 May 2012
Appointed Date: 20 December 2011
63 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 (ROTHERHAM) LIMITED Events

17 Mar 2017
Statement by Directors
17 Mar 2017
Statement of capital on 17 March 2017
  • GBP 1

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.

23 Jan 2017
Confirmation statement made on 20 December 2016 with updates
...
... and 29 more events
27 Dec 2012
Annual return made up to 20 December 2012 with full list of shareholders
26 Jun 2012
Registered office address changed from , Unit 11 Escrick Business Park, Escrick, York, North Yorkshire, YO19 6FD, United Kingdom on 26 June 2012
25 Jun 2012
Termination of appointment of Paul Lawrence as a director
25 Jun 2012
Termination of appointment of David Douglas as a director
20 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DOMUS HEALTHCARE (ROTHERHAM) LIMITED Charges

26 August 2014
Charge code 0788 7831 0005
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…
26 August 2014
Charge code 0788 7831 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 0788 7831 0003
Delivered: 25 June 2013
Status: Satisfied on 28 August 2014
Persons entitled: James Kaberry David Douglas Timothy Barker Robert Greenshields
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0788 7831 0002
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…
14 June 2013
Charge code 0788 7831 0001
Delivered: 25 June 2013
Status: Satisfied on 16 August 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…