ST. MARYS CONTINUING CARE LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 4RU

Company number 04944957
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address NORTH GATE LANE, MOORSIDE, OLDHAM, LANCASHIRE, OL1 4RU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ST. MARYS CONTINUING CARE LIMITED are www.stmaryscontinuingcare.co.uk, and www.st-marys-continuing-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. St Marys Continuing Care Limited is a Private Limited Company. The company registration number is 04944957. St Marys Continuing Care Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of St Marys Continuing Care Limited is North Gate Lane Moorside Oldham Lancashire Ol1 4ru. . MAXIMOUS, Isis Riad is a Director of the company. MAXIMOUS, Joseph Sarkis, Dr is a Director of the company. Secretary BROOKS, Deborah has been resigned. Secretary SCHOFIELD, Peter William has been resigned. Director MADDISON, Michael has been resigned. Director SCHOFIELD, Peter William has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
MAXIMOUS, Isis Riad
Appointed Date: 21 October 2004
63 years old

Director
MAXIMOUS, Joseph Sarkis, Dr
Appointed Date: 21 October 2004
74 years old

Resigned Directors

Secretary
BROOKS, Deborah
Resigned: 05 September 2013
Appointed Date: 07 January 2004

Secretary
SCHOFIELD, Peter William
Resigned: 07 January 2004
Appointed Date: 27 October 2003

Director
MADDISON, Michael
Resigned: 13 January 2006
Appointed Date: 27 October 2003
75 years old

Director
SCHOFIELD, Peter William
Resigned: 13 January 2006
Appointed Date: 27 October 2003
71 years old

Persons With Significant Control

Marantomark Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. MARYS CONTINUING CARE LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
07 Jan 2016
Accounts for a small company made up to 31 March 2015
03 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000

25 Sep 2015
Registration of charge 049449570009, created on 24 September 2015
...
... and 43 more events
19 Oct 2004
Registered office changed on 19/10/04 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX
19 Oct 2004
Accounting reference date extended from 31/10/04 to 30/11/04
27 Jan 2004
Secretary resigned
27 Jan 2004
New secretary appointed
27 Oct 2003
Incorporation

ST. MARYS CONTINUING CARE LIMITED Charges

24 September 2015
Charge code 0494 4957 0009
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: Contains fixed charge…
7 May 2015
Charge code 0494 4957 0008
Delivered: 11 May 2015
Status: Satisfied on 16 September 2015
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
28 October 2013
Charge code 0494 4957 0007
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0494 4957 0006
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code 0494 4957 0005
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the junction of broad lane and…
18 June 2010
Legal charge
Delivered: 2 July 2010
Status: Satisfied on 17 April 2014
Persons entitled: Santander UK PLC
Description: F/H land at the junction of broad lane and penny lane…
18 June 2010
Debenture
Delivered: 2 July 2010
Status: Satisfied on 17 April 2014
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 22 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the junction of broad lane and penny lane…
16 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 22 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…