LEAZES HALL CARE HOME LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 04707781
Status Active
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address 1ST FLOOR GORDON HOUSE, 276 BANBURY ROAD, OXFORD, OX2 7ED
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 4,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEAZES HALL CARE HOME LIMITED are www.leazeshallcarehome.co.uk, and www.leazes-hall-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Leazes Hall Care Home Limited is a Private Limited Company. The company registration number is 04707781. Leazes Hall Care Home Limited has been working since 23 March 2003. The present status of the company is Active. The registered address of Leazes Hall Care Home Limited is 1st Floor Gordon House 276 Banbury Road Oxford Ox2 7ed. The company`s financial liabilities are £83.53k. It is £83.53k against last year. The cash in hand is £0.1k. It is £0.1k against last year. And the total assets are £78.36k, which is £78.36k against last year. SADIKA-VALE LTD is a Secretary of the company. ANSARI, Iqbal Ahmed, Dr is a Director of the company. LANGDON, Theresa is a Director of the company. MUTHURANGU, Muthunaicker is a Director of the company. Secretary MUTHURANGU, Muthunaicker has been resigned. Secretary ALPHA VALE LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOSSAIN, Mohammed Anwar, Dr has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


leazes hall care home Key Finiance

LIABILITIES £83.53k
CASH £0.1k
TOTAL ASSETS £78.36k
All Financial Figures

Current Directors

Secretary
SADIKA-VALE LTD
Appointed Date: 14 March 2011

Director
ANSARI, Iqbal Ahmed, Dr
Appointed Date: 23 March 2003
84 years old

Director
LANGDON, Theresa
Appointed Date: 23 March 2003
87 years old

Director
MUTHURANGU, Muthunaicker
Appointed Date: 23 March 2003
85 years old

Resigned Directors

Secretary
MUTHURANGU, Muthunaicker
Resigned: 07 December 2004
Appointed Date: 23 March 2003

Secretary
ALPHA VALE LIMITED
Resigned: 14 March 2011
Appointed Date: 07 December 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 March 2003
Appointed Date: 23 March 2003

Director
HOSSAIN, Mohammed Anwar, Dr
Resigned: 02 August 2006
Appointed Date: 23 March 2003
89 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 March 2003
Appointed Date: 23 March 2003

LEAZES HALL CARE HOME LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,000

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
02 Apr 2003
New secretary appointed;new director appointed
02 Apr 2003
New director appointed
02 Apr 2003
New director appointed
02 Apr 2003
Registered office changed on 02/04/03 from: 31 corsham street, london, N1 6DR
23 Mar 2003
Incorporation

LEAZES HALL CARE HOME LIMITED Charges

20 June 2007
Legal charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Leazes hall care home, leazes hall, the leazes…