SHIRE CARE (NURSING & RESIDENTIAL HOMES) LIMITED
PETERBOROUGH RESPONSE EXHIBITIONS LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6LR

Company number 01783349
Status Active
Incorporation Date 17 January 1984
Company Type Private Limited Company
Address 36 TYNDALL COURT COMMERCE ROAD, LYNCHWOOD, PETERBOROUGH, PE2 6LR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Roger Michael John Cairns on 30 November 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of SHIRE CARE (NURSING & RESIDENTIAL HOMES) LIMITED are www.shirecarenursingresidentialhomes.co.uk, and www.shire-care-nursing-residential-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Shire Care Nursing Residential Homes Limited is a Private Limited Company. The company registration number is 01783349. Shire Care Nursing Residential Homes Limited has been working since 17 January 1984. The present status of the company is Active. The registered address of Shire Care Nursing Residential Homes Limited is 36 Tyndall Court Commerce Road Lynchwood Peterborough Pe2 6lr. . CAIRNS, Roger Michael John is a Director of the company. Secretary CAIRNS, Jane Muriel has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYWARD, Allan has been resigned. Secretary HEWITT, Graham John has been resigned. Secretary YAP, Brian Kwee Fatt has been resigned. Secretary ZANT BOER, Ian has been resigned. Director CAIRNS, Jane Muriel has been resigned. Director HAINES, Austin Joseph has been resigned. Director HAYWARD, Allan has been resigned. Director STEWART, Sinclair Shepherd has been resigned. Director STEWART, Sinclair Shepherd has been resigned. Director ZANT BOER, Ian has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
CAIRNS, Roger Michael John
Appointed Date: 01 September 1993
72 years old

Resigned Directors

Secretary
CAIRNS, Jane Muriel
Resigned: 01 May 2009
Appointed Date: 03 August 1998

Secretary
DAVIES, John
Resigned: 12 November 1993
Appointed Date: 01 June 1992

Secretary
HAYWARD, Allan
Resigned: 09 May 1995
Appointed Date: 12 November 1993

Secretary
HEWITT, Graham John
Resigned: 03 August 1998
Appointed Date: 01 October 1997

Secretary
YAP, Brian Kwee Fatt
Resigned: 31 May 1992

Secretary
ZANT BOER, Ian
Resigned: 10 October 1997
Appointed Date: 09 May 1995

Director
CAIRNS, Jane Muriel
Resigned: 03 August 1998
Appointed Date: 17 February 1997
66 years old

Director
HAINES, Austin Joseph
Resigned: 01 December 1994
79 years old

Director
HAYWARD, Allan
Resigned: 09 May 1995
Appointed Date: 06 December 1994
77 years old

Director
STEWART, Sinclair Shepherd
Resigned: 09 May 1995
Appointed Date: 06 December 1994
87 years old

Director
STEWART, Sinclair Shepherd
Resigned: 01 September 1993
87 years old

Director
ZANT BOER, Ian
Resigned: 04 March 1997
Appointed Date: 09 May 1995
72 years old

SHIRE CARE (NURSING & RESIDENTIAL HOMES) LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
02 Dec 2016
Director's details changed for Mr Roger Michael John Cairns on 30 November 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

10 Feb 2016
Full accounts made up to 31 March 2015
23 Nov 2015
Director's details changed for Mr Roger Michael John Cairns on 6 November 2015
...
... and 148 more events
02 Jul 1987
Particulars of mortgage/charge

05 Dec 1986
Full accounts made up to 30 November 1985

05 Dec 1986
Return made up to 10/09/86; full list of members

22 Sep 1986
Registered office changed on 22/09/86 from: gloucester mansions cambridge circus london WC2H 8HD

17 Jan 1984
Incorporation

SHIRE CARE (NURSING & RESIDENTIAL HOMES) LIMITED Charges

13 October 2014
Charge code 0178 3349 0020
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Church view residential care home, 46 aylesby road, great…
13 October 2014
Charge code 0178 3349 0019
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Stallingborough lodge nursing home, station road…
13 October 2014
Charge code 0178 3349 0018
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The meadows residential care home, 88 louth road, grimsby…
19 August 2014
Charge code 0178 3349 0017
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
8 August 2014
Charge code 0178 3349 0016
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Shire Care Pension Scheme Jane Muriel Cairns Roger Michael John Cairns M W Trustees Limited
Description: Contains fixed charge…
11 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 136 park lane burton waters lincoln t/no LL261640. By…
9 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 louth road grimsby north east lincolnshire; HS293389. By…
9 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Church view residential care home 46 aylesby road great…
29 June 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Stallingborough lodge station road stallingborough north…
20 March 2001
Legal charge
Delivered: 21 March 2001
Status: Satisfied on 14 June 2007
Persons entitled: Citibank International PLC
Description: The meadows residential care home 88 louth rd,scartho…
20 March 2001
Legal charge
Delivered: 21 March 2001
Status: Satisfied on 14 June 2007
Persons entitled: Citibank International PLC
Description: Stallingborough lodge residential care home,station…
20 March 2001
Legal charge
Delivered: 21 March 2001
Status: Satisfied on 14 June 2007
Persons entitled: Citibank International PLC
Description: Church view residential care home 46 aylesbury road great…
20 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 14 June 2007
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1999
Legal charge
Delivered: 28 September 1999
Status: Satisfied on 22 May 2001
Persons entitled: Citibank International PLC
Description: Stallingborough lodge residential care home station road…
27 September 1999
Legal charge
Delivered: 28 September 1999
Status: Satisfied on 22 May 2001
Persons entitled: Citibank International PLC
Description: Church view residential care home 46 aylesbury road great…
27 September 1999
Legal charge
Delivered: 28 September 1999
Status: Satisfied on 22 May 2001
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H stallingborough lodge station road stallinborough…
16 December 1998
Debenture
Delivered: 19 December 1998
Status: Satisfied on 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1996
Mortgage debenture
Delivered: 7 October 1996
Status: Satisfied on 30 December 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1987
Charge
Delivered: 2 July 1987
Status: Satisfied on 17 October 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…