SOUTH WEST CARE HOMES LIMITED
PLYMOUTH WELLING LIMITED

Hellopages » Devon » Plymouth » PL6 8BX
Company number 04283187
Status Active
Incorporation Date 7 September 2001
Company Type Private Limited Company
Address PLYMOUTH SCIENCE PARK, 1 DAVY ROAD, DERRIFORD, PLYMOUTH, ENGLAND, PL6 8BX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000 . The most likely internet sites of SOUTH WEST CARE HOMES LIMITED are www.southwestcarehomes.co.uk, and www.south-west-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. South West Care Homes Limited is a Private Limited Company. The company registration number is 04283187. South West Care Homes Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of South West Care Homes Limited is Plymouth Science Park 1 Davy Road Derriford Plymouth England Pl6 8bx. . BEALE, Sharon Elaine is a Secretary of the company. BEALE, Alan Anthony is a Director of the company. Secretary CARPENTER, Paul Julian has been resigned. Secretary LECKEY, Sharon Elaine has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BEALE, Sharon Elaine
Appointed Date: 26 April 2004

Director
BEALE, Alan Anthony
Appointed Date: 07 September 2001
68 years old

Resigned Directors

Secretary
CARPENTER, Paul Julian
Resigned: 23 April 2004
Appointed Date: 01 June 2002

Secretary
LECKEY, Sharon Elaine
Resigned: 31 May 2002
Appointed Date: 07 September 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Persons With Significant Control

Mr Alan Anthony Beale
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sharon Elaine Beale
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH WEST CARE HOMES LIMITED Events

13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
01 Aug 2016
Group of companies' accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

09 Mar 2016
Registered office address changed from Unit 317 Tamar Science Park, Davy Road Plymouth PL6 8BX to Plymouth Science Park, 1 Davy Road Derriford Plymouth PL6 8BX on 9 March 2016
07 Aug 2015
Group of companies' accounts made up to 31 January 2015
...
... and 63 more events
26 Oct 2001
Registered office changed on 26/10/01 from: pembroke house 7 brunswick square bristol BS2 8PE
26 Oct 2001
New director appointed
26 Oct 2001
New secretary appointed
24 Oct 2001
Particulars of mortgage/charge
07 Sep 2001
Incorporation

SOUTH WEST CARE HOMES LIMITED Charges

29 August 2008
Legal mortgage
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 135 looseleigh lane plymouth city…
19 January 2007
Legal mortgage
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a cambrian lodge battery road portishead…
30 November 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a sunningdale house boscawen road…
30 November 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the firs 27 fore street witheridge north…
30 November 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a kenwyn albert road crediton t/no DN286204…
30 November 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a rosemead kenwyn albert road crediton. With…
30 November 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 135 loosleigh lane crownhill plymouth…
30 November 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ashley house the avenue layport t/no…
19 October 2006
Debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Ashley house the avenue langport somerse. By way of fixed…
31 August 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Rosemead albert road crediton devon,. By way of fixed…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Kenwyn residential home albert road crediton t/n DN286204…
5 April 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and premises known as 135 looseleigh lane…
15 November 2001
Legal charge
Delivered: 24 November 2001
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Sunningdale house boscawen road perranporth. By way of…
10 October 2001
Debenture
Delivered: 24 October 2001
Status: Satisfied on 24 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…