ROYAL BAY CARE HOMES LTD
POOLE RBCH LIMITED LA LAW 97 LIMITED

Hellopages » Dorset » Poole » BH14 0HU
Company number 03852183
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address 31-33 COMMERCIAL ROAD, POOLE, DORSET, UNITED KINGDOM, BH14 0HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mrs Caroline Una Wilson as a director on 13 January 2017; Resolutions RES13 ‐ Agreement 24/01/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of ROYAL BAY CARE HOMES LTD are www.royalbaycarehomes.co.uk, and www.royal-bay-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Branksome Rail Station is 1.7 miles; to Hamworthy Rail Station is 2.7 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Bay Care Homes Ltd is a Private Limited Company. The company registration number is 03852183. Royal Bay Care Homes Ltd has been working since 01 October 1999. The present status of the company is Active. The registered address of Royal Bay Care Homes Ltd is 31 33 Commercial Road Poole Dorset United Kingdom Bh14 0hu. . WILSON, Anthony Frederick is a Secretary of the company. DOVE, Jules Louise is a Director of the company. WILSON, Anthony Frederick is a Director of the company. WILSON, Caroline Una is a Director of the company. WILSON, Russell Leonard is a Director of the company. WILSON, Timothy Stewart Richard is a Director of the company. Secretary HALL, Peter Anthony has been resigned. Secretary LESTER ALDRIDGE (SECRETARIAL) LIMITED has been resigned. Secretary MATHER, John David has been resigned. Director ELLIS, Jean Pierre Henry has been resigned. Director ELLIS, Jen Pierre has been resigned. Director MATHER, John David has been resigned. Director LESTER ALDRIDGE (MANAGEMENT) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILSON, Anthony Frederick
Appointed Date: 06 May 2010

Director
DOVE, Jules Louise
Appointed Date: 01 February 2016
57 years old

Director
WILSON, Anthony Frederick
Appointed Date: 15 October 1999
77 years old

Director
WILSON, Caroline Una
Appointed Date: 13 January 2017
75 years old

Director
WILSON, Russell Leonard
Appointed Date: 15 October 1999
78 years old

Director
WILSON, Timothy Stewart Richard
Appointed Date: 01 February 2016
38 years old

Resigned Directors

Secretary
HALL, Peter Anthony
Resigned: 16 September 2000
Appointed Date: 15 October 1999

Secretary
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Resigned: 15 October 1999
Appointed Date: 01 October 1999

Secretary
MATHER, John David
Resigned: 06 May 2010
Appointed Date: 16 April 2000

Director
ELLIS, Jean Pierre Henry
Resigned: 01 August 2008
Appointed Date: 11 June 2007
74 years old

Director
ELLIS, Jen Pierre
Resigned: 20 February 2007
Appointed Date: 01 June 2005
74 years old

Director
MATHER, John David
Resigned: 22 November 2011
Appointed Date: 15 October 1999
86 years old

Director
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Resigned: 15 October 1999
Appointed Date: 01 October 1999

Persons With Significant Control

Mrs Caroline Una Wilson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROYAL BAY CARE HOMES LTD Events

14 Mar 2017
Appointment of Mrs Caroline Una Wilson as a director on 13 January 2017
13 Feb 2017
Resolutions
  • RES13 ‐ Agreement 24/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Nov 2016
Confirmation statement made on 1 October 2016 with updates
16 Nov 2016
Registered office address changed from 86 Barrack Lane Bognor Regis West Sussex PO21 4DG to 31-33 Commercial Road Poole Dorset BH14 0HU on 16 November 2016
16 Nov 2016
Director's details changed for Mr Russell Leonard Wilson on 30 September 2016
...
... and 116 more events
20 Oct 1999
New director appointed
20 Oct 1999
Registered office changed on 20/10/99 from: russell house oxford road bournemouth dorset BH8 8EX
20 Oct 1999
£ nc 100/2 15/10/99
18 Oct 1999
Company name changed la law 97 LIMITED\certificate issued on 18/10/99
01 Oct 1999
Incorporation

ROYAL BAY CARE HOMES LTD Charges

3 July 2013
Charge code 0385 2183 0026
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Leasehold property known as residential care home claremont…
3 November 2008
Legal and general charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Forest hill house convalescent & nursing home rushall lane…
5 June 2007
Deed of charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 coventry close, corfe mullen, wimborne. Fixed charge over…
5 June 2007
Deed of charge
Delivered: 13 June 2007
Status: Satisfied on 11 March 2016
Persons entitled: Capital Home Loans Limited
Description: 50 charborough close, lytchett matravers, poole. Fixed…
17 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 94 barrack lane, aldwick, bognor regis and assigns all the…
3 February 2006
Legal and general charge
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Royal bay cottage, 90 barrack lane, bognor regis, west…
3 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Forest hill house convalescent and nursing home, rushall…
3 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The old vicarage, weekley, kettering t/no. NN42555 and…
3 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Royal bay nursing home, barrack lane, aldwick, bognor regis…
3 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Claremont lodge, fontwell abenue, fontwell, west sussex…
3 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 86 aldwick road, bognor regis, west sussex t/no. WSX176010…
3 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 172 aldwick road, bognor regis, west sussex t/no. WSX77290…
2 February 2006
Deed of charge over credit balances
Delivered: 16 February 2006
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re royal bay care homes limited business…
11 July 2005
Guarantee & debenture
Delivered: 30 July 2005
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a claremont lodge fontwell avenue fontwell…
11 November 2004
Legal charge
Delivered: 1 December 2004
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H royal bay nursing home 86 barrack lane aldwick bognor…
11 November 2004
Legal charge
Delivered: 1 December 2004
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H royal bay residential home 86 aldwick road bognor regis…
11 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old vicarage weekley near kettering…
11 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a autumn lodge 172 aldwick road bognor regis…
16 August 2004
Debenture
Delivered: 1 September 2004
Status: Satisfied on 17 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2000
Mortgage debenture
Delivered: 28 February 2000
Status: Satisfied on 17 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 February 2000
Legal mortgage
Delivered: 28 February 2000
Status: Satisfied on 17 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a royal bay cottage 90 barrack lane…
18 February 2000
Legal mortgage
Delivered: 28 February 2000
Status: Satisfied on 17 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 86 aldwick road bognor regis west…
18 February 2000
Legal mortgage
Delivered: 28 February 2000
Status: Satisfied on 17 February 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a bali hai barrack lane bognor regis and…