SILVERSWORD LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 0HU

Company number 05557065
Status Active
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address 31-33 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 1,000 . The most likely internet sites of SILVERSWORD LIMITED are www.silversword.co.uk, and www.silversword.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one 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.Silversword Limited is a Private Limited Company. The company registration number is 05557065. Silversword Limited has been working since 07 September 2005. The present status of the company is Active. The registered address of Silversword Limited is 31 33 Commercial Road Poole Dorset Bh14 0hu. . BENSON, Victoria Ann is a Secretary of the company. SMYTH, Geoffrey is a Secretary of the company. BIALAN, Christopher is a Director of the company. SMYTH, Christine Joan is a Director of the company. SMYTH, Geoffrey is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary ML SECRETARIES LIMITED has been resigned. Director COUSINS, Robert Leslie has been resigned. Director COUSINS, Robert Leslie has been resigned. Director SLACK, Iain has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BENSON, Victoria Ann
Appointed Date: 20 February 2013

Secretary
SMYTH, Geoffrey
Appointed Date: 14 December 2007

Director
BIALAN, Christopher
Appointed Date: 20 September 2005
68 years old

Director
SMYTH, Christine Joan
Appointed Date: 28 March 2008
70 years old

Director
SMYTH, Geoffrey
Appointed Date: 29 November 2007
75 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 20 September 2005
Appointed Date: 07 September 2005

Secretary
ML SECRETARIES LIMITED
Resigned: 14 December 2007
Appointed Date: 20 September 2005

Director
COUSINS, Robert Leslie
Resigned: 30 June 2014
Appointed Date: 11 October 2010
57 years old

Director
COUSINS, Robert Leslie
Resigned: 09 July 2009
Appointed Date: 18 September 2007
57 years old

Director
SLACK, Iain
Resigned: 11 October 2010
Appointed Date: 09 July 2009
66 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 20 September 2005
Appointed Date: 07 September 2005

SILVERSWORD LIMITED Events

26 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000

...
... and 51 more events
28 Nov 2005
Ad 02/11/05--------- £ si 499@1=499 £ ic 1/500
28 Nov 2005
New secretary appointed
28 Nov 2005
New director appointed
26 Sep 2005
Registered office changed on 26/09/05 from: 46 syon lane isleworth middlesex TW7 5NQ
07 Sep 2005
Incorporation

SILVERSWORD LIMITED Charges

22 March 2011
Debenture
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Affinity Care Homes Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
22 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Charge of deposit
Delivered: 29 March 2008
Status: Satisfied on 5 August 2011
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
14 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a wearne house old alresford hampshire…
14 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a old alresford cottage rest home old…
11 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Allenbrook nursing home 34 station road fordingbridge…