B.CARERS LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG30 2NU

Company number 04135328
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address 19 IBSTOCK CLOSE, READING, BERKSHIRE, RG30 2NU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 January 2017 with updates; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 1 . The most likely internet sites of B.CARERS LIMITED are www.bcarers.co.uk, and www.b-carers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Reading Rail Station is 1.7 miles; to Theale Rail Station is 3.1 miles; to Pangbourne Rail Station is 4 miles; to Goring & Streatley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Carers Limited is a Private Limited Company. The company registration number is 04135328. B Carers Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of B Carers Limited is 19 Ibstock Close Reading Berkshire Rg30 2nu. . RAMAN-CARRINGTON, Shantha is a Secretary of the company. PLATT, Barbara is a Director of the company. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
RAMAN-CARRINGTON, Shantha
Appointed Date: 16 March 2001

Director
PLATT, Barbara
Appointed Date: 16 March 2001
56 years old

Resigned Directors

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 16 March 2001
Appointed Date: 04 January 2001

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 16 March 2001
Appointed Date: 04 January 2001

Persons With Significant Control

Miss Barbara Angela Platt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

B.CARERS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
08 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
25 Feb 2015
Satisfaction of charge 4 in full
...
... and 47 more events
20 Apr 2001
Director's particulars changed
20 Apr 2001
Director's particulars changed
20 Apr 2001
Secretary's particulars changed
20 Apr 2001
Secretary's particulars changed
04 Jan 2001
Incorporation

B.CARERS LIMITED Charges

14 November 2013
Charge code 0413 5328 0008
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and dwelling at 995 oxford road tilehurst reading…
14 November 2013
Charge code 0413 5328 0007
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and dwelling at 9 ripley road tilehurst reading…
14 November 2013
Charge code 0413 5328 0006
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and dwelling at 993 oxford road tilehurst reading…
14 November 2013
Charge code 0413 5328 0005
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 February 2010
Legal charge
Delivered: 26 February 2010
Status: Satisfied on 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 ripley road tilehurst reading.
6 July 2009
Legal charge
Delivered: 21 July 2009
Status: Satisfied on 25 February 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 995 oxford road reading berkshire.
10 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: 995 oxford road reading berkshire t/no: BK17936. By way of…
10 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…