FEARNHEAD RESIDENTIAL LIMITED
SALTBURN-BY-THE-SEA

Hellopages » North Yorkshire » Redcar and Cleveland » TS12 2PJ

Company number 03519924
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address KRAKOWIA SALTBURN ROAD, BROTTON, SALTBURN-BY-THE-SEA, CLEVELAND, TS12 2PJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 10 February 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 300 . The most likely internet sites of FEARNHEAD RESIDENTIAL LIMITED are www.fearnheadresidential.co.uk, and www.fearnhead-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Redcar East Rail Station is 5.3 miles; to Redcar Central Rail Station is 6.2 miles; to Commondale Rail Station is 6.3 miles; to Kildale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fearnhead Residential Limited is a Private Limited Company. The company registration number is 03519924. Fearnhead Residential Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of Fearnhead Residential Limited is Krakowia Saltburn Road Brotton Saltburn by The Sea Cleveland Ts12 2pj. . MCAULEY, Simon Russell Lee is a Secretary of the company. JACKSON, Robert John Malcolm is a Director of the company. MCAULEY, Simon Russell Lee is a Director of the company. Secretary JACKSON, Ann Brown has been resigned. Secretary JACKSON, Peter Malcolm has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director JACKSON, Ann Brown has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
MCAULEY, Simon Russell Lee
Appointed Date: 16 May 2013

Director
JACKSON, Robert John Malcolm
Appointed Date: 02 March 1998
52 years old

Director
MCAULEY, Simon Russell Lee
Appointed Date: 16 May 2013
51 years old

Resigned Directors

Secretary
JACKSON, Ann Brown
Resigned: 16 May 2013
Appointed Date: 31 March 2003

Secretary
JACKSON, Peter Malcolm
Resigned: 01 May 2004
Appointed Date: 02 March 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Director
JACKSON, Ann Brown
Resigned: 16 May 2013
Appointed Date: 02 March 1998
77 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Persons With Significant Control

Mr Simon Russell Lee Mcauley
Notified on: 1 February 2017
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert John Malcolm Jackson
Notified on: 1 February 2017
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FEARNHEAD RESIDENTIAL LIMITED Events

17 Feb 2017
Micro company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300

16 Feb 2016
Micro company accounts made up to 31 May 2015
08 Jun 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 54 more events
02 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Registered office changed on 02/04/98 from: 76 whitchurch road cardiff CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Mar 1998
Incorporation

FEARNHEAD RESIDENTIAL LIMITED Charges

25 April 2014
Charge code 0351 9924 0007
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pembroke residential care home 81 marine…
25 April 2014
Charge code 0351 9924 0006
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a whitehead residential care home saltburn…
25 February 2014
Charge code 0351 9924 0005
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 July 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied on 9 June 2014
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2005
Legal charge
Delivered: 15 July 2005
Status: Satisfied on 9 June 2014
Persons entitled: Citibank International PLC
Description: The property known as the white house high street brotton.
29 May 1998
Legal charge
Delivered: 3 June 1998
Status: Satisfied on 7 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: White house residential nursing home high street brotton…
1 May 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 7 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…