MODUS CARE LIMITED
TADWORTH INSCAPE CARE LIMITED

Hellopages » Surrey » Reigate and Banstead » KT20 6BB

Company number 03983561
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address THE COPSE ALCOCKS LANE, KINGSWOOD, TADWORTH, ENGLAND, KT20 6BB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 July 2016; S859M court order; Part of the property or undertaking has been released and no longer forms part of charge 039835610006. The most likely internet sites of MODUS CARE LIMITED are www.moduscare.co.uk, and www.modus-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Chessington North Rail Station is 5.6 miles; to East Croydon Rail Station is 7.5 miles; to Balham Rail Station is 10.2 miles; to Fulwell Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modus Care Limited is a Private Limited Company. The company registration number is 03983561. Modus Care Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of Modus Care Limited is The Copse Alcocks Lane Kingswood Tadworth England Kt20 6bb. . SIMPSON, Gordon Iain is a Secretary of the company. AMIN, Udhyam Babubhai is a Director of the company. LAWSON, Stephen Robert is a Director of the company. STEVENSON, Deborah Ann is a Director of the company. Secretary BRADFORD, John Craig has been resigned. Secretary DEXTER, Katharine Jane has been resigned. Secretary FRANCIS, Paul Alan has been resigned. Secretary SHARMA, Rashmi has been resigned. Secretary STEVENSON, Deborah Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADFORD, John Craig has been resigned. Director CROPLEY, Helen Patricia has been resigned. Director RAYMANT, Timothy has been resigned. Director SMITH, Susan Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SIMPSON, Gordon Iain
Appointed Date: 18 May 2012

Director
AMIN, Udhyam Babubhai
Appointed Date: 28 March 2003
63 years old

Director
LAWSON, Stephen Robert
Appointed Date: 01 August 2006
51 years old

Director
STEVENSON, Deborah Ann
Appointed Date: 01 August 2006
54 years old

Resigned Directors

Secretary
BRADFORD, John Craig
Resigned: 09 December 2005
Appointed Date: 22 July 2002

Secretary
DEXTER, Katharine Jane
Resigned: 22 July 2002
Appointed Date: 25 April 2000

Secretary
FRANCIS, Paul Alan
Resigned: 31 January 2007
Appointed Date: 09 December 2005

Secretary
SHARMA, Rashmi
Resigned: 18 June 2009
Appointed Date: 22 August 2004

Secretary
STEVENSON, Deborah Ann
Resigned: 18 May 2012
Appointed Date: 31 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2000
Appointed Date: 25 April 2000

Director
BRADFORD, John Craig
Resigned: 27 June 2006
Appointed Date: 28 March 2003
79 years old

Director
CROPLEY, Helen Patricia
Resigned: 28 March 2003
Appointed Date: 25 April 2000
77 years old

Director
RAYMANT, Timothy
Resigned: 18 May 2012
Appointed Date: 01 August 2006
70 years old

Director
SMITH, Susan Ann
Resigned: 28 March 2003
Appointed Date: 25 April 2000
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 2000
Appointed Date: 25 April 2000

MODUS CARE LIMITED Events

17 Jan 2017
Full accounts made up to 31 July 2016
08 Dec 2016
S859M court order
02 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 039835610006
02 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 039835610007
25 Nov 2016
Director's details changed for Mrs Deborah Ann Stevenson on 13 December 2013
...
... and 78 more events
28 Apr 2000
Secretary resigned
28 Apr 2000
Director resigned
28 Apr 2000
New director appointed
28 Apr 2000
New director appointed
25 Apr 2000
Incorporation

MODUS CARE LIMITED Charges

1 October 2013
Charge code 0398 3561 0007
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed charge over the following properties:. Freehold title…
1 October 2013
Charge code 0398 3561 0006
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over the following properties:. Kazdin, selway…
1 October 2013
Charge code 0398 3561 0005
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Property known as land at bull point house, kinterbury…
19 June 2009
Debenture
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 2005
Debenture
Delivered: 27 August 2005
Status: Satisfied on 30 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Legal charge
Delivered: 8 June 2000
Status: Satisfied on 2 August 2005
Persons entitled: Barclays Bank PLC
Description: F/H westbrook grange lummerton cross barton torquay devon…
26 May 2000
Debenture
Delivered: 1 June 2000
Status: Satisfied on 28 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…