SWAN VILLAGE CARE SERVICES LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 6BB

Company number 03056531
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address THE COPSE ALCOCKS LANE, KINGSWOOD, TADWORTH, ENGLAND, KT20 6BB
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of SWAN VILLAGE CARE SERVICES LIMITED are www.swanvillagecareservices.co.uk, and www.swan-village-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five 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.Swan Village Care Services Limited is a Private Limited Company. The company registration number is 03056531. Swan Village Care Services Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of Swan Village Care Services Limited is The Copse Alcocks Lane Kingswood Tadworth England Kt20 6bb. . ALFLATT, John Neal is a Secretary of the company. PATEL, Mahesh Shivabhai is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SHARMA, Sumiran has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SHARMA, Ashok has been resigned. Director SHARMA, Sumiran has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
ALFLATT, John Neal
Appointed Date: 23 March 2006

Director
PATEL, Mahesh Shivabhai
Appointed Date: 23 March 2006
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 15 May 1995
Appointed Date: 15 May 1995

Secretary
SHARMA, Sumiran
Resigned: 23 March 2006
Appointed Date: 15 June 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 15 May 1995
Appointed Date: 15 May 1995

Director
SHARMA, Ashok
Resigned: 23 March 2006
Appointed Date: 15 May 1995
74 years old

Director
SHARMA, Sumiran
Resigned: 23 March 2006
Appointed Date: 17 April 1997
66 years old

SWAN VILLAGE CARE SERVICES LIMITED Events

08 Mar 2017
Satisfaction of charge 5 in full
08 Mar 2017
Satisfaction of charge 4 in full
08 Mar 2017
Satisfaction of charge 1 in full
08 Mar 2017
Satisfaction of charge 6 in full
08 Mar 2017
Satisfaction of charge 7 in full
...
... and 98 more events
07 Sep 1995
Particulars of mortgage/charge
07 Jul 1995
Registered office changed on 07/07/95 from: 47/49 green lane northwood middlesex HA6 3AE
07 Jul 1995
Director resigned;new director appointed
07 Jul 1995
Secretary resigned;new secretary appointed
15 May 1995
Incorporation

SWAN VILLAGE CARE SERVICES LIMITED Charges

15 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 and 56 coalway road wolverhampton west midlands. Fixed…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 34 walsall street, willenhall t/no…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a roselawn avenue road, darlaston t/no…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 46 sedgley road, woodsetton t/no SF92969…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 44 sedgley road, woodsetton t/no's…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 60 edward street, west bromwich t/no…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 bealeys lane, bloxwich t/no WM488046…
23 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property and assets…
30 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 8 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 walsall street willenhall west midlands…
30 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 8 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H 44 sedgley road woodsetton dudley west midlands.
30 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 8 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H 54 and 56 coalway road penn wolverhampton.
4 April 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 8 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 sedgley road woodsetton dudley west…
16 March 1998
Legal charge
Delivered: 24 March 1998
Status: Satisfied on 8 March 2017
Persons entitled: Barclays Bank PLC
Description: 60 edward street west bromwich west midlands t/no WM377482.
5 August 1997
Debenture
Delivered: 13 August 1997
Status: Satisfied on 28 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1996
Legal charge
Delivered: 27 June 1996
Status: Satisfied on 8 March 2017
Persons entitled: Barclays Bank PLC
Description: 35 avenue road, darlaston, walsall west midlands t/no:…
31 August 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 8 March 2017
Persons entitled: Barclays Bank PLC
Description: 1 bealeys lane bloxwich walsall west midlands t/n WM488046.