CURO SALUS LIMITED
KILBARCHAN

Hellopages » Renfrewshire » Renfrewshire » PA10 2PU

Company number SC248051
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address WARDHOUSE FARM, FOREHOUSE ROAD, KILBARCHAN, RENFREWSHIRE, PA10 2PU
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 sixty-one events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of CURO SALUS LIMITED are www.curosalus.co.uk, and www.curo-salus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Paisley St James Rail Station is 5.2 miles; to Langbank Rail Station is 6 miles; to Glengarnock Rail Station is 7.9 miles; to Cardross Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curo Salus Limited is a Private Limited Company. The company registration number is SC248051. Curo Salus Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Curo Salus Limited is Wardhouse Farm Forehouse Road Kilbarchan Renfrewshire Pa10 2pu. . HAMPSON, John Patrick is a Secretary of the company. HAMPSON, John Patrick is a Director of the company. HAMPSON, Josephine is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HAMPSON, John Patrick
Appointed Date: 22 April 2003

Director
HAMPSON, John Patrick
Appointed Date: 22 April 2003
68 years old

Director
HAMPSON, Josephine
Appointed Date: 22 April 2003
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Persons With Significant Control

Mr John Patrick Hampson
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Josephine Hampson
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURO SALUS LIMITED Events

05 May 2017
Confirmation statement made on 22 April 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

...
... and 51 more events
07 Feb 2004
Partic of mort/charge *
19 Nov 2003
Partic of mort/charge *
02 Jul 2003
Registered office changed on 02/07/03 from: 1 broom place glasgow G43 2TL
22 Apr 2003
Secretary resigned
22 Apr 2003
Incorporation

CURO SALUS LIMITED Charges

27 September 2013
Charge code SC24 8051 0012
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code SC24 8051 0017
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Bridgend cottage montgreenan kilwinning AYR74681…
26 September 2013
Charge code SC24 8051 0016
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Moniabrock farm lochwinnock road kilbarchan johnstone…
26 September 2013
Charge code SC24 8051 0015
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Carruthmuir farmhouse bridge of weir REN7894. Notification…
26 September 2013
Charge code SC24 8051 0014
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: North view guesthouse 11 north road johnstone REN74740…
26 September 2013
Charge code SC24 8051 0013
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Garden lodge main road fairlie largs ayr 10682…
14 March 2013
Standard security
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Bank Scotland PLC
Description: Dwellinghouse formerly known as woodside known as…
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 9 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Moniabrock farm lochwinnoch road kilbarchan johnstone…
15 January 2012
Floating charge
Delivered: 20 January 2012
Status: Satisfied on 4 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 November 2010
Standard security
Delivered: 26 November 2010
Status: Satisfied on 9 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Carruthmuir by kilbarchan johnstone renfrewshire ren 7894.
10 December 2007
Standard security
Delivered: 13 December 2007
Status: Satisfied on 9 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bridgend cottage, montgreenan, kilwinning.
11 October 2007
Standard security
Delivered: 23 October 2007
Status: Satisfied on 9 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Northview, 11 north road, johnstone REN74740.
8 October 2007
Standard security
Delivered: 23 October 2007
Status: Satisfied on 9 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garden lodge, main road, fairlie, largs AYR10682.
4 July 2007
Floating charge
Delivered: 14 July 2007
Status: Satisfied on 4 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 March 2006
Standard security
Delivered: 29 March 2006
Status: Satisfied on 12 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as garden lodge, main road, fairlie…
6 February 2004
Standard security
Delivered: 7 February 2004
Status: Satisfied on 12 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 north road, johnstone REN74740 REN81146.
5 November 2003
Bond & floating charge
Delivered: 19 November 2003
Status: Satisfied on 27 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…