STERLING CARE GROUP LIMITED
PAISLEY ENSCO 242 LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 3RG

Company number SC350350
Status Active
Incorporation Date 23 October 2008
Company Type Private Limited Company
Address NIGHTINGALE NURSING HOME, 5 MANSIONHOUSE ROAD, PAISLEY, PA1 3RG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STERLING CARE GROUP LIMITED are www.sterlingcaregroup.co.uk, and www.sterling-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Sterling Care Group Limited is a Private Limited Company. The company registration number is SC350350. Sterling Care Group Limited has been working since 23 October 2008. The present status of the company is Active. The registered address of Sterling Care Group Limited is Nightingale Nursing Home 5 Mansionhouse Road Paisley Pa1 3rg. . PODDAR, Arti is a Director of the company. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director ALMOND, Deborah Jane has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
PODDAR, Arti
Appointed Date: 05 December 2008
41 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 05 December 2008
Appointed Date: 23 October 2008

Director
ALMOND, Deborah Jane
Resigned: 05 December 2008
Appointed Date: 23 October 2008
59 years old

STERLING CARE GROUP LIMITED Events

31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 23 more events
12 Dec 2008
Registered office changed on 12/12/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
12 Dec 2008
Appointment terminated secretary hbjgw secretarial LIMITED
12 Dec 2008
Appointment terminated director deborah almond
12 Dec 2008
Director appointed arti poddar
23 Oct 2008
Incorporation

STERLING CARE GROUP LIMITED Charges

8 December 2008
Floating charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
8 December 2008
Floating charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…