SILVERCROWN CARE HOMES (PONTYPRIDD) LIMITED
TONYPANDY HALLMARK CARE HOMES (PONTYPRIDD) LIMITED HALLMARK HEALTHCARE (PONTYPRIDD) LIMITED MMA HEALTHCARE LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF40 1AR
Company number 03345266
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address 101 DUNRAVEN STREET, TONYPANDY, MID GLAMORGAN, WALES, CF40 1AR
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-07 . The most likely internet sites of SILVERCROWN CARE HOMES (PONTYPRIDD) LIMITED are www.silvercrowncarehomespontypridd.co.uk, and www.silvercrown-care-homes-pontypridd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Cwmbach Rail Station is 5.9 miles; to Sarn Rail Station is 8.2 miles; to Pentre-Bach Rail Station is 8.2 miles; to Merthyr Tydfil Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silvercrown Care Homes Pontypridd Limited is a Private Limited Company. The company registration number is 03345266. Silvercrown Care Homes Pontypridd Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Silvercrown Care Homes Pontypridd Limited is 101 Dunraven Street Tonypandy Mid Glamorgan Wales Cf40 1ar. . CHOUDHARY, Bikram, Dr is a Secretary of the company. CHOUDHARY, Bikram Pratap, Dr is a Director of the company. CHOUDHARY, Hari Narain, Dr is a Director of the company. Secretary GOYAL, Avnish Mitter has been resigned. Secretary GOYAL, Ram has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHOUDHARY, Bikram Pratap has been resigned. Director CHOUDHARY, Hari Narain, Dr has been resigned. Director GOYAL, Avnish Mitter has been resigned. Director GOYAL, Ram Krishan has been resigned. Director PRASAD, Manju has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
CHOUDHARY, Bikram, Dr
Appointed Date: 03 February 2016

Director
CHOUDHARY, Bikram Pratap, Dr
Appointed Date: 03 February 2016
52 years old

Director
CHOUDHARY, Hari Narain, Dr
Appointed Date: 03 February 2016
89 years old

Resigned Directors

Secretary
GOYAL, Avnish Mitter
Resigned: 27 March 2010
Appointed Date: 27 March 1997

Secretary
GOYAL, Ram
Resigned: 03 February 2016
Appointed Date: 27 March 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Director
CHOUDHARY, Bikram Pratap
Resigned: 01 April 2003
Appointed Date: 27 March 1997
52 years old

Director
CHOUDHARY, Hari Narain, Dr
Resigned: 23 January 2007
Appointed Date: 27 March 1997
89 years old

Director
GOYAL, Avnish Mitter
Resigned: 03 February 2016
Appointed Date: 27 March 1997
59 years old

Director
GOYAL, Ram Krishan
Resigned: 03 February 2016
Appointed Date: 17 August 2000
63 years old

Director
PRASAD, Manju
Resigned: 16 January 2003
Appointed Date: 27 March 1997
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Persons With Significant Control

Dr Bikram Pratap Choudhary
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Dr Hari Narain Choudhary
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

SILVERCROWN CARE HOMES (PONTYPRIDD) LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Jan 2017
Full accounts made up to 31 March 2016
08 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07

05 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

16 Feb 2016
Registration of charge 033452660006, created on 2 February 2016
...
... and 77 more events
28 Apr 1997
Director resigned
28 Apr 1997
New secretary appointed;new director appointed
28 Apr 1997
New director appointed
17 Apr 1997
Registered office changed on 17/04/97 from: kingswood house 17A clay hill road basildon essex SS5 5DD
27 Mar 1997
Incorporation

SILVERCROWN CARE HOMES (PONTYPRIDD) LIMITED Charges

2 February 2016
Charge code 0334 5266 0006
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 February 2016
Charge code 0334 5266 0005
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hollies care home 98 merthyr road pontypridd mid…
18 March 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 8 september 2004
Delivered: 2 April 2005
Status: Satisfied on 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All sums standing to the credit of any present or future…
6 January 2005
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 January 2005
Status: Satisfied on 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 May 1997
Legal mortgage
Delivered: 29 May 1997
Status: Satisfied on 25 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the hollies nursing home old merthyr road…
23 May 1997
Mortgage debenture
Delivered: 29 May 1997
Status: Satisfied on 25 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…