KINGSWOOD CARE SERVICES LIMITED
ROCHFORD KINGSWOOD CARE LIMITED

Hellopages » Essex » Rochford » SS4 1RD

Company number 03566908
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address 52B ASHINGDON ROAD, ROCHFORD, ESSEX, SS4 1RD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Purchase of own shares.; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 4 . The most likely internet sites of KINGSWOOD CARE SERVICES LIMITED are www.kingswoodcareservices.co.uk, and www.kingswood-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Kingswood Care Services Limited is a Private Limited Company. The company registration number is 03566908. Kingswood Care Services Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Kingswood Care Services Limited is 52b Ashingdon Road Rochford Essex Ss4 1rd. . HIGBY, Deana is a Director of the company. HIGBY, Donna is a Director of the company. NASH, Kim is a Director of the company. Secretary HIGBY, Rosina has been resigned. Secretary WILLIAMS, Darren Richard has been resigned. Director FOSTER, Wendy Patricia has been resigned. Director HIGBY, Brian has been resigned. Director HIGBY, David has been resigned. Director HIGBY, David has been resigned. Director PALMER, Roy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HIGBY, Deana
Appointed Date: 10 November 1999
57 years old

Director
HIGBY, Donna
Appointed Date: 14 June 2006
54 years old

Director
NASH, Kim
Appointed Date: 03 November 2005
65 years old

Resigned Directors

Secretary
HIGBY, Rosina
Resigned: 03 July 2015
Appointed Date: 19 May 1998

Secretary
WILLIAMS, Darren Richard
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Director
FOSTER, Wendy Patricia
Resigned: 24 March 2006
Appointed Date: 01 August 1998
66 years old

Director
HIGBY, Brian
Resigned: 20 September 2013
Appointed Date: 19 May 1998
80 years old

Director
HIGBY, David
Resigned: 24 May 2006
Appointed Date: 06 December 2001
80 years old

Director
HIGBY, David
Resigned: 10 November 1999
Appointed Date: 19 May 1998
80 years old

Director
PALMER, Roy
Resigned: 29 February 2016
Appointed Date: 03 November 2005
70 years old

KINGSWOOD CARE SERVICES LIMITED Events

31 Jan 2017
Purchase of own shares.
10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
25 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 4

21 Mar 2016
Termination of appointment of Roy Palmer as a director on 29 February 2016
20 Nov 2015
Statement of capital following an allotment of shares on 6 November 2015
  • GBP 5

...
... and 70 more events
07 Oct 1998
Particulars of mortgage/charge
20 Aug 1998
New director appointed
26 May 1998
Secretary resigned
26 May 1998
New secretary appointed
19 May 1998
Incorporation

KINGSWOOD CARE SERVICES LIMITED Charges

23 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as algarve house,london…
3 June 2003
Debenture
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2003
Legal charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 shell beach road canvey island essex SS8 7NU t/no…
23 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 railway approach laindon basildon essex t/n EX436069. By…
23 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 marine approach canvey island essex t/n EX535676. By way…
23 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 somerset road laindon basildon essex t/n EX229977. By…
25 January 2002
Legal charge
Delivered: 9 February 2002
Status: Satisfied on 12 April 2006
Persons entitled: Barclays Bank PLC
Description: 11 marine approach, canvey island, essex t/no. EX535676.
23 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied on 12 April 2006
Persons entitled: Barclays Bank PLC
Description: F/H land and premises k/a 55 railway approach laindon…
21 October 1998
Legal charge
Delivered: 29 October 1998
Status: Satisfied on 12 April 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a 28 somerset road laindon essex t/n EX229977.
27 September 1998
Debenture
Delivered: 7 October 1998
Status: Satisfied on 15 June 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…