REGENCY HEALTHCARE LIMITED
BACUP

Hellopages » Lancashire » Rossendale » OL13 8GT

Company number 04833014
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address THE LAURELS CARE HOME, BANKSIDE LANE, BACUP, LANCASHIRE, OL13 8GT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 16 July 2016 with updates; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of REGENCY HEALTHCARE LIMITED are www.regencyhealthcare.co.uk, and www.regency-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Burnley Manchester Road Rail Station is 6.1 miles; to Burnley Central Rail Station is 6.6 miles; to Burnley Barracks Rail Station is 6.6 miles; to Milnrow Rail Station (closed) is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency Healthcare Limited is a Private Limited Company. The company registration number is 04833014. Regency Healthcare Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Regency Healthcare Limited is The Laurels Care Home Bankside Lane Bacup Lancashire Ol13 8gt. . ALVI, Asif Iqbal is a Secretary of the company. ALVI, Asif Iqbal is a Director of the company. CHAUHDRY, Muhammad Fayyaz is a Director of the company. Secretary YAQUB, Rehana has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director YAQUB, Amir has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
ALVI, Asif Iqbal
Appointed Date: 19 September 2006

Director
ALVI, Asif Iqbal
Appointed Date: 15 July 2003
61 years old

Director
CHAUHDRY, Muhammad Fayyaz
Appointed Date: 15 July 2003
57 years old

Resigned Directors

Secretary
YAQUB, Rehana
Resigned: 18 September 2006
Appointed Date: 15 July 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Director
YAQUB, Amir
Resigned: 11 September 2006
Appointed Date: 15 July 2003
55 years old

Persons With Significant Control

Mr Muhammad Fayyaz Chauhdry
Notified on: 15 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Asif Iqbal Alvi
Notified on: 15 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENCY HEALTHCARE LIMITED Events

08 Dec 2016
Full accounts made up to 29 February 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
27 Jul 2016
Confirmation statement made on 15 July 2016 with updates
07 Dec 2015
Full accounts made up to 28 February 2015
25 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1,002

...
... and 37 more events
27 Feb 2004
Particulars of mortgage/charge
20 Feb 2004
Registered office changed on 20/02/04 from: 21 hillersdon avenue edgware middlesex HA8 7SG
18 Dec 2003
Particulars of mortgage/charge
24 Jul 2003
Secretary resigned
15 Jul 2003
Incorporation

REGENCY HEALTHCARE LIMITED Charges

26 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46/48 all saints road little horton bradford. By way of…
29 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 137/139 hornby road blackpool lancashire. By way of fixed…
23 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Middlegate nursing home burnley road loveclough rossendale…
23 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The laurels nursing home forest house bankside lane bacup…
5 December 2003
Debenture
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…