CAIRNWELL ESTATES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 06881327
Status Active
Incorporation Date 20 April 2009
Company Type Private Limited Company
Address FERHAM HOUSE KIMBERWORTH ROAD, MASBROUGH, ROTHERHAM, SOUTH YORKSHIRE, S61 1AJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 068813270006, created on 11 August 2016. The most likely internet sites of CAIRNWELL ESTATES LIMITED are www.cairnwellestates.co.uk, and www.cairnwell-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Cairnwell Estates Limited is a Private Limited Company. The company registration number is 06881327. Cairnwell Estates Limited has been working since 20 April 2009. The present status of the company is Active. The registered address of Cairnwell Estates Limited is Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1aj. . CRAIG, Euan David is a Director of the company. ROWE-BEWICK, David is a Director of the company. Secretary QUARRINGTON, Julie has been resigned. Director COLLINGE, Damian has been resigned. Director DYSON, Neil has been resigned. Director QUARRINGTON, Julie has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
CRAIG, Euan David
Appointed Date: 31 August 2011
48 years old

Director
ROWE-BEWICK, David
Appointed Date: 13 July 2016
51 years old

Resigned Directors

Secretary
QUARRINGTON, Julie
Resigned: 31 August 2011
Appointed Date: 20 April 2009

Director
COLLINGE, Damian
Resigned: 13 July 2016
Appointed Date: 31 August 2011
52 years old

Director
DYSON, Neil
Resigned: 31 August 2011
Appointed Date: 20 April 2009
62 years old

Director
QUARRINGTON, Julie
Resigned: 31 August 2011
Appointed Date: 20 April 2009
66 years old

Persons With Significant Control

Cairnwell Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAIRNWELL ESTATES LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Aug 2016
Registration of charge 068813270006, created on 11 August 2016
12 Aug 2016
Full accounts made up to 31 March 2016
10 Aug 2016
Termination of appointment of Damian Collinge as a director on 13 July 2016
...
... and 32 more events
20 Aug 2009
Particulars of a mortgage or charge / charge no: 3
13 Jul 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jul 2009
Particulars of a mortgage or charge / charge no: 2
08 Jul 2009
Particulars of a mortgage or charge / charge no: 1
20 Apr 2009
Incorporation

CAIRNWELL ESTATES LIMITED Charges

11 August 2016
Charge code 0688 1327 0006
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at neville court neville avenue kendray barnsley…
12 August 2015
Charge code 0688 1327 0005
Delivered: 13 August 2015
Status: Satisfied on 14 July 2016
Persons entitled: Santander UK PLC
Description: Freehold property known as land at maypole grove, maypole…
30 November 2009
Charge over shares
Delivered: 12 December 2009
Status: Satisfied on 14 July 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Rights title and interest in and to the charged property…
14 August 2009
Account charge
Delivered: 20 August 2009
Status: Satisfied on 14 July 2016
Persons entitled: Abbey National Treasury Services PLC
Description: The account numbered 39668219 and includes any suspense…
3 July 2009
Legal mortgage
Delivered: 8 July 2009
Status: Satisfied on 14 July 2016
Persons entitled: Abbey National Treasury Services PLC
Description: F/H land on the north side of alpine road, stocksbridge…
3 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 14 July 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…