FAIRWINDS HEALTH CARE LIMITED
ROTHERHAM FERHAM HEALTH CARE LIMITED OAKWELL HEALTH CARE LIMITED

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 04485004
Status Active
Incorporation Date 12 July 2002
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 ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Damian Collinge as a director on 13 July 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of FAIRWINDS HEALTH CARE LIMITED are www.fairwindshealthcare.co.uk, and www.fairwinds-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Fairwinds Health Care Limited is a Private Limited Company. The company registration number is 04485004. Fairwinds Health Care Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Fairwinds Health Care Limited is Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1aj. . CLARKSON, Tracy is a Secretary of the company. CLARKSON, Tracy Jo-Anne is a Director of the company. CRAIG, Euan David is a Director of the company. DUKE, Trudy is a Director of the company. LIGHTON, Amanda is a Director of the company. ROWE-BEWICK, David is a Director of the company. THOMAS, Lisa Jayne is a Director of the company. Secretary CRAIG, Euan David has been resigned. Secretary QUARRINGTON, Julie has been resigned. Director COLLINGE, Damian has been resigned. Director CUNNINGHAM, Guy Bradley has been resigned. Director CUNNINGHAM, Susan Dawn has been resigned. Director DEVENPORT, Julie has been resigned. Director DYSON, Neil has been resigned. Director FOXALL, Kerris has been resigned. Director KING, Richard has been resigned. Director MELLA-RUA, Christine Alison has been resigned. Director QUARRINGTON, Julie has been resigned. Director STORR, Christine has been resigned. Director TAYLOR, Karen Vivien has been resigned. Director TAYLOR, Karen Vivien has been resigned. Director WATSON, Serena has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
CLARKSON, Tracy
Appointed Date: 03 April 2008

Director
CLARKSON, Tracy Jo-Anne
Appointed Date: 25 March 2010
55 years old

Director
CRAIG, Euan David
Appointed Date: 17 March 2003
48 years old

Director
DUKE, Trudy
Appointed Date: 25 July 2011
53 years old

Director
LIGHTON, Amanda
Appointed Date: 18 June 2015
45 years old

Director
ROWE-BEWICK, David
Appointed Date: 17 January 2014
51 years old

Director
THOMAS, Lisa Jayne
Appointed Date: 03 April 2008
56 years old

Resigned Directors

Secretary
CRAIG, Euan David
Resigned: 03 April 2008
Appointed Date: 24 March 2005

Secretary
QUARRINGTON, Julie
Resigned: 24 March 2005
Appointed Date: 12 July 2002

Director
COLLINGE, Damian
Resigned: 13 July 2016
Appointed Date: 06 July 2011
52 years old

Director
CUNNINGHAM, Guy Bradley
Resigned: 27 May 2011
Appointed Date: 01 December 2003
68 years old

Director
CUNNINGHAM, Susan Dawn
Resigned: 27 May 2011
Appointed Date: 03 April 2008
64 years old

Director
DEVENPORT, Julie
Resigned: 09 December 2007
Appointed Date: 27 June 2005
61 years old

Director
DYSON, Neil
Resigned: 14 March 2007
Appointed Date: 12 July 2002
62 years old

Director
FOXALL, Kerris
Resigned: 27 May 2011
Appointed Date: 12 July 2002
74 years old

Director
KING, Richard
Resigned: 13 June 2013
Appointed Date: 03 January 2012
57 years old

Director
MELLA-RUA, Christine Alison
Resigned: 31 March 2014
Appointed Date: 19 September 2005
61 years old

Director
QUARRINGTON, Julie
Resigned: 14 March 2007
Appointed Date: 12 July 2002
66 years old

Director
STORR, Christine
Resigned: 24 July 2003
Appointed Date: 12 July 2002
74 years old

Director
TAYLOR, Karen Vivien
Resigned: 09 July 2010
Appointed Date: 14 March 2007
64 years old

Director
TAYLOR, Karen Vivien
Resigned: 31 March 2006
Appointed Date: 24 March 2005
64 years old

Director
WATSON, Serena
Resigned: 09 October 2009
Appointed Date: 03 April 2008
72 years old

FAIRWINDS HEALTH CARE LIMITED Events

12 Aug 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Termination of appointment of Damian Collinge as a director on 13 July 2016
15 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

17 Aug 2015
Full accounts made up to 31 March 2015
26 Jun 2015
Appointment of Mrs Amanda Lighton as a director on 18 June 2015
...
... and 88 more events
01 Sep 2003
Director resigned
04 Aug 2003
Return made up to 05/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed

03 May 2003
Accounting reference date shortened from 31/07/03 to 31/03/03
28 Mar 2003
New director appointed
12 Jul 2002
Incorporation

FAIRWINDS HEALTH CARE LIMITED Charges

26 August 2011
Debenture
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Quercus Nursing Homes 2010 (C) Limited and Quecus Nursing Homes 2010 (D) Limited
Description: The whole of the undertaking and all its property and…
5 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 1 July 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ferham house kimberworth road rotherham…
5 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 7 April 2005
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 7 April 2005
Persons entitled: Bayliss Finance Limited
Description: F/H property k/a ferham house, ferham road, rotherham…
6 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied on 11 May 2004
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 11 May 2004
Persons entitled: Bayliss Finance Limited
Description: All that f/h property situate at ferham house ferham road…
15 October 2003
Debenture
Delivered: 18 October 2003
Status: Satisfied on 11 May 2004
Persons entitled: Bayliss Finance Limited
Description: Fixed and floating charges over the undertaking and all…