HAVENMERE HEALTH CARE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 06172870
Status Active
Incorporation Date 20 March 2007
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 fifty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 2 in full; Registration of charge 061728700003, created on 11 August 2016. The most likely internet sites of HAVENMERE HEALTH CARE LIMITED are www.havenmerehealthcare.co.uk, and www.havenmere-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Havenmere Health Care Limited is a Private Limited Company. The company registration number is 06172870. Havenmere Health Care Limited has been working since 20 March 2007. The present status of the company is Active. The registered address of Havenmere 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. 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 FOXALL, Kerris has been resigned. Director KING, Richard has been resigned. Director MELLA-RUA, Christine Alison has been resigned. Director NUTTER, 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: 20 March 2007
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: 20 March 2007

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: 25 March 2010
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: 20 March 2007
61 years old

Director
FOXALL, Kerris
Resigned: 27 May 2011
Appointed Date: 09 December 2007
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: 25 March 2010
60 years old

Director
NUTTER, Karen Vivien
Resigned: 09 July 2010
Appointed Date: 25 March 2010
64 years old

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

HAVENMERE HEALTH CARE LIMITED Events

22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Aug 2016
Satisfaction of charge 2 in full
16 Aug 2016
Registration of charge 061728700003, 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 47 more events
11 Aug 2008
Return made up to 20/03/08; full list of members
15 Feb 2008
Particulars of mortgage/charge
13 Dec 2007
New director appointed
11 Dec 2007
Director resigned
20 Mar 2007
Incorporation

HAVENMERE HEALTH CARE LIMITED Charges

11 August 2016
Charge code 0617 2870 0003
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property of havenmere 191 pelham road inmmingham t/no…
26 August 2011
Debenture
Delivered: 1 September 2011
Status: Satisfied on 22 August 2016
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…
13 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…