SCOTIA HEALTH CARE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 05028745
Status Active
Incorporation Date 28 January 2004
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 eighty-four 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 2016-04-19 GBP 1 . The most likely internet sites of SCOTIA HEALTH CARE LIMITED are www.scotiahealthcare.co.uk, and www.scotia-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Scotia Health Care Limited is a Private Limited Company. The company registration number is 05028745. Scotia Health Care Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Scotia 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 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: 28 January 2004
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: 28 January 2004

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: 24 March 2005
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: 24 March 2005
62 years old

Director
FOXALL, Kerris
Resigned: 27 May 2011
Appointed Date: 24 March 2005
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: 28 January 2004
66 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

SCOTIA 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
19 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

17 Aug 2015
Full accounts made up to 31 March 2015
25 Jun 2015
Appointment of Mrs Amanda Lighton as a director on 18 June 2015
...
... and 74 more events
07 Jun 2004
Return made up to 28/03/04; full list of members
02 Jun 2004
Full accounts made up to 31 March 2004
10 May 2004
Accounting reference date shortened from 31/01/05 to 31/03/04
04 Mar 2004
Particulars of mortgage/charge
28 Jan 2004
Incorporation

SCOTIA HEALTH CARE LIMITED Charges

31 March 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: The whole and any part of the undertaking property and…
18 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 4 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of scotia road, burslem…
18 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied on 4 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied on 7 April 2005
Persons entitled: Bayliss Finance Limited
Description: All f/h property known as scotia district workings mens…
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…