DOVE CARE HOMES LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT15 2PS
Company number 02058163
Status Active
Incorporation Date 24 September 1986
Company Type Private Limited Company
Address 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of DOVE CARE HOMES LIMITED are www.dovecarehomes.co.uk, and www.dove-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dove Care Homes Limited is a Private Limited Company. The company registration number is 02058163. Dove Care Homes Limited has been working since 24 September 1986. The present status of the company is Active. The registered address of Dove Care Homes Limited is 238 Station Road Addlestone Surrey Kt15 2ps. . ALFLATT, John Neal is a Secretary of the company. PATEL, Mahesh Shivabhai is a Director of the company. PATEL, Surendra Shivabhai is a Director of the company. Secretary CALLAGHAN, Cornelius John has been resigned. Secretary MCDONNELL, Thomas Francis has been resigned. Director BELTON, Richard has been resigned. Director CALLAGHAN, Cornelius John has been resigned. Director FLOOD, John Aplhonsus has been resigned. Director HANLY, Paul David has been resigned. Director JACKSON, James Anthony Peter has been resigned. Director JACKSON, James Anthony Peter has been resigned. Director KEENAN, Peter Vincent has been resigned. Director MULSHAW, Constance has been resigned. Director MULSHAW, Constance has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ALFLATT, John Neal
Appointed Date: 12 August 2005

Director
PATEL, Mahesh Shivabhai
Appointed Date: 12 August 2005
72 years old

Director
PATEL, Surendra Shivabhai
Appointed Date: 12 August 2005
80 years old

Resigned Directors

Secretary
CALLAGHAN, Cornelius John
Resigned: 12 August 2005
Appointed Date: 18 September 1995

Secretary
MCDONNELL, Thomas Francis
Resigned: 18 September 1995

Director
BELTON, Richard
Resigned: 18 September 1995
Appointed Date: 28 June 1995
71 years old

Director
CALLAGHAN, Cornelius John
Resigned: 12 August 2005
Appointed Date: 18 September 1995
77 years old

Director
FLOOD, John Aplhonsus
Resigned: 28 January 1992
72 years old

Director
HANLY, Paul David
Resigned: 18 September 1995
81 years old

Director
JACKSON, James Anthony Peter
Resigned: 26 April 1999
Appointed Date: 18 September 1995
73 years old

Director
JACKSON, James Anthony Peter
Resigned: 05 April 1995
Appointed Date: 28 January 1992
73 years old

Director
KEENAN, Peter Vincent
Resigned: 18 July 1995
Appointed Date: 06 April 1995
75 years old

Director
MULSHAW, Constance
Resigned: 12 August 2005
Appointed Date: 18 July 1995
80 years old

Director
MULSHAW, Constance
Resigned: 05 April 1995
Appointed Date: 28 January 1992
80 years old

Persons With Significant Control

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

DOVE CARE HOMES LIMITED Events

10 Feb 2017
Audit exemption subsidiary accounts made up to 31 March 2016
10 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
12 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
29 Sep 2016
Confirmation statement made on 18 September 2016 with updates
...
... and 155 more events
14 Nov 1986
Particulars of mortgage/charge

24 Sep 1986
Incorporation
24 Sep 1986
Certificate of Incorporation
24 Sep 1986
Registered office changed on 24/09/86 from: 124-128 city road london EC1V 2NJ

24 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

DOVE CARE HOMES LIMITED Charges

12 August 2005
Debenture
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a emmanuel nursing home 17 southfield…
12 August 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a the grange ely road littleport…
12 August 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a the shrubbery nursing home 23 to…
12 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land known as 11 queens road, hoylake, wirral…
12 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land known as eryl fryn nursing home, bodafan…
12 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being part of O.s number 4133 on the ordnance…
12 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land known as duncote hall, duncote, towcester t/n…
12 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as amberley nursing home, the crescent…
18 September 1995
Debenture
Delivered: 21 September 1995
Status: Satisfied on 23 May 2007
Persons entitled: Equity Bank PLC
Description: The shrubbery nursing home, 23/31 shrubbery avenue…
13 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited, Ulster Investment Bank Limited ,Uif Finance Company
Description: All that freehold property comprising three separate…
13 April 1995
Debenture
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited ,Ulster Investment Bank Limited, Uif Finance Company .
Description: Fixed and floating charges over the undertaking and all…
13 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited ,Ulster Investment Bank Limited Uif Finance Company
Description: All that freehold property known as or being duncote hall…
13 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited , Ulster Investment Bank Limited. Uif Finance Company,
Description: All that freehold property known as freeland house…
13 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited ,Ulster Investment Bank Limited. Uif Finance Company
Description: All that freehold property known as amberley house nursing…
13 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited , Ulster Investment Bank Limited , Uif Finance Company
Description: All that freehold property known as emmanuel nursing home…
13 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited ,Ulster Finance Bank Limited ,Uif Finance Company
Description: All that freehold property comprising three separate…
13 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited ,Ulster Investment Bank Limited Uif Finance Company
Description: All that freehold property known as or being the grange…
13 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited ,Ulster Finvestment Bank Limited , Uif Finance Company
Description: All that freehold property known as great orme nursing…
13 April 1995
Legal charge
Delivered: 26 April 1995
Status: Satisfied on 19 October 1995
Persons entitled: Ulster Bank Limited ,Ulster Investmnent Bank Limited, Uif Finance Company
Description: All the freehold property comprising three parcels of land…
25 January 1993
Legal mortgage
Delivered: 27 January 1993
Status: Satisfied on 12 September 1995
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/a duncote hall duncote towcester…
15 December 1986
Legal mortgage
Delivered: 22 December 1986
Status: Satisfied on 12 September 1995
Persons entitled: Allied Irish Banks PLC.
Description: F/Hold amberley house nursing home, the crescent, truro…
15 December 1986
Legal mortgage
Delivered: 22 December 1986
Status: Satisfied on 12 September 1995
Persons entitled: Allied Irish Banks PLC.
Description: F/Hold 11, 13, 15 queens road hoylake mereseyside. Title…
21 November 1986
Legal mortgage
Delivered: 25 November 1986
Status: Satisfied on 12 September 1995
Persons entitled: Allied Irish Banks PLC.
Description: F/H eryl fryn private residential home, bodafon road…
29 October 1986
Mortgage debenture
Delivered: 14 November 1986
Status: Satisfied on 12 September 1995
Persons entitled: Allied Irish Banks PLC.
Description: F/Hold & l/hold properties referred to in the schedule to…