DOWNING (BARWELL) LIMITED
SURREY BRADLINE LIMITED

Hellopages » Surrey » Runnymede » KT15 2PS

Company number 03901381
Status Active
Incorporation Date 30 December 1999
Company Type Private Limited Company
Address 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-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; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of DOWNING (BARWELL) LIMITED are www.downingbarwell.co.uk, and www.downing-barwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine 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.Downing Barwell Limited is a Private Limited Company. The company registration number is 03901381. Downing Barwell Limited has been working since 30 December 1999. The present status of the company is Active. The registered address of Downing Barwell 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 MCGING, Anthony Michael has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ELLIOTT, Graham Nicholas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LOWE, David Andrew has been resigned. Director MCGING, Anthony Michael has been resigned. Director NEWMAN, Michael John has been resigned. Director WHITE, John Woollaston has been resigned. Director WHITEHOUSE, Grant Leslie has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
ALFLATT, John Neal
Appointed Date: 27 April 2005

Director
PATEL, Mahesh Shivabhai
Appointed Date: 27 April 2005
72 years old

Director
PATEL, Surendra Shivabhai
Appointed Date: 27 April 2005
79 years old

Resigned Directors

Secretary
MCGING, Anthony Michael
Resigned: 21 August 2001
Appointed Date: 04 January 2000

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 27 April 2005
Appointed Date: 21 August 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 January 2000
Appointed Date: 30 December 1999

Director
ELLIOTT, Graham Nicholas
Resigned: 24 March 2005
Appointed Date: 01 December 2003
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 January 2000
Appointed Date: 30 December 1999

Director
LOWE, David Andrew
Resigned: 29 February 2004
Appointed Date: 27 June 2002
71 years old

Director
MCGING, Anthony Michael
Resigned: 27 April 2005
Appointed Date: 24 March 2005
60 years old

Director
NEWMAN, Michael John
Resigned: 29 February 2004
Appointed Date: 12 October 2001
88 years old

Director
WHITE, John Woollaston
Resigned: 20 July 2004
Appointed Date: 04 January 2000
67 years old

Director
WHITEHOUSE, Grant Leslie
Resigned: 27 April 2005
Appointed Date: 01 April 2005
59 years old

Persons With Significant Control

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

DOWNING (BARWELL) LIMITED Events

12 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
12 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
12 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
12 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
...
... and 85 more events
01 Feb 2000
Director resigned
28 Jan 2000
Particulars of mortgage/charge
14 Jan 2000
Company name changed bradline LIMITED\certificate issued on 17/01/00
06 Jan 2000
Registered office changed on 06/01/00 from: 120 east road london N1 6AA
30 Dec 1999
Incorporation

DOWNING (BARWELL) 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: All that f/h property k/a saffron house saffron court 2A…
16 January 2002
Charge of construction documentation
Delivered: 31 January 2002
Status: Satisfied on 27 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right title and interest of the company under the…
16 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 27 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 2A high street narwell nr hinkley…
16 January 2002
Debenture
Delivered: 31 January 2002
Status: Satisfied on 27 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 January 2000
Debenture
Delivered: 28 January 2000
Status: Satisfied on 27 September 2005
Persons entitled: Downing Healthcare Protected Vct PLC
Description: Land at market place barwell t/nos LT277260 and LT285164…