MINSTER CARE MANAGEMENT LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT15 2PS

Company number 03676785
Status Active
Incorporation Date 1 December 1998
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 eighty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of MINSTER CARE MANAGEMENT LIMITED are www.minstercaremanagement.co.uk, and www.minster-care-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten 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.Minster Care Management Limited is a Private Limited Company. The company registration number is 03676785. Minster Care Management Limited has been working since 01 December 1998. The present status of the company is Active. The registered address of Minster Care Management Limited is 238 Station Road Addlestone Surrey Kt15 2ps. . ALFLATT, John Neal is a Secretary of the company. FAREBROTHER, Colin William is a Director of the company. PATEL, Mahesh Shivabhai is a Director of the company. PATEL, Surendra Shivabhai is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director PARK, James Allan has been resigned. Director RAINGOLD, Gerald Barry has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
ALFLATT, John Neal
Appointed Date: 02 December 1998

Director
FAREBROTHER, Colin William
Appointed Date: 28 November 2014
59 years old

Director
PATEL, Mahesh Shivabhai
Appointed Date: 02 December 1998
72 years old

Director
PATEL, Surendra Shivabhai
Appointed Date: 01 December 2004
79 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 02 December 1998
Appointed Date: 01 December 1998

Director
PARK, James Allan
Resigned: 17 March 2014
Appointed Date: 01 September 2012
70 years old

Director
RAINGOLD, Gerald Barry
Resigned: 02 December 2015
Appointed Date: 01 September 2012
82 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 02 December 1998
Appointed Date: 01 December 1998

MINSTER CARE MANAGEMENT LIMITED Events

09 Feb 2017
Confirmation statement made on 1 December 2016 with updates
12 Jan 2017
Group of companies' accounts made up to 31 March 2016
10 Jan 2016
Group of companies' accounts made up to 31 March 2015
10 Dec 2015
Termination of appointment of Gerald Barry Raingold as a director on 2 December 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

...
... and 71 more events
17 Dec 1998
New secretary appointed
11 Dec 1998
Registered office changed on 11/12/98 from: kingsway house 103 kingsway holborn london WC2B 6AW
09 Dec 1998
Secretary resigned
09 Dec 1998
Director resigned
01 Dec 1998
Incorporation

MINSTER CARE MANAGEMENT LIMITED Charges

1 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a ashgrove nursing home north sea lane…
30 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a abbywell court nursing home…
31 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 108, 110, 112 and 114 broadgate beeston…
31 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings lying on the south side…
3 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the west side of mallin street smethwick. Fixed…
3 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the west side of morman house attlee street…
12 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land being wordsley hall, brierley hill road, wordsley…
12 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the east side of bond street t/no's EX54832…
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 ideal homes residentail care home…
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 mowbray nursing home 9 victoria road…
12 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the moat nursing home leigh sinton…
12 August 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All f/h property k/a gold hill residential home 5 avenue…
12 November 2003
Deposit agreement
Delivered: 18 November 2003
Status: Satisfied on 23 May 2007
Persons entitled: Michael Shanly Investments Limited
Description: £4,680.00.
7 March 2003
Deposit agreement
Delivered: 11 March 2003
Status: Satisfied on 23 May 2007
Persons entitled: Michael Shanly Investments Limited
Description: £4,680.