STOCKS HALL CARE HOMES LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 5JZ

Company number 02174831
Status Active
Incorporation Date 7 October 1987
Company Type Private Limited Company
Address BANK HOUSE, 260-268 CHAPEL STREET, SALFORD, M3 5JZ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Rodney Adrian Conry Jones as a director on 13 September 2016; Group of companies' accounts made up to 31 October 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 200 . The most likely internet sites of STOCKS HALL CARE HOMES LIMITED are www.stockshallcarehomes.co.uk, and www.stocks-hall-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stocks Hall Care Homes Limited is a Private Limited Company. The company registration number is 02174831. Stocks Hall Care Homes Limited has been working since 07 October 1987. The present status of the company is Active. The registered address of Stocks Hall Care Homes Limited is Bank House 260 268 Chapel Street Salford M3 5jz. . LACE, Susan Elizabeth is a Secretary of the company. JONES, Gareth Brian Thomas is a Director of the company. LACE, Stuart Henderson is a Director of the company. LACE, Susan Elizabeth is a Director of the company. Director JONES, Rodney Adrian Conry has been resigned. The company operates in "Residential nursing care facilities".


Current Directors


Director

Director
LACE, Stuart Henderson
Appointed Date: 07 October 1987
78 years old

Director

Resigned Directors

Director
JONES, Rodney Adrian Conry
Resigned: 13 September 2016
79 years old

STOCKS HALL CARE HOMES LIMITED Events

01 Mar 2017
Termination of appointment of Rodney Adrian Conry Jones as a director on 13 September 2016
21 Jun 2016
Group of companies' accounts made up to 31 October 2015
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200

22 Jun 2015
Group of companies' accounts made up to 31 October 2014
01 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200

...
... and 102 more events
16 Jun 1988
New director appointed

16 Jun 1988
Registered office changed on 16/06/88 from: 152 wigan lane wigan lancs. WN1 2LA

22 Oct 1987
Registered office changed on 22/10/87 from: 124-128 city road london EC1V 2NJ

22 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1987
Incorporation

STOCKS HALL CARE HOMES LIMITED Charges

22 November 2011
Legal charge
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pemberton house farm park hall road…
19 August 2010
Legal charge
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H mawdsleys eating house and hotel hall lane mawdsley L40…
15 December 2008
Legal charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hettinga house dark lane ormskirk lancashire t/no LA960569…
13 November 2008
Legal charge
Delivered: 15 November 2008
Status: Satisfied on 20 January 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Hettinga house dark lane ormskirk lancashire t/no LA960569…
21 December 2001
Legal charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south easterly side of tennis…
6 April 2001
Legal mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a andrew smith house nusing home marsden…
8 December 1999
Legal mortgage
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 86 sandy lane skelmersdale lancashire…
30 June 1999
Legal mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the west side of whitemoss…
30 June 1999
Legal mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the west of liverpool road…
30 June 1999
Legal mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the west side of nursery…
30 June 1999
Mortgage debenture
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 May 1993
Mortgage of building contract
Delivered: 29 May 1993
Status: Satisfied on 2 September 2000
Persons entitled: Ucb Bank PLC
Description: The interest of the company under a building contract dated…
14 May 1993
Residual floating charge
Delivered: 29 May 1993
Status: Satisfied on 2 September 2000
Persons entitled: Ucb Bank PLC
Description: By way of floating charge the whole of the. Undertaking and…
14 May 1993
Legal charge
Delivered: 29 May 1993
Status: Satisfied on 2 September 2000
Persons entitled: Ucb Bank PLC
Description: 395 property k/a stocks hall nursing home 255 liverpool…
14 May 1993
Legal charge
Delivered: 29 May 1993
Status: Satisfied on 2 September 2000
Persons entitled: Ucb Bank PLC
Description: F/H property k/a stocks hall nursing home 50D whitemoss…
14 May 1993
Legal charge
Delivered: 29 May 1993
Status: Satisfied on 2 September 2000
Persons entitled: Ucb Bank PLC
Description: F/H property k/a stocks hall residential care home 76A…
19 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 22 June 1993
Persons entitled: Humberclyde Finance Group Limited
Description: L/H property situate at nursery avenue ormskirk lancashire…
19 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 22 June 1993
Persons entitled: Humberclyde Finance Group Limited
Description: L/H property at liverpool, road south burscough lancashire…
19 September 1991
Debenture
Delivered: 21 September 1991
Status: Satisfied on 22 June 1993
Persons entitled: Humberclyde Finance Group Limited
Description: Fixed and floating charges over the undertaking and all…