BENTLEY HOUSE CLOSE CARE LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 02175523
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address C/O CROWE CLARK WHITEHILL LLP, BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of David Myers Dooley as a secretary on 17 March 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BENTLEY HOUSE CLOSE CARE LIMITED are www.bentleyhouseclosecare.co.uk, and www.bentley-house-close-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Bentley House Close Care Limited is a Private Limited Company. The company registration number is 02175523. Bentley House Close Care Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Bentley House Close Care Limited is C O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . BELLAMY, Emmanuel Phillip, Dr is a Director of the company. Secretary BOTFIELD, Adrienne Elizabeth has been resigned. Secretary DOOLEY, David Myers has been resigned. Secretary GOLD, Valerie Jean has been resigned. Director GOLD, Morris Roderick has been resigned. Director MATTINSON, Graham Thomas has been resigned. Director MCNEILLY, Robert Henry, Dr has been resigned. Director TORRANCE, David Winton Watt has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BELLAMY, Emmanuel Phillip, Dr
Appointed Date: 04 May 1994
75 years old

Resigned Directors

Secretary
BOTFIELD, Adrienne Elizabeth
Resigned: 04 May 1994

Secretary
DOOLEY, David Myers
Resigned: 17 March 2017
Appointed Date: 01 January 1998

Secretary
GOLD, Valerie Jean
Resigned: 31 December 1997
Appointed Date: 04 May 1994

Director
GOLD, Morris Roderick
Resigned: 31 December 1997
Appointed Date: 04 May 1994
78 years old

Director
MATTINSON, Graham Thomas
Resigned: 04 May 1994
76 years old

Director
MCNEILLY, Robert Henry, Dr
Resigned: 04 May 1994
85 years old

Director
TORRANCE, David Winton Watt
Resigned: 04 May 1994
75 years old

Persons With Significant Control

Stratford Bentley Limited
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more

BENTLEY HOUSE CLOSE CARE LIMITED Events

13 Apr 2017
Confirmation statement made on 27 February 2017 with updates
17 Mar 2017
Termination of appointment of David Myers Dooley as a secretary on 17 March 2017
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 116 more events
30 Nov 1987
Accounting reference date notified as 31/12

23 Nov 1987
Secretary resigned;new secretary appointed

23 Nov 1987
Director resigned;new director appointed

23 Nov 1987
Registered office changed on 23/11/87 from: 2 baches st london N1 6UB

08 Oct 1987
Incorporation

BENTLEY HOUSE CLOSE CARE LIMITED Charges

3 July 2007
Guarantee & debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 1-9 the close saffron meadow stratford-upon-avon…
27 March 2007
Debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold plot 1-9 the close,saffron meadow,stratford upon…
31 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold - the close,saffron meadow,stratford upon avon; wk…
30 June 1998
Legal charge
Delivered: 10 July 1998
Status: Satisfied on 6 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land adjoining plots 1 to 9 the close saffron meadow…
8 September 1994
Mortgage debenture
Delivered: 28 September 1994
Status: Satisfied on 6 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and premises being plots 1-9 the close saffron…
15 September 1988
Floating charge
Delivered: 22 September 1988
Status: Satisfied on 20 January 1989
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
8 April 1988
Fixed and floating charge
Delivered: 26 April 1988
Status: Satisfied on 9 December 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed charge of all book debts and otherdebts floating…