PADGHAM CARE SERVICES LIMITED
NORTH YORKSHIRE ST. CECILIA'S HOME CARE SERVICES LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 04012292
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address 62-63 WESTBOROUGH, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TS
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Resolutions RES13 ‐ Agreement 09/01/2017 RES12 ‐ Resolution of varying share rights or name ; Registration of charge 040122920004, created on 13 January 2017; Registration of charge 040122920003, created on 13 January 2017. The most likely internet sites of PADGHAM CARE SERVICES LIMITED are www.padghamcareservices.co.uk, and www.padgham-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Padgham Care Services Limited is a Private Limited Company. The company registration number is 04012292. Padgham Care Services Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Padgham Care Services Limited is 62 63 Westborough Scarborough North Yorkshire Yo11 1ts. The company`s financial liabilities are £51.5k. It is £5.31k against last year. The cash in hand is £30.32k. It is £-16.6k against last year. And the total assets are £63.52k, which is £2.52k against last year. PADGHAM, Michael Andrew is a Secretary of the company. PADGHAM, Melanie Ann is a Director of the company. PADGHAM, Michael Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


padgham care services Key Finiance

LIABILITIES £51.5k
+11%
CASH £30.32k
-36%
TOTAL ASSETS £63.52k
+4%
All Financial Figures

Current Directors

Secretary
PADGHAM, Michael Andrew
Appointed Date: 12 June 2000

Director
PADGHAM, Melanie Ann
Appointed Date: 12 June 2000
63 years old

Director
PADGHAM, Michael Andrew
Appointed Date: 12 June 2000
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

PADGHAM CARE SERVICES LIMITED Events

30 Jan 2017
Resolutions
  • RES13 ‐ Agreement 09/01/2017
  • RES12 ‐ Resolution of varying share rights or name

18 Jan 2017
Registration of charge 040122920004, created on 13 January 2017
18 Jan 2017
Registration of charge 040122920003, created on 13 January 2017
18 Jan 2017
Registration of charge 040122920005, created on 13 January 2017
16 Jan 2017
Statement of capital following an allotment of shares on 9 January 2017
  • GBP 4

...
... and 40 more events
06 Jul 2000
New director appointed
06 Jul 2000
New secretary appointed;new director appointed
06 Jul 2000
Secretary resigned
06 Jul 2000
Director resigned
12 Jun 2000
Incorporation

PADGHAM CARE SERVICES LIMITED Charges

13 January 2017
Charge code 0401 2292 0005
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 filey road scarborough t/no NYK278335…
13 January 2017
Charge code 0401 2292 0004
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H st cecilia's rest home 19 and 21 stepney road…
13 January 2017
Charge code 0401 2292 0003
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 eastway eastfield scarborough t/no NYK335190…
11 January 2017
Charge code 0401 2292 0002
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 December 2000
Debenture
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…