RAMOS HEALTHCARE LIMITED
SOUTHPORT RAMOS CARE LIMITED

Hellopages » Merseyside » Sefton » PR8 6QE

Company number 05138580
Status Active
Incorporation Date 26 May 2004
Company Type Private Limited Company
Address 34 SCARISBRICK NEW ROAD, SOUTHPORT, UNITED KINGDOM, PR8 6QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 34 Scarisbrick New Road Southport PR8 6QE on 20 October 2016; Group of companies' accounts made up to 31 July 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 60 . The most likely internet sites of RAMOS HEALTHCARE LIMITED are www.ramoshealthcare.co.uk, and www.ramos-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Ramos Healthcare Limited is a Private Limited Company. The company registration number is 05138580. Ramos Healthcare Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of Ramos Healthcare Limited is 34 Scarisbrick New Road Southport United Kingdom Pr8 6qe. . RAMOS, Jon Paul is a Secretary of the company. RAMOS, Jon Paul is a Director of the company. RAMOS, Llewellyn is a Director of the company. TAN, Audrey Wae Teen is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director RAMOS, Roland has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RAMOS, Jon Paul
Appointed Date: 26 May 2004

Director
RAMOS, Jon Paul
Appointed Date: 26 May 2004
47 years old

Director
RAMOS, Llewellyn
Appointed Date: 26 May 2004
46 years old

Director
TAN, Audrey Wae Teen
Appointed Date: 04 February 2016
43 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 26 May 2004
Appointed Date: 26 May 2004

Director
RAMOS, Roland
Resigned: 01 January 2015
Appointed Date: 26 May 2004
75 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 26 May 2004
Appointed Date: 26 May 2004

RAMOS HEALTHCARE LIMITED Events

20 Oct 2016
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 34 Scarisbrick New Road Southport PR8 6QE on 20 October 2016
17 Jun 2016
Group of companies' accounts made up to 31 July 2015
13 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 60

28 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

28 Apr 2016
Change of share class name or designation
...
... and 54 more events
06 Jul 2004
New director appointed
06 Jul 2004
Registered office changed on 06/07/04 from: 46 hatch road norbury london SW16 4PN
03 Jun 2004
Director resigned
03 Jun 2004
Secretary resigned
26 May 2004
Incorporation

RAMOS HEALTHCARE LIMITED Charges

14 September 2015
Charge code 0513 8580 0009
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 October 2014
Charge code 0513 8580 0008
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hampton court, 34 scarisbrick new road, southport f/h t/no…
7 October 2014
Charge code 0513 8580 0007
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Acacia court, 17/19 roe lane, southport f/h t/no's MS27375…
7 October 2014
Charge code 0513 8580 0006
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Abbotsbury, 25 park road, southport f/h t/no MS209094…
26 September 2014
Charge code 0513 8580 0005
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 November 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 13 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 13 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 scarisbrick new road southport t/n…
22 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 13 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 & 19 roe lane southport t/no's MS174091…
25 October 2005
Legal charge
Delivered: 1 November 2005
Status: Satisfied on 13 November 2014
Persons entitled: National Westminster Bank PLC
Description: 25 park road southport. By way of fixed charge the benefit…