1ST CARE NURSING LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1YL
Company number 05253781
Status Active
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address 2ND FLOOR, SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registration of charge 052537810004, created on 13 October 2016; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of 1ST CARE NURSING LIMITED are www.1stcarenursing.co.uk, and www.1st-care-nursing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st Care Nursing Limited is a Private Limited Company. The company registration number is 05253781. 1st Care Nursing Limited has been working since 07 October 2004. The present status of the company is Active. The registered address of 1st Care Nursing Limited is 2nd Floor Suffolk Way Sevenoaks Kent Tn13 1yl. . BOOTY, Stephen Martin is a Director of the company. HARVEY, Robert John is a Director of the company. NABI, Ejaz Mahmud is a Director of the company. Secretary HAIR, John Alexander has been resigned. Secretary HAIR, Karl Antony has been resigned. Secretary HERMAN, Miriam has been resigned. Secretary JACKSON, David has been resigned. Secretary PRITCHARD, Catherine has been resigned. Secretary STEWART, Martyne Peter has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HERMAN, Miriam has been resigned. Director JACKSON, David has been resigned. Director SINGER, Simeon has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WILLS, David Francis Ricky has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BOOTY, Stephen Martin
Appointed Date: 30 August 2013
71 years old

Director
HARVEY, Robert John
Appointed Date: 29 April 2016
52 years old

Director
NABI, Ejaz Mahmud
Appointed Date: 30 August 2013
66 years old

Resigned Directors

Secretary
HAIR, John Alexander
Resigned: 12 December 2006
Appointed Date: 29 March 2005

Secretary
HAIR, Karl Antony
Resigned: 07 January 2008
Appointed Date: 12 December 2006

Secretary
HERMAN, Miriam
Resigned: 30 August 2013
Appointed Date: 01 July 2010

Secretary
JACKSON, David
Resigned: 30 April 2016
Appointed Date: 30 August 2013

Secretary
PRITCHARD, Catherine
Resigned: 01 July 2010
Appointed Date: 04 February 2008

Secretary
STEWART, Martyne Peter
Resigned: 29 March 2005
Appointed Date: 07 October 2004

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Director
HERMAN, Miriam
Resigned: 30 August 2013
Appointed Date: 01 July 2010
55 years old

Director
JACKSON, David
Resigned: 30 April 2016
Appointed Date: 30 August 2013
67 years old

Director
SINGER, Simeon
Resigned: 30 August 2013
Appointed Date: 01 July 2010
57 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Director
WILLS, David Francis Ricky
Resigned: 01 July 2010
Appointed Date: 07 October 2004
53 years old

Persons With Significant Control

Multihealth Limited
Notified on: 7 June 2016
Nature of control: Ownership of shares – 75% or more

1ST CARE NURSING LIMITED Events

13 Dec 2016
Accounts for a small company made up to 31 March 2016
24 Oct 2016
Registration of charge 052537810004, created on 13 October 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
03 Jun 2016
Registration of charge 052537810003, created on 31 May 2016
06 May 2016
Termination of appointment of David Jackson as a secretary on 30 April 2016
...
... and 60 more events
13 Dec 2004
New secretary appointed
08 Oct 2004
Registered office changed on 08/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX
08 Oct 2004
Secretary resigned
08 Oct 2004
Director resigned
07 Oct 2004
Incorporation

1ST CARE NURSING LIMITED Charges

13 October 2016
Charge code 0525 3781 0004
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Contains fixed charge…
31 May 2016
Charge code 0525 3781 0003
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Contains fixed charge…
30 August 2013
Charge code 0525 3781 0002
Delivered: 7 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
15 September 2005
All assets debenture
Delivered: 5 October 2005
Status: Satisfied on 24 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…