JUBILEE CARE LTD
CHURCH STREETON R.M. HILL HOLDINGS LTD.

Hellopages » Shropshire » Shropshire » SY6 7BG

Company number 03558803
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address SANDFORD COURT, WATLING STREET SOUTH, CHURCH STREETON, SHROPSHIRE, SY6 7BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 4 ; Accounts for a small company made up to 31 October 2014. The most likely internet sites of JUBILEE CARE LTD are www.jubileecare.co.uk, and www.jubilee-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Jubilee Care Ltd is a Private Limited Company. The company registration number is 03558803. Jubilee Care Ltd has been working since 06 May 1998. The present status of the company is Active. The registered address of Jubilee Care Ltd is Sandford Court Watling Street South Church Streeton Shropshire Sy6 7bg. . FREELAND, Lucinda Charlotte is a Secretary of the company. FREELAND, Lucinda Charlotte is a Director of the company. FREELAND, Michael is a Director of the company. Secretary DIOMEDE, Mark William has been resigned. Secretary HILL, Roger Maurice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Roger Maurice has been resigned. Director HILL, Sheila has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FREELAND, Lucinda Charlotte
Appointed Date: 29 April 2005

Director
FREELAND, Lucinda Charlotte
Appointed Date: 07 August 2006
56 years old

Director
FREELAND, Michael
Appointed Date: 19 April 2005
60 years old

Resigned Directors

Secretary
DIOMEDE, Mark William
Resigned: 29 April 2005
Appointed Date: 19 April 2005

Secretary
HILL, Roger Maurice
Resigned: 19 April 2005
Appointed Date: 06 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Director
HILL, Roger Maurice
Resigned: 19 April 2005
Appointed Date: 06 May 1998
71 years old

Director
HILL, Sheila
Resigned: 19 April 2005
Appointed Date: 06 May 1998
71 years old

JUBILEE CARE LTD Events

06 Sep 2016
Accounts for a small company made up to 31 October 2015
26 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4

04 Aug 2015
Accounts for a small company made up to 31 October 2014
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4

15 Jul 2014
Accounts for a small company made up to 31 October 2013
...
... and 59 more events
31 May 2000
Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 May 1999
Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed

30 Mar 1999
Accounting reference date shortened from 31/05/99 to 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 1998
Secretary resigned
06 May 1998
Incorporation

JUBILEE CARE LTD Charges

19 April 2005
Debenture
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Churchill house, bromfield road, ludlow. T/no SL80872 and…
12 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 27 April 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…