OSWESTRY CARE LIMITED
OSWESTRY IVY MANAGEMENT CONSULTANTS LIMITED

Hellopages » Shropshire » Shropshire » SY11 1RB

Company number 03940267
Status Active
Incorporation Date 6 March 2000
Company Type Private Limited Company
Address 3 QUEENS COURTYARD, OSWALD ROAD, OSWESTRY, SHROPSHIRE, UNITED KINGDOM, SY11 1RB
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registered office address changed from 26 Church Street Oswestry Shropshire SY11 2SP to 3 Queens Courtyard Oswald Road Oswestry Shropshire SY11 1RB on 8 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of OSWESTRY CARE LIMITED are www.oswestrycare.co.uk, and www.oswestry-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Chirk Rail Station is 5.1 miles; to Ruabon Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oswestry Care Limited is a Private Limited Company. The company registration number is 03940267. Oswestry Care Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of Oswestry Care Limited is 3 Queens Courtyard Oswald Road Oswestry Shropshire United Kingdom Sy11 1rb. . BRAYBROOKE, Clare Esme is a Secretary of the company. BRAYBROOKE, Clare Esme is a Director of the company. BRAYBROOKE, Gary William is a Director of the company. Secretary ANTWIS, Nigel Richard has been resigned. Secretary BRAYBROOKE, Clare Esme has been resigned. Nominee Secretary EXPRESS FORMATIONS LIMITED has been resigned. Secretary LAWRENCE, Edward has been resigned. Secretary MILLS, John Ryan has been resigned. Secretary MILLS, John Ryan has been resigned. Director ANTWIS, Nigel Richard has been resigned. Nominee Director EXPRESS REGISTRARS LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
BRAYBROOKE, Clare Esme
Appointed Date: 26 March 2009

Director
BRAYBROOKE, Clare Esme
Appointed Date: 04 September 2000
68 years old

Director
BRAYBROOKE, Gary William
Appointed Date: 04 September 2000
62 years old

Resigned Directors

Secretary
ANTWIS, Nigel Richard
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Secretary
BRAYBROOKE, Clare Esme
Resigned: 15 November 2005
Appointed Date: 14 November 2002

Nominee Secretary
EXPRESS FORMATIONS LIMITED
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Secretary
LAWRENCE, Edward
Resigned: 30 April 2002
Appointed Date: 01 January 2001

Secretary
MILLS, John Ryan
Resigned: 26 March 2009
Appointed Date: 15 November 2005

Secretary
MILLS, John Ryan
Resigned: 30 November 2001
Appointed Date: 06 March 2000

Director
ANTWIS, Nigel Richard
Resigned: 16 July 2000
Appointed Date: 16 July 2000
67 years old

Nominee Director
EXPRESS REGISTRARS LIMITED
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Persons With Significant Control

Mr Gary William Braybrooke
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Esme Braybrooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSWESTRY CARE LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
08 Nov 2016
Registered office address changed from 26 Church Street Oswestry Shropshire SY11 2SP to 3 Queens Courtyard Oswald Road Oswestry Shropshire SY11 1RB on 8 November 2016
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
15 May 2001
Registered office changed on 15/05/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
18 Jul 2000
Company name changed ivy management consultants limit ed\certificate issued on 19/07/00
07 Jul 2000
Director resigned
07 Jul 2000
Secretary resigned
06 Mar 2000
Incorporation

OSWESTRY CARE LIMITED Charges

17 September 2001
Fixed and floating charge
Delivered: 24 September 2001
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 2001
Debenture
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…