SAXON HOMECARE LIMITED
CLWYD

Hellopages » Shropshire » Shropshire » LL14 5DG

Company number 02234834
Status Active
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address GLEDRID, CHIRK, CLWYD, LL14 5DG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Ian James Paul Adams as a secretary on 31 March 2017; Termination of appointment of Ian James Paul Adams as a director on 31 March 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of SAXON HOMECARE LIMITED are www.saxonhomecare.co.uk, and www.saxon-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Gobowen Rail Station is 1.9 miles; to Ruabon Rail Station is 4.6 miles; to Wrexham Central Rail Station is 8.8 miles; to Wrexham General Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxon Homecare Limited is a Private Limited Company. The company registration number is 02234834. Saxon Homecare Limited has been working since 23 March 1988. The present status of the company is Active. The registered address of Saxon Homecare Limited is Gledrid Chirk Clwyd Ll14 5dg. . ALLEN, Eric William is a Director of the company. ALLEN, Robert Eric is a Director of the company. Secretary ADAMS, Ian James Paul has been resigned. Secretary ALLEN, Eric William has been resigned. Secretary MORRIS, David Denis has been resigned. Director ADAMS, Ian James Paul has been resigned. Director ALLEN, Joseph Eric has been resigned. Director BUTTERTON, Keith Frederick has been resigned. Director JONES, Jeffrey Wyn has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
ALLEN, Eric William

68 years old

Director
ALLEN, Robert Eric
Appointed Date: 01 April 2013
45 years old

Resigned Directors

Secretary
ADAMS, Ian James Paul
Resigned: 31 March 2017
Appointed Date: 06 January 1997

Secretary
ALLEN, Eric William
Resigned: 01 April 1992

Secretary
MORRIS, David Denis
Resigned: 01 February 1994
Appointed Date: 01 April 1992

Director
ADAMS, Ian James Paul
Resigned: 31 March 2017
Appointed Date: 06 January 1997
72 years old

Director
ALLEN, Joseph Eric
Resigned: 30 June 1999
97 years old

Director
BUTTERTON, Keith Frederick
Resigned: 31 March 2011
Appointed Date: 01 April 2001
77 years old

Director
JONES, Jeffrey Wyn
Resigned: 29 September 1997
Appointed Date: 06 January 1997
76 years old

Persons With Significant Control

Mr Eric William Allen
Notified on: 1 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SAXON HOMECARE LIMITED Events

03 Apr 2017
Termination of appointment of Ian James Paul Adams as a secretary on 31 March 2017
03 Apr 2017
Termination of appointment of Ian James Paul Adams as a director on 31 March 2017
18 Nov 2016
Accounts for a small company made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
17 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 69 more events
24 Oct 1989
Full accounts made up to 31 March 1989

24 Oct 1989
Return made up to 29/09/89; full list of members

25 Sep 1989
Registered office changed on 25/09/89 from: holyhead road chirk wrexham clwyd ll 145

13 Apr 1988
Secretary resigned;new secretary appointed

23 Mar 1988
Incorporation

SAXON HOMECARE LIMITED Charges

14 October 1990
Fixed and floating charge
Delivered: 2 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts; floating…
4 September 1990
Fixed and floating charge
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…