SHROPSHIRE PRIVATE CARE LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 8LH

Company number 01888059
Status Active
Incorporation Date 20 February 1985
Company Type Private Limited Company
Address . WELSH BRIDGE, SHREWSBURY, SY3 8LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHROPSHIRE PRIVATE CARE LIMITED are www.shropshireprivatecare.co.uk, and www.shropshire-private-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and eight months. Shropshire Private Care Limited is a Private Limited Company. The company registration number is 01888059. Shropshire Private Care Limited has been working since 20 February 1985. The present status of the company is Active. The registered address of Shropshire Private Care Limited is Welsh Bridge Shrewsbury Sy3 8lh. The company`s financial liabilities are £513.26k. It is £0k against last year. And the total assets are £513.26k, which is £0k against last year. O'LOUGHLIN, Lyndsey Patricia is a Secretary of the company. MORRIS, Robin Clifford is a Director of the company. MORRIS, Timothy James is a Director of the company. Secretary CORE, Jillian Pamela has been resigned. Secretary GILLIE, Christopher Philipson has been resigned. Secretary HODKINS, Mark has been resigned. Secretary MORRIS, Timothy James has been resigned. Secretary WRAY, Alison has been resigned. Director BROWN, Michelle Vera has been resigned. Director CORE, Jillian Pamela has been resigned. Director GILLIE, Christopher Philipson has been resigned. Director GILLIE, Vera has been resigned. Director WRAY, Alison has been resigned. The company operates in "Dormant Company".


shropshire private care Key Finiance

LIABILITIES £513.26k
CASH n/a
TOTAL ASSETS £513.26k
All Financial Figures

Current Directors

Secretary
O'LOUGHLIN, Lyndsey Patricia
Appointed Date: 01 September 2010

Director
MORRIS, Robin Clifford
Appointed Date: 04 April 2008
58 years old

Director
MORRIS, Timothy James
Appointed Date: 04 April 2008
65 years old

Resigned Directors

Secretary
CORE, Jillian Pamela
Resigned: 04 April 2008
Appointed Date: 20 November 2002

Secretary
GILLIE, Christopher Philipson
Resigned: 20 November 2002
Appointed Date: 04 May 2000

Secretary
HODKINS, Mark
Resigned: 01 September 2010
Appointed Date: 04 April 2008

Secretary
MORRIS, Timothy James
Resigned: 07 April 2008
Appointed Date: 04 April 2008

Secretary
WRAY, Alison
Resigned: 04 May 2000

Director
BROWN, Michelle Vera
Resigned: 04 April 2008
Appointed Date: 30 September 1993
59 years old

Director
CORE, Jillian Pamela
Resigned: 04 April 2008
Appointed Date: 30 September 1993
63 years old

Director
GILLIE, Christopher Philipson
Resigned: 20 November 2002
90 years old

Director
GILLIE, Vera
Resigned: 04 April 2008
89 years old

Director
WRAY, Alison
Resigned: 04 April 2008
57 years old

Persons With Significant Control

Morris & Company (Shrewsbury) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHROPSHIRE PRIVATE CARE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 17 September 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,600

17 Mar 2015
Secretary's details changed for Miss Lyndsey Patricia Pollard on 2 February 2015
...
... and 115 more events
09 Nov 1987
Return made up to 19/10/87; full list of members

24 Aug 1987
Director resigned

27 Aug 1986
Accounts for a small company made up to 31 December 1985

27 Aug 1986
Return made up to 18/08/86; full list of members

14 Aug 1986
Particulars of mortgage/charge

SHROPSHIRE PRIVATE CARE LIMITED Charges

15 July 2013
Charge code 0188 8059 0014
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2010
Mortgage deed
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a oldbury grange oldbury bridgnorth t/no…
15 April 2010
An omnibus guarantee and set-off agreement
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 May 2000
Mortgage debenture
Delivered: 25 May 2000
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 December 1999
Legal mortgage
Delivered: 9 December 1999
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as oldbury grange oldbury…
1 December 1999
Legal mortgage
Delivered: 9 December 1999
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as little court bradeney…
1 December 1999
Legal mortgage
Delivered: 9 December 1999
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as bradeney house worfield near…
11 September 1998
Debenture
Delivered: 16 September 1998
Status: Satisfied on 24 May 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 24 May 2000
Persons entitled: Lloyds Bank PLC
Description: Little court, bradney, near worfield, shropshire and…
21 February 1992
Mortgage
Delivered: 4 March 1992
Status: Satisfied on 24 May 2000
Persons entitled: Lloyds Bank PLC
Description: Bradney house, worfield, shropshire and assigns the…
31 December 1990
Mortgage
Delivered: 21 January 1991
Status: Satisfied on 11 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H - oldbury grange, oldbury, bridgenorth shropshire and…
7 August 1986
Legal mortgage
Delivered: 14 August 1986
Status: Satisfied on 24 May 2000
Persons entitled: Lloyds Bank PLC
Description: Lease dated 27-9-85 between christopher philipson gillie…
18 April 1986
Mortgage over lease
Delivered: 24 April 1986
Status: Satisfied on 24 May 2000
Persons entitled: Lloyds Bank PLC
Description: Lease dated 27-9-85 between christopher philipson gillie…
17 July 1985
Debenture
Delivered: 1 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…