IVYDENE CARE HOME LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 2AU

Company number 04459506
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 39 FERNDOWN ROAD, SOLIHULL, WEST MIDLANDS, B91 2AU
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of IVYDENE CARE HOME LIMITED are www.ivydenecarehome.co.uk, and www.ivydene-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Ivydene Care Home Limited is a Private Limited Company. The company registration number is 04459506. Ivydene Care Home Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Ivydene Care Home Limited is 39 Ferndown Road Solihull West Midlands B91 2au. . QUARMBY, Jane Elise is a Secretary of the company. QUARMBY, Christopher Andrew is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
QUARMBY, Jane Elise
Appointed Date: 14 June 2002

Director
QUARMBY, Christopher Andrew
Appointed Date: 14 June 2002
61 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 14 June 2002
Appointed Date: 12 June 2002

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 14 June 2002
Appointed Date: 12 June 2002

IVYDENE CARE HOME LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

02 Oct 2014
Secretary's details changed for Mrs Jane Elise Quarmby on 2 October 2014
...
... and 39 more events
11 Jul 2002
Registered office changed on 11/07/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
06 Jul 2002
Ad 24/06/02--------- £ si 1@1=1 £ ic 1/2
21 Jun 2002
Director resigned
21 Jun 2002
Secretary resigned
12 Jun 2002
Incorporation

IVYDENE CARE HOME LIMITED Charges

17 May 2010
Mortgage deed
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H ivydene ivydene close earl shirlton leicester…
11 May 2010
Mortgage
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land associated with ivydene…
17 March 2010
Debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2009
Legal mortgage
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Daniels Corporation International Pty LTD
Description: F/H land and buildings known as ivydene care home ivydene…
23 September 2002
Mortgage and general charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: The property known as ivydene residential care home ivydene…