WESTCROFT NURSING HOME LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6AX

Company number 05398903
Status Active
Incorporation Date 19 March 2005
Company Type Private Limited Company
Address THE HEATHERS QUARRY ROAD, CHIPPING SODBURY, BRISTOL, BS37 6AX
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registration of charge 053989030008, created on 24 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of WESTCROFT NURSING HOME LIMITED are www.westcroftnursinghome.co.uk, and www.westcroft-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bristol Parkway Rail Station is 6.3 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westcroft Nursing Home Limited is a Private Limited Company. The company registration number is 05398903. Westcroft Nursing Home Limited has been working since 19 March 2005. The present status of the company is Active. The registered address of Westcroft Nursing Home Limited is The Heathers Quarry Road Chipping Sodbury Bristol Bs37 6ax. . PATEL, Bipin is a Secretary of the company. PATEL, Arvindbhai Ravlabhai is a Director of the company. PATEL, Pradeep is a Director of the company. Secretary PATEL, Ashok Ravjibhai has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
PATEL, Bipin
Appointed Date: 14 August 2008

Director
PATEL, Arvindbhai Ravlabhai
Appointed Date: 16 February 2012
75 years old

Director
PATEL, Pradeep
Appointed Date: 04 April 2005
48 years old

Resigned Directors

Secretary
PATEL, Ashok Ravjibhai
Resigned: 14 August 2008
Appointed Date: 04 April 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 March 2005
Appointed Date: 19 March 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 March 2005
Appointed Date: 19 March 2005

Persons With Significant Control

Mr Arvindbhai Ravlabhai Patel
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTCROFT NURSING HOME LIMITED Events

29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
26 Jan 2017
Registration of charge 053989030008, created on 24 January 2017
21 Oct 2016
Full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

14 Nov 2015
Full accounts made up to 31 March 2015
...
... and 38 more events
14 Apr 2005
New secretary appointed
14 Apr 2005
New director appointed
21 Mar 2005
Secretary resigned
21 Mar 2005
Director resigned
19 Mar 2005
Incorporation

WESTCROFT NURSING HOME LIMITED Charges

24 January 2017
Charge code 0539 8903 0008
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H properties k/a 5 harding road hanley stoke on trent, 25…
24 June 2014
Charge code 0539 8903 0007
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 June 2014
Charge code 0539 8903 0006
Delivered: 10 June 2014
Status: Satisfied on 28 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 February 2012
Mortgage deed
Delivered: 28 February 2012
Status: Satisfied on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 5 harding road stoke on trent staffordshire; together…
22 February 2012
An omnibus guarantee and set-off agreement
Delivered: 23 February 2012
Status: Satisfied on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 November 2009
Debenture
Delivered: 12 November 2009
Status: Satisfied on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2009
An omnibus guarantee and set-off agreement
Delivered: 13 November 2009
Status: Satisfied on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
18 February 2007
An omnibus guarantee and set-off agreement
Delivered: 28 February 2007
Status: Satisfied on 28 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…