ABBEYGATE REST HOMES LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 6DB

Company number 03097956
Status Active
Incorporation Date 4 September 1995
Company Type Private Limited Company
Address BROADGATE HOUSE, BROADGATE WESTON HILLS, SPALDING, LINCOLNSHIRE, PE12 6DB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 March 2016; Secretary's details changed for Samantha Elizabeth Ulyett on 21 July 2016. The most likely internet sites of ABBEYGATE REST HOMES LIMITED are www.abbeygateresthomes.co.uk, and www.abbeygate-rest-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Abbeygate Rest Homes Limited is a Private Limited Company. The company registration number is 03097956. Abbeygate Rest Homes Limited has been working since 04 September 1995. The present status of the company is Active. The registered address of Abbeygate Rest Homes Limited is Broadgate House Broadgate Weston Hills Spalding Lincolnshire Pe12 6db. . ULYETT, Samantha Elizabeth is a Secretary of the company. CANHAM, Ian John is a Director of the company. Secretary RALSTON, Judith has been resigned. Secretary RAYNER, Winifred Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARK, David George has been resigned. Director BISSETT-CLARKE, David Deas has been resigned. Director BISSETT-CLARKE, David Deas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
ULYETT, Samantha Elizabeth
Appointed Date: 05 September 2001

Director
CANHAM, Ian John
Appointed Date: 29 April 2002
60 years old

Resigned Directors

Secretary
RALSTON, Judith
Resigned: 23 August 2002
Appointed Date: 23 March 2000

Secretary
RAYNER, Winifred Ann
Resigned: 23 March 2000
Appointed Date: 20 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1995
Appointed Date: 04 September 1995

Director
BARK, David George
Resigned: 18 December 2013
Appointed Date: 01 July 2000
79 years old

Director
BISSETT-CLARKE, David Deas
Resigned: 21 October 2013
Appointed Date: 28 September 2009
79 years old

Director
BISSETT-CLARKE, David Deas
Resigned: 29 April 2002
Appointed Date: 20 September 1995
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 1995
Appointed Date: 04 September 1995

Persons With Significant Control

Broadgate Builders (Spalding) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ABBEYGATE REST HOMES LIMITED Events

06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
18 Aug 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Secretary's details changed for Samantha Elizabeth Ulyett on 21 July 2016
27 Jul 2016
Director's details changed for Mr Ian John Canham on 21 July 2016
10 Sep 2015
Accounts for a small company made up to 31 March 2015
...
... and 59 more events
08 Nov 1995
New director appointed

03 Oct 1995
Secretary resigned;new secretary appointed
03 Oct 1995
Director resigned;new director appointed
03 Oct 1995
Registered office changed on 03/10/95 from: 1 mitchell lane bristol BS1 6BU
04 Sep 1995
Incorporation

ABBEYGATE REST HOMES LIMITED Charges

8 June 1998
Legal mortgage
Delivered: 12 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a piece of land adjoining moulton mill…
4 March 1996
Mortgage debenture
Delivered: 11 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 March 1996
Legal mortgage
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at north street crowland nr…
10 November 1995
Legal charge
Delivered: 18 November 1995
Status: Satisfied on 13 July 1996
Persons entitled: Barclays Bank PLC
Description: Property k/a abbeygate rest home 9 north street crowland…