DARESTREAM LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3YR

Company number 02001559
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address DUNCAN AND TOPLIS ENTERPRISE WAY, PINCHBECK, SPALDING, ENGLAND, PE11 3YR
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Greystones Hollybush Lane Bristol BS9 1JB to Duncan and Toplis Enterprise Way Pinchbeck Spalding PE11 3YR on 18 October 2016; Termination of appointment of Paul Townsend as a director on 12 October 2016. The most likely internet sites of DARESTREAM LIMITED are www.darestream.co.uk, and www.darestream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Darestream Limited is a Private Limited Company. The company registration number is 02001559. Darestream Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of Darestream Limited is Duncan and Toplis Enterprise Way Pinchbeck Spalding England Pe11 3yr. . KACHRA, Al-Karim is a Secretary of the company. KACHRA, Abdulaziz is a Director of the company. KACHRA, Al-Karim Karim is a Director of the company. KACHRA, Alykhan is a Director of the company. Secretary RAFFETY, Richard Charles, Dr has been resigned. Secretary TOWNSEND, Pamela Mary has been resigned. Director PRICE, Robert James, Dr has been resigned. Director RAFFETY, Richard Charles, Dr has been resigned. Director RAWLINS, John Cecil Derek has been resigned. Director TOWNSEND, Pamela Mary has been resigned. Director TOWNSEND, Paul has been resigned. Director WALLER, Timothy John, Dr has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
KACHRA, Al-Karim
Appointed Date: 12 October 2016

Director
KACHRA, Abdulaziz
Appointed Date: 12 October 2016
73 years old

Director
KACHRA, Al-Karim Karim
Appointed Date: 12 October 2016
37 years old

Director
KACHRA, Alykhan
Appointed Date: 12 October 2016
38 years old

Resigned Directors

Secretary
RAFFETY, Richard Charles, Dr
Resigned: 04 June 1999

Secretary
TOWNSEND, Pamela Mary
Resigned: 12 October 2016
Appointed Date: 04 June 1999

Director
PRICE, Robert James, Dr
Resigned: 04 June 1999
81 years old

Director
RAFFETY, Richard Charles, Dr
Resigned: 04 June 1999
78 years old

Director
RAWLINS, John Cecil Derek
Resigned: 04 June 1999
91 years old

Director
TOWNSEND, Pamela Mary
Resigned: 12 October 2016
Appointed Date: 04 June 1999
71 years old

Director
TOWNSEND, Paul
Resigned: 12 October 2016
Appointed Date: 04 June 1999
71 years old

Director
WALLER, Timothy John, Dr
Resigned: 04 June 1999
83 years old

Persons With Significant Control

Brightwell Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DARESTREAM LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Oct 2016
Registered office address changed from Greystones Hollybush Lane Bristol BS9 1JB to Duncan and Toplis Enterprise Way Pinchbeck Spalding PE11 3YR on 18 October 2016
18 Oct 2016
Termination of appointment of Paul Townsend as a director on 12 October 2016
18 Oct 2016
Termination of appointment of Pamela Mary Townsend as a director on 12 October 2016
18 Oct 2016
Appointment of Mr Al-Karim Kachra as a secretary on 12 October 2016
...
... and 89 more events
19 Feb 1987
Accounting reference date extended from 31/03 to 30/06
12 Aug 1986
Particulars of mortgage/charge

22 Jul 1986
Gazettable document

29 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1986
Registered office changed on 29/05/86 from: 47 brunwick place london N1 6EE

DARESTREAM LIMITED Charges

12 October 2016
Charge code 0200 1559 0005
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 June 1999
Debenture
Delivered: 12 June 1999
Status: Satisfied on 28 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
5 July 1993
Fixed and floating charge
Delivered: 6 July 1993
Status: Satisfied on 24 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1986
Legal mortgage
Delivered: 12 August 1986
Status: Satisfied on 25 March 1999
Persons entitled: Hill Samuel & Co Limited.
Description: Stanton court, stanton drew avon. Floating charge over all…
30 May 1986
Legal charge was registred pursuant to an order of court dated 14/7/86
Delivered: 16 July 1986
Status: Satisfied on 24 June 1999
Persons entitled: Bristol & West Building Society
Description: F/H dwellinghouse known as stanton court stanton drew in…