BRANCASTER HOMECARE LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4ED
Company number 06598231
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address 4 YARD 77, HIGHGATE, KENDAL, CUMBRIA, LA9 4ED
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of BRANCASTER HOMECARE LIMITED are www.brancasterhomecare.co.uk, and www.brancaster-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Brancaster Homecare Limited is a Private Limited Company. The company registration number is 06598231. Brancaster Homecare Limited has been working since 20 May 2008. The present status of the company is Active. The registered address of Brancaster Homecare Limited is 4 Yard 77 Highgate Kendal Cumbria La9 4ed. . BEAN, Tracy Sheila is a Secretary of the company. HOWARD, Christine is a Director of the company. Secretary BONNON, Elaine Anne has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOK, Richard Alister has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BEAN, Tracy Sheila
Appointed Date: 12 November 2012

Director
HOWARD, Christine
Appointed Date: 12 November 2012
51 years old

Resigned Directors

Secretary
BONNON, Elaine Anne
Resigned: 12 November 2012
Appointed Date: 20 May 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 2008
Appointed Date: 20 May 2008

Director
COOK, Richard Alister
Resigned: 12 November 2012
Appointed Date: 20 May 2008
64 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 2008
Appointed Date: 20 May 2008

BRANCASTER HOMECARE LIMITED Events

11 Mar 2017
Satisfaction of charge 1 in full
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

21 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 24 more events
30 May 2008
Appointment terminated secretary waterlow secretaries LIMITED
30 May 2008
Appointment terminated director waterlow nominees LIMITED
30 May 2008
Director appointed richard alister cook
30 May 2008
Secretary appointed elaine anne bonnon
20 May 2008
Incorporation

BRANCASTER HOMECARE LIMITED Charges

21 November 2012
Rent deposit deed
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: David Francis Blaikie and Marilynn Margaret Blaikie
Description: Rent deposit.
12 November 2012
Debenture
Delivered: 16 November 2012
Status: Satisfied on 11 March 2017
Persons entitled: Brancaster Care Homes Limited
Description: Fixed and floating charge over the undertaking and all…