HOLLOW OAK NURSING HOME LIMITED
ULVERSTON NEVITON CONSULTING LIMITED

Hellopages » Cumbria » South Lakeland » LA12 8AD

Company number 04599793
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address HOLLOW OAK NURSING HOME, HAVERTHWAITE, ULVERSTON, CUMBRIA, LA12 8AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 December 2016 with updates; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of HOLLOW OAK NURSING HOME LIMITED are www.hollowoaknursinghome.co.uk, and www.hollow-oak-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Ulverston Rail Station is 5.2 miles; to Grange-over-Sands Rail Station is 5.8 miles; to Kents Bank Rail Station is 6.4 miles; to Windermere Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollow Oak Nursing Home Limited is a Private Limited Company. The company registration number is 04599793. Hollow Oak Nursing Home Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Hollow Oak Nursing Home Limited is Hollow Oak Nursing Home Haverthwaite Ulverston Cumbria La12 8ad. . HUTCHINSON, Sheila is a Secretary of the company. HUTCHINSON, Anthony John is a Director of the company. HUTCHINSON, Phillip John is a Director of the company. HUTCHINSON, Sheila is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
HUTCHINSON, Sheila
Appointed Date: 03 December 2002

Director
HUTCHINSON, Anthony John
Appointed Date: 03 December 2002
79 years old

Director
HUTCHINSON, Phillip John
Appointed Date: 23 November 2014
49 years old

Director
HUTCHINSON, Sheila
Appointed Date: 03 December 2002
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 2002
Appointed Date: 25 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Mr Phillip John Hutchinson
Notified on: 4 August 2016
49 years old
Nature of control: Ownership of shares – 75% or more

HOLLOW OAK NURSING HOME LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
17 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 42 more events
10 Jan 2003
New director appointed
10 Jan 2003
Memorandum and Articles of Association
07 Jan 2003
Company name changed neviton consulting LIMITED\certificate issued on 07/01/03
09 Dec 2002
Registered office changed on 09/12/02 from: 788-790 finchley road london NW11 7TJ
25 Nov 2002
Incorporation

HOLLOW OAK NURSING HOME LIMITED Charges

9 June 2015
Charge code 0459 9793 0005
Delivered: 14 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 May 2011
Debenture
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Legal charge
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a hollow oak nursing home haverthwaite near…
4 August 2009
Debenture
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2003
Debenture
Delivered: 1 April 2003
Status: Satisfied on 21 January 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…