Company number 05161818
Status Active
Incorporation Date 24 June 2004
Company Type Private Limited Company
Address HENDFORD MANOR, HENDFORD, YEOVIL, SOMERSET, BA20 1UN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 100
; Register(s) moved to registered inspection location The Rectory Stables Jubilee Street Aveton Gifford Kingsbridge Devon TQ7 4LG. The most likely internet sites of DARBYSHIRE CARE LIMITED are www.darbyshirecare.co.uk, and www.darbyshire-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darbyshire Care Limited is a Private Limited Company.
The company registration number is 05161818. Darbyshire Care Limited has been working since 24 June 2004.
The present status of the company is Active. The registered address of Darbyshire Care Limited is Hendford Manor Hendford Yeovil Somerset Ba20 1un. The company`s financial liabilities are £45.99k. It is £33.8k against last year. The cash in hand is £52.05k. It is £3.22k against last year. And the total assets are £157.08k, which is £40.44k against last year. DARBYSHIRE, Helena Louise is a Secretary of the company. DARBYSHIRE, Helena Louise is a Director of the company. DARBYSHIRE, Ian Geoffrey 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 care activities for the elderly and disabled".
darbyshire care Key Finiance
LIABILITIES
£45.99k
+277%
CASH
£52.05k
+6%
TOTAL ASSETS
£157.08k
+34%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 June 2004
Appointed Date: 24 June 2004
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 June 2004
Appointed Date: 24 June 2004
DARBYSHIRE CARE LIMITED Events
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
13 Jun 2016
Register(s) moved to registered inspection location The Rectory Stables Jubilee Street Aveton Gifford Kingsbridge Devon TQ7 4LG
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
...
... and 46 more events
12 Oct 2004
Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100
05 Oct 2004
Particulars of mortgage/charge
29 Jun 2004
Secretary resigned
29 Jun 2004
Director resigned
24 Jun 2004
Incorporation
7 March 2014
Charge code 0516 1818 0008
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Drake house residential care home 4 nelson gardens plymouth…
7 March 2014
Charge code 0516 1818 0007
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Moorlands residential care home moorlands road merriott…
15 January 2014
Charge code 0516 1818 0006
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
6 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Moorlands residential home, 2 moorlands road, merriot…
6 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied
on 17 September 2013
Persons entitled: National Westminster Bank PLC
Description: 42/43 west cliff, whitsable, kent t/no K438250 and K414995…
27 March 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied
on 10 May 2006
Persons entitled: Barclays Bank PLC
Description: 42/43 westcliff whitstable kent.
26 September 2004
Debenture
Delivered: 5 October 2004
Status: Satisfied
on 17 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…