FRIENDLY CARE HOMES LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2FG
Company number 02693798
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address MOTIVO HOUSE, ALVINGTON, YEOVIL, SOMERSET, BA20 2FG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 3 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FRIENDLY CARE HOMES LIMITED are www.friendlycarehomes.co.uk, and www.friendly-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Yeovil Junction Rail Station is 2.8 miles; to Thornford Rail Station is 4.5 miles; to Yetminster Rail Station is 5.3 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friendly Care Homes Limited is a Private Limited Company. The company registration number is 02693798. Friendly Care Homes Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Friendly Care Homes Limited is Motivo House Alvington Yeovil Somerset Ba20 2fg. The company`s financial liabilities are £218.42k. It is £6.46k against last year. The cash in hand is £1.74k. It is £-1.67k against last year. And the total assets are £3.97k, which is £-1.17k against last year. MORRIS, Ralph Timothy is a Secretary of the company. MORRIS, Ralph Timothy is a Director of the company. OLIVER, James Edward Barclay is a Director of the company. Secretary BARLOW, Frank Clifford has been resigned. Secretary CUNNINGHAM, Margaret Lillian has been resigned. Secretary EDWARDS, Pamela Susan has been resigned. Secretary GOODWIN, Christine Elizabeth has been resigned. Secretary MORRIS, Gwendoline Marian Joan has been resigned. Secretary SEAL, Anthony John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARLOW, Frank Clifford has been resigned. Director BRADLEY, Alec Philip has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


friendly care homes Key Finiance

LIABILITIES £218.42k
+3%
CASH £1.74k
-49%
TOTAL ASSETS £3.97k
-23%
All Financial Figures

Current Directors

Secretary
MORRIS, Ralph Timothy
Appointed Date: 01 August 2005

Director
MORRIS, Ralph Timothy
Appointed Date: 28 February 1992
76 years old

Director
OLIVER, James Edward Barclay
Appointed Date: 01 August 2005
41 years old

Resigned Directors

Secretary
BARLOW, Frank Clifford
Resigned: 02 December 1992
Appointed Date: 28 February 1992

Secretary
CUNNINGHAM, Margaret Lillian
Resigned: 20 November 1996
Appointed Date: 21 December 1994

Secretary
EDWARDS, Pamela Susan
Resigned: 30 September 2003
Appointed Date: 01 March 1999

Secretary
GOODWIN, Christine Elizabeth
Resigned: 01 March 1999
Appointed Date: 18 November 1996

Secretary
MORRIS, Gwendoline Marian Joan
Resigned: 27 July 2005
Appointed Date: 01 October 2003

Secretary
SEAL, Anthony John
Resigned: 21 December 1994
Appointed Date: 10 December 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992

Director
BARLOW, Frank Clifford
Resigned: 02 December 1992
Appointed Date: 28 February 1992
77 years old

Director
BRADLEY, Alec Philip
Resigned: 02 December 1992
Appointed Date: 25 February 1992
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 February 1992
Appointed Date: 28 February 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992

FRIENDLY CARE HOMES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
12 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3

12 Mar 2015
Director's details changed for Mr James Edward Barclay Oliver on 28 February 2015
...
... and 66 more events
16 Mar 1992
Director resigned;new director appointed
16 Mar 1992
Director resigned;new director appointed

16 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1992
Registered office changed on 16/03/92 from: 110 whitchurch road cardiff CF4 3LY
28 Feb 1992
Incorporation

FRIENDLY CARE HOMES LIMITED Charges

11 December 1992
Legal mortgage
Delivered: 22 December 1992
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: 1 (formerly bellair hotel) & 2 kents rd torquay torbay…
11 December 1992
Mortgage debenture
Delivered: 22 December 1992
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over property wellswood…