FAIRWAYS CARE (UK) LIMITED
SOUTHAMPTON CORNERSTONE FOSTER CARE LIMITED

Hellopages » Hampshire » Southampton » SO14 0QB

Company number 04460658
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address FAIRWAYS HOUSE, MOUNT PLEASANT ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0QB
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 7.5 ; Full accounts made up to 31 October 2015. The most likely internet sites of FAIRWAYS CARE (UK) LIMITED are www.fairwayscareuk.co.uk, and www.fairways-care-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairways Care Uk Limited is a Private Limited Company. The company registration number is 04460658. Fairways Care Uk Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Fairways Care Uk Limited is Fairways House Mount Pleasant Road Southampton Hampshire So14 0qb. . SHEATH, Vivien Anne is a Secretary of the company. BUCKLE, Daniel John is a Director of the company. MCHUGH, Thomas is a Director of the company. MORAN, Paul James is a Director of the company. SHEATH, Vivien Anne is a Director of the company. WEBB, Gareth is a Director of the company. Secretary STURGESS, Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATKINSON, Peter Richard has been resigned. Director BROWN, Carolyn has been resigned. Director CAHILL, Norman Anthony has been resigned. Director CAHILL, Norman Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'FLYNN, Bridget has been resigned. Director TURNER, Alison has been resigned. Director TURNER, Mark Douglas has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
SHEATH, Vivien Anne
Appointed Date: 12 June 2005

Director
BUCKLE, Daniel John
Appointed Date: 01 November 2014
47 years old

Director
MCHUGH, Thomas
Appointed Date: 23 September 2005
50 years old

Director
MORAN, Paul James
Appointed Date: 22 January 2013
61 years old

Director
SHEATH, Vivien Anne
Appointed Date: 01 June 2006
66 years old

Director
WEBB, Gareth
Appointed Date: 02 November 2015
45 years old

Resigned Directors

Secretary
STURGESS, Margaret
Resigned: 12 June 2005
Appointed Date: 13 June 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Director
ATKINSON, Peter Richard
Resigned: 22 January 2013
Appointed Date: 01 January 2006
79 years old

Director
BROWN, Carolyn
Resigned: 30 January 2012
Appointed Date: 16 June 2003
70 years old

Director
CAHILL, Norman Anthony
Resigned: 24 July 2015
Appointed Date: 03 December 2013
77 years old

Director
CAHILL, Norman Anthony
Resigned: 31 December 2005
Appointed Date: 13 June 2002
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Director
O'FLYNN, Bridget
Resigned: 24 July 2015
Appointed Date: 03 December 2013
68 years old

Director
TURNER, Alison
Resigned: 24 July 2015
Appointed Date: 03 December 2013
64 years old

Director
TURNER, Mark Douglas
Resigned: 24 July 2015
Appointed Date: 13 June 2002
63 years old

Persons With Significant Control

Fair Ways Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIRWAYS CARE (UK) LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7.5

06 Jun 2016
Full accounts made up to 31 October 2015
17 Nov 2015
Appointment of Mr Gareth Webb as a director on 2 November 2015
14 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 85 more events
24 Jun 2002
New director appointed
24 Jun 2002
Registered office changed on 24/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Jun 2002
Secretary resigned
24 Jun 2002
Director resigned
13 Jun 2002
Incorporation

FAIRWAYS CARE (UK) LIMITED Charges

24 July 2015
Charge code 0446 0658 0008
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Thomas Mchugh Mark Turner Norman Cahill
Description: Suite 8 (incl supplement), suite 8A, suite 7.6 and training…
24 July 2015
Charge code 0446 0658 0007
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Contains fixed charge…
9 October 2013
Charge code 0446 0658 0006
Delivered: 16 October 2013
Status: Satisfied on 6 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
9 October 2013
Charge code 0446 0658 0005
Delivered: 16 October 2013
Status: Satisfied on 6 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 paddington grove, bournemouth t/no DT238795…
9 October 2013
Charge code 0446 0658 0004
Delivered: 16 October 2013
Status: Satisfied on 6 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 63 crowther close, southampton t/no HP641212. Notification…
24 February 2009
Legal charge
Delivered: 5 March 2009
Status: Satisfied on 12 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a 63 crowther close southampton t/no…
20 February 2009
Legal charge
Delivered: 24 February 2009
Status: Satisfied on 12 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a 43 paddington grove bournemouth t/no…
20 February 2009
Debenture
Delivered: 24 February 2009
Status: Satisfied on 12 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…