BURGESS CARE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0AS

Company number 03156981
Status Active
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address 56 SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 0AS
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH; Notice of agreement to exemption from audit of accounts for period ending 31/08/16. The most likely internet sites of BURGESS CARE LIMITED are www.burgesscare.co.uk, and www.burgess-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Burgess Care Limited is a Private Limited Company. The company registration number is 03156981. Burgess Care Limited has been working since 08 February 1996. The present status of the company is Active. The registered address of Burgess Care Limited is 56 Southwark Bridge Road London England Se1 0as. . FRANKLIN, Kevin Nigel is a Director of the company. MARRINER, Paul is a Director of the company. Secretary AYERS, Barbara May has been resigned. Secretary HIGGINS, Paul Antony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AYERS, Barbara May has been resigned. Director AYERS, Julie has been resigned. Director BALL, Christopher has been resigned. Director BROWN, Paul Edward has been resigned. Director BURGAN, Philip John has been resigned. Director FAGAN, Peter Gervais has been resigned. Director THOMPSON, Gary David has been resigned. Director TWAROWSKI, Maria Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
FRANKLIN, Kevin Nigel
Appointed Date: 27 February 2015
63 years old

Director
MARRINER, Paul
Appointed Date: 27 February 2015
58 years old

Resigned Directors

Secretary
AYERS, Barbara May
Resigned: 11 July 2006
Appointed Date: 08 February 1996

Secretary
HIGGINS, Paul Antony
Resigned: 06 October 2008
Appointed Date: 11 July 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 February 1996
Appointed Date: 08 February 1996

Director
AYERS, Barbara May
Resigned: 11 July 2006
Appointed Date: 08 February 1996
89 years old

Director
AYERS, Julie
Resigned: 11 July 2006
Appointed Date: 08 February 1996
61 years old

Director
BALL, Christopher
Resigned: 27 February 2015
Appointed Date: 24 April 2009
57 years old

Director
BROWN, Paul Edward
Resigned: 31 March 2005
Appointed Date: 08 February 1996
56 years old

Director
BURGAN, Philip John
Resigned: 27 February 2015
Appointed Date: 11 July 2006
73 years old

Director
FAGAN, Peter Gervais
Resigned: 27 February 2015
Appointed Date: 29 April 2010
67 years old

Director
THOMPSON, Gary David
Resigned: 27 February 2015
Appointed Date: 28 October 2014
57 years old

Director
TWAROWSKI, Maria Elizabeth
Resigned: 19 March 2010
Appointed Date: 06 July 2007
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 February 1996
Appointed Date: 08 February 1996

Persons With Significant Control

Lifeways Finance Limited
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

BURGESS CARE LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
10 Feb 2017
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
14 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
23 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/08/16
27 Jul 2016
Auditor's resignation
...
... and 110 more events
25 Feb 1996
Secretary resigned
25 Feb 1996
New secretary appointed;new director appointed
25 Feb 1996
New director appointed
25 Feb 1996
New director appointed
08 Feb 1996
Incorporation

BURGESS CARE LIMITED Charges

6 November 2015
Charge code 0315 6981 0015
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
22 July 2013
Charge code 0315 6981 0014
Delivered: 23 July 2013
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 July 2012
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 March 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 March 2011
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009
Delivered: 30 October 2010
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 26 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2009
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 August 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 August 2009
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 17 march 2009
Delivered: 3 July 2009
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 March 2009
Omnibus guarantee and set-off agreement
Delivered: 30 March 2009
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
14 January 2008
An omnibus guarantee and set-off agreement
Delivered: 4 February 2008
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 June 2007
An omnibus guarantee and set-off agreement
Delivered: 24 January 2008
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2006
Debenture
Delivered: 18 July 2006
Status: Satisfied on 2 March 2015
Persons entitled: Quercus Nursing Homes 2001 (A) Limited Quercus Nursing Homes 2001 (B) Limited
Description: The whole of the undertaking and all its property and…
11 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…