RIGHT CORECARE LIMITED
BURY ST. EDMUNDS CORECARE LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 1UZ

Company number 02456305
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address SUFFOLK HOUSE, 7, ANGEL HILL, BURY ST. EDMUNDS, SUFFOLK, IP33 1UZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Current accounting period shortened from 30 June 2016 to 31 December 2015; Confirmation statement made on 7 November 2016 with updates; Appointment of Mr Andrew James Clark as a director on 7 November 2016. The most likely internet sites of RIGHT CORECARE LIMITED are www.rightcorecare.co.uk, and www.right-corecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Right Corecare Limited is a Private Limited Company. The company registration number is 02456305. Right Corecare Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of Right Corecare Limited is Suffolk House 7 Angel Hill Bury St Edmunds Suffolk Ip33 1uz. . RAYNER, Justin Mark is a Secretary of the company. ARMOUR, Mark Robert is a Director of the company. CLARK, Andrew James is a Director of the company. KANE, Gregory John is a Director of the company. RAYNER, Justin Mark is a Director of the company. Secretary CRESSWELL, Robert John has been resigned. Secretary GILBERT ROLFE, Patricia Doreen has been resigned. Secretary GORTON, Ross Stuart has been resigned. Secretary HOPKINS, Richard Henry has been resigned. Secretary LITHERLAND, Robert has been resigned. Secretary MITCHELL, Craig David has been resigned. Secretary PLATT, Louise Amy has been resigned. Secretary PLATT, Louise Amy has been resigned. Director ABEYESINHE, Robin has been resigned. Director ANDRINGA, Jilko Tjeerd has been resigned. Director ARTHUR, Andrew Richard has been resigned. Director BRASLOW, Cara Levy has been resigned. Director CARRINGTON, Jayne has been resigned. Director CARRINGTON, Jayne has been resigned. Director CHARLESWORTH, Paul has been resigned. Director DUFFY, Maurice Martin has been resigned. Director GAVIN, Jack has been resigned. Director GORTON, Ross Stuart has been resigned. Director GOUGH COOPER, James Henry has been resigned. Director HOLDCORFT, Andrew Darren has been resigned. Director HOPKINS, Richard Henry has been resigned. Director LITHERLAND, Robert has been resigned. Director MALLON, Charles James has been resigned. Director MCRAE, Andrew James has been resigned. Director PINOLA, Richard has been resigned. Director PLATT, Louise Amy has been resigned. Director RAMSKILL, Adrian Edward has been resigned. Director ROMEYN, William Gerrit has been resigned. Director SCHAEFER, Ruediger has been resigned. Director SYMES, Ian Charles has been resigned. Director WALKLEY, Stuart Richard has been resigned. Director WARD, John Thomas Smith has been resigned. Director YOUNG, Theodore Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RAYNER, Justin Mark
Appointed Date: 05 January 2016

Director
ARMOUR, Mark Robert
Appointed Date: 04 September 2015
54 years old

Director
CLARK, Andrew James
Appointed Date: 07 November 2016
59 years old

Director
KANE, Gregory John
Appointed Date: 04 September 2015
66 years old

Director
RAYNER, Justin Mark
Appointed Date: 05 January 2016
53 years old

Resigned Directors

Secretary
CRESSWELL, Robert John
Resigned: 16 September 2011
Appointed Date: 18 July 2002

Secretary
GILBERT ROLFE, Patricia Doreen
Resigned: 30 August 1996
Appointed Date: 23 March 1992

Secretary
GORTON, Ross Stuart
Resigned: 04 September 2015
Appointed Date: 16 September 2011

Secretary
HOPKINS, Richard Henry
Resigned: 23 March 1992

Secretary
LITHERLAND, Robert
Resigned: 09 May 1997
Appointed Date: 28 February 1997

Secretary
MITCHELL, Craig David
Resigned: 18 July 2002
Appointed Date: 03 August 2001

Secretary
PLATT, Louise Amy
Resigned: 03 August 2001
Appointed Date: 09 May 1997

Secretary
PLATT, Louise Amy
Resigned: 28 February 1997
Appointed Date: 30 August 1996

Director
ABEYESINHE, Robin
Resigned: 31 October 1997
Appointed Date: 17 June 1997
66 years old

Director
ANDRINGA, Jilko Tjeerd
Resigned: 04 September 2015
Appointed Date: 02 February 2015
59 years old

Director
ARTHUR, Andrew Richard
Resigned: 24 April 2001
76 years old

Director
BRASLOW, Cara Levy
Resigned: 01 August 2014
Appointed Date: 14 March 2012
53 years old

Director
CARRINGTON, Jayne
Resigned: 30 September 2016
Appointed Date: 30 June 2008
63 years old

Director
CARRINGTON, Jayne
Resigned: 31 March 2004
Appointed Date: 17 June 1997
63 years old

Director
CHARLESWORTH, Paul
Resigned: 18 July 2002
Appointed Date: 23 March 1992
80 years old

Director
DUFFY, Maurice Martin
Resigned: 30 June 2008
Appointed Date: 01 January 2008
70 years old

Director
GAVIN, Jack
Resigned: 31 January 2004
Appointed Date: 18 July 2002
69 years old

Director
GORTON, Ross Stuart
Resigned: 04 September 2015
Appointed Date: 01 August 2014
46 years old

Director
GOUGH COOPER, James Henry
Resigned: 24 July 2002
Appointed Date: 25 January 2001
57 years old

Director
HOLDCORFT, Andrew Darren
Resigned: 17 June 2016
Appointed Date: 04 September 2015
55 years old

Director
HOPKINS, Richard Henry
Resigned: 01 April 1993
82 years old

Director
LITHERLAND, Robert
Resigned: 09 May 1997
Appointed Date: 02 September 1996
72 years old

Director
MALLON, Charles James
Resigned: 20 February 2004
Appointed Date: 18 July 2002
68 years old

Director
MCRAE, Andrew James
Resigned: 21 December 2004
Appointed Date: 01 July 1996
67 years old

Director
PINOLA, Richard
Resigned: 20 February 2004
Appointed Date: 18 July 2002
79 years old

Director
PLATT, Louise Amy
Resigned: 03 August 2001
Appointed Date: 09 May 1997
58 years old

Director
RAMSKILL, Adrian Edward
Resigned: 30 June 1997
Appointed Date: 23 March 1992
81 years old

Director
ROMEYN, William Gerrit
Resigned: 11 November 1993
76 years old

Director
SCHAEFER, Ruediger
Resigned: 02 February 2015
Appointed Date: 04 November 2009
68 years old

Director
SYMES, Ian Charles
Resigned: 04 September 2015
Appointed Date: 28 January 2013
61 years old

Director
WALKLEY, Stuart Richard
Resigned: 01 January 2008
Appointed Date: 21 December 2004
73 years old

Director
WARD, John Thomas Smith
Resigned: 09 July 1992
Appointed Date: 23 March 1992
79 years old

Director
YOUNG, Theodore Alan
Resigned: 14 March 2012
Appointed Date: 20 February 2004
78 years old

Persons With Significant Control

Med I
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIGHT CORECARE LIMITED Events

10 Mar 2017
Current accounting period shortened from 30 June 2016 to 31 December 2015
22 Dec 2016
Confirmation statement made on 7 November 2016 with updates
22 Dec 2016
Appointment of Mr Andrew James Clark as a director on 7 November 2016
21 Dec 2016
Termination of appointment of Jayne Carrington as a director on 30 September 2016
06 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
...
... and 159 more events
23 Jan 1990
Registered office changed on 23/01/90 from: 2,baches street london N1 6UB

22 Jan 1990
Company name changed expertpower LIMITED\certificate issued on 23/01/90
18 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Dec 1989
Incorporation

RIGHT CORECARE LIMITED Charges

7 September 1999
A supplemental debenture, which is supplemental to a composite guarantee and debenture dated 22ND april 1999, issued by the company
Delivered: 28 September 1999
Status: Satisfied on 23 April 2002
Persons entitled: Credit Agricole Indosuezon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Paries to the Secured Documents (As Therein Defined)
Description: Clause 7.5 of the supplemental debenture states that as…
22 April 1999
Composite guarantee and debenture (as defined)
Delivered: 6 May 1999
Status: Satisfied on 23 April 2002
Persons entitled: Cre'dit Agricole Indosuez,as Security Trustee on Behalf of Itself,the Banks and Financialinstitutions
Description: Fixed and floating charges over the undertaking and all…
30 June 1993
Mortgage debenture
Delivered: 8 July 1993
Status: Satisfied on 14 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…