EVERGREEN HOME CARE SERVICES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 03934240
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORDSHIRE, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of EVERGREEN HOME CARE SERVICES LIMITED are www.evergreenhomecareservices.co.uk, and www.evergreen-home-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evergreen Home Care Services Limited is a Private Limited Company. The company registration number is 03934240. Evergreen Home Care Services Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Evergreen Home Care Services Limited is Cavendish House Lakpur Court Staffordshire Technology Park Staffordshire United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary RUSSELL, Carol Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTY, Stephen Martin has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director KERRISON, Sylvia Mary has been resigned. Director PETHICK, Timothy Mark has been resigned. Director RUSSELL, Carol Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 31 March 2007

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
RUSSELL, Carol Ann
Resigned: 31 March 2007
Appointed Date: 25 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 31 March 2007
71 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 31 March 2007
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 30 July 2012
Appointed Date: 01 July 2010
63 years old

Director
KERRISON, Sylvia Mary
Resigned: 31 March 2007
Appointed Date: 25 February 2000
82 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
RUSSELL, Carol Ann
Resigned: 31 March 2007
Appointed Date: 25 February 2000
75 years old

Persons With Significant Control

Nestor Primecare Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVERGREEN HOME CARE SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

19 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
19 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
...
... and 65 more events
28 Dec 2001
Total exemption full accounts made up to 31 March 2001
15 Mar 2001
Return made up to 25/02/01; full list of members
05 Sep 2000
Accounting reference date extended from 28/02/01 to 31/03/01
25 Feb 2000
Secretary resigned
25 Feb 2000
Incorporation

EVERGREEN HOME CARE SERVICES LIMITED Charges

24 November 2005
Debenture
Delivered: 26 November 2005
Status: Satisfied on 12 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…