Company number 01903989
Status Active
Incorporation Date 11 April 1985
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0FX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration two hundred and nineteen events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED are www.goldsboroughhomecarenursingservices.co.uk, and www.goldsborough-homecare-nursing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six 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.Goldsborough Homecare Nursing Services Limited is a Private Limited Company.
The company registration number is 01903989. Goldsborough Homecare Nursing Services Limited has been working since 11 April 1985.
The present status of the company is Active. The registered address of Goldsborough Homecare Nursing Services Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford 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 MORRIS, David Richard has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Secretary WALFORD, Arthur David has been resigned. Director BOOTY, Stephen Martin has been resigned. Director CHRISTODOULOU, Nicholas John has been resigned. Director DAVIES, Julian Peter has been resigned. Director DIXON, Catherine Helen has been resigned. Director ELLERBY, Mark has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director FARRAND, Clive has been resigned. Director FIRTH, Alan Stuart has been resigned. Director FOZARD, Ian has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director GREENE, Kevin Anthony has been resigned. Director GRUBIC, Paul has been resigned. Director HAYES, Dominic Patrick Thomas has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director JEWITT, Justin Allan Spaven, Professor has been resigned. Director KEE, Fergus Alexander has been resigned. Director LOUGHLIN, Timothy Patrick has been resigned. Director LYON, David Oliver has been resigned. Director MORRIS, David Richard has been resigned. Director PETHICK, Timothy Mark has been resigned. Director PREECE, Richard Mark has been resigned. Director SMITH, Graham has been resigned. Director STEVENS, Geoffrey Robert has been resigned. Director TAYLOR, Neil Robert has been resigned. Director WALFORD, Arthur David has been resigned. Director WHEATON, James Gordon has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".
Current Directors
Resigned Directors
Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011
Director
ELLERBY, Mark
Resigned: 26 April 2001
Appointed Date: 27 March 1998
64 years old
Director
FARRAND, Clive
Resigned: 01 February 1996
Appointed Date: 15 April 1993
72 years old
Director
GRUBIC, Paul
Resigned: 21 January 2000
Appointed Date: 10 April 1995
71 years old
Persons With Significant Control
Nestor Primecare Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED Events
20 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
18 Feb 2016
Termination of appointment of Richard Mark Preece as a director on 16 February 2016
15 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
...
... and 209 more events
13 Aug 1986
Particulars of mortgage/charge
06 Jun 1985
Company name changed\certificate issued on 06/06/85
11 Apr 1985
Certificate of incorporation
16 November 2009
A security agreement
Delivered: 23 November 2009
Status: Satisfied
on 21 July 2011
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for the Finance Party
Description: Fixed and floating charge over the undertaking and all…
15 July 1999
Rent deposit deed
Delivered: 17 July 1999
Status: Satisfied
on 3 November 2009
Persons entitled: First Quantum Property Investments Limited
Description: The sum of £4,134 paid and credited to the bank deposit…
12 October 1992
Composite guarantee and debenture
Delivered: 21 October 1992
Status: Satisfied
on 27 April 2001
Persons entitled: Midland Bank Plcand Each of the Banksin Its Capacity as Agent and Trustee for Itself
Description: See doc ref M566C for full details. Fixed and floating…
6 March 1991
Guarantee & trust debenture
Delivered: 20 March 1991
Status: Satisfied
on 27 April 2001
Persons entitled: Midland Bank Plcernor & Company of the Bank of Scotland)(For Itself National Westminster PLC and the Gov
Description: Various properties as defined in form 395 ref. M79.
17 December 1990
Fixed and floating charge
Delivered: 21 December 1990
Status: Satisfied
on 24 July 1992
Persons entitled: Midland Bank PLC
Description: First first charge on all book and other debts floating…
6 September 1989
Letter of charge
Delivered: 12 September 1989
Status: Satisfied
on 9 March 1991
Persons entitled: Governor and Company of the Bank of Scotland.
Description: All monies now or at any time hereafter standing to the…
20 June 1988
Letter of charge
Delivered: 5 July 1988
Status: Satisfied
on 9 March 1991
Persons entitled: The Governor & Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
24 July 1986
Debenture
Delivered: 13 August 1986
Status: Satisfied
on 9 March 1991
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 December 1985
Debenture
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Suratip Porter
Description: First floating charge on all (see M12). Undertaking and all…