HYDE LEA NURSING HOMES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 2EA

Company number 03993042
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address 1 RAILWAY STREET, STAFFORD, ENGLAND, ST16 2EA
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mr Philip Mcvay on 28 November 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 102 . The most likely internet sites of HYDE LEA NURSING HOMES LIMITED are www.hydeleanursinghomes.co.uk, and www.hyde-lea-nursing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Hednesford Rail Station is 8.4 miles; to Cannock Rail Station is 9.3 miles; to Barlaston Rail Station is 9.6 miles; to Wedgwood Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyde Lea Nursing Homes Limited is a Private Limited Company. The company registration number is 03993042. Hyde Lea Nursing Homes Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of Hyde Lea Nursing Homes Limited is 1 Railway Street Stafford England St16 2ea. . MCVAY, Jacqueline May is a Director of the company. MCVAY, Jodie is a Director of the company. MCVAY, Philip is a Director of the company. Secretary MULLIN, Christopher has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FOWKES, Martin Andrew has been resigned. Director MULLIN, Christopher has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
MCVAY, Jacqueline May
Appointed Date: 30 July 2009
80 years old

Director
MCVAY, Jodie
Appointed Date: 02 August 2010
49 years old

Director
MCVAY, Philip
Appointed Date: 10 November 2000
78 years old

Resigned Directors

Secretary
MULLIN, Christopher
Resigned: 30 July 2009
Appointed Date: 16 May 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

Director
FOWKES, Martin Andrew
Resigned: 18 August 2003
Appointed Date: 16 May 2000
77 years old

Director
MULLIN, Christopher
Resigned: 30 July 2009
Appointed Date: 16 May 2000
79 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

HYDE LEA NURSING HOMES LIMITED Events

16 Jan 2017
Full accounts made up to 30 June 2016
01 Dec 2016
Director's details changed for Mr Philip Mcvay on 28 November 2016
20 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 102

20 May 2016
Director's details changed for Mr Philip Mcvay on 15 May 2016
20 May 2016
Director's details changed for Jodie Mcvay on 15 May 2016
...
... and 70 more events
09 Jun 2000
Registered office changed on 09/06/00 from: 98 lower houses lane huddersfield west yorkshire HD5 8JW
19 May 2000
Secretary resigned
19 May 2000
Director resigned
19 May 2000
Registered office changed on 19/05/00 from: 381 kingsway hove east sussex BN3 4QD
15 May 2000
Incorporation

HYDE LEA NURSING HOMES LIMITED Charges

9 December 2015
Charge code 0399 3042 0010
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as manor…
9 December 2015
Charge code 0399 3042 0009
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 July 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied on 15 March 2016
Persons entitled: Santander UK PLC
Description: The manor house burton manor road hyde lea stafford…
2 July 2010
Legal charge
Delivered: 16 July 2010
Status: Satisfied on 15 March 2016
Persons entitled: Santander UK PLC
Description: The manor house burton manor road hyde lea stafford…
22 October 2003
Legal charge
Delivered: 8 November 2003
Status: Satisfied on 4 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The manor house burton manor road hyde lea stafford…
22 October 2003
Debenture
Delivered: 8 November 2003
Status: Satisfied on 4 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Charge
Delivered: 10 September 2001
Status: Satisfied on 25 May 2004
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage all that f/h property k/a the…
2 May 2001
Mortgage debenture
Delivered: 17 May 2001
Status: Satisfied on 25 May 2004
Persons entitled: National Westminster Bank PLC
Description: Hyde lea nursing home, burton manor road hyde lea stafford…
2 May 2001
Legal mortgage
Delivered: 17 May 2001
Status: Satisfied on 25 May 2004
Persons entitled: National Westminster Bank PLC
Description: Hyde lea nursing home, burton manor road hyde lea stafford…