LONGFIELD (CARE HOMES) LIMITED
STOCKPORT VALEBROOK MANAGEMENT LIMITED

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 04062441
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW ST, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK4 2HD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Hollymount 3 West Park Road Blackburn Lancashire BB2 6DE to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 7 December 2016; Confirmation statement made on 31 August 2016 with updates; Registration of charge 040624410005, created on 28 July 2016. The most likely internet sites of LONGFIELD (CARE HOMES) LIMITED are www.longfieldcarehomes.co.uk, and www.longfield-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Longfield Care Homes Limited is a Private Limited Company. The company registration number is 04062441. Longfield Care Homes Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of Longfield Care Homes Limited is Riverside House Kings Reach Business Park Yew St Stockport Cheshire United Kingdom Sk4 2hd. . JAIRATH, Davinder Kumar is a Director of the company. JAIRATH, Karan is a Director of the company. JAIRATH, Rajan is a Director of the company. Secretary LOMAS, Nicholas Clifford has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LOMAS, Heather Christine has been resigned. Director LOMAS, Nicholas Clifford has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
JAIRATH, Davinder Kumar
Appointed Date: 29 July 2016
66 years old

Director
JAIRATH, Karan
Appointed Date: 29 July 2016
41 years old

Director
JAIRATH, Rajan
Appointed Date: 29 July 2016
32 years old

Resigned Directors

Secretary
LOMAS, Nicholas Clifford
Resigned: 29 July 2016
Appointed Date: 20 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2000
Appointed Date: 31 August 2000

Director
LOMAS, Heather Christine
Resigned: 29 July 2016
Appointed Date: 20 September 2000
79 years old

Director
LOMAS, Nicholas Clifford
Resigned: 29 July 2016
Appointed Date: 20 September 2000
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 2000
Appointed Date: 31 August 2000

Persons With Significant Control

Mr Rajan Jairath
Notified on: 29 July 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Karan Jairath
Notified on: 29 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Davinder Jairath
Notified on: 29 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONGFIELD (CARE HOMES) LIMITED Events

07 Dec 2016
Registered office address changed from Hollymount 3 West Park Road Blackburn Lancashire BB2 6DE to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 7 December 2016
05 Oct 2016
Confirmation statement made on 31 August 2016 with updates
02 Aug 2016
Registration of charge 040624410005, created on 28 July 2016
02 Aug 2016
Registration of charge 040624410004, created on 28 July 2016
02 Aug 2016
Registration of charge 040624410006, created on 28 July 2016
...
... and 60 more events
12 Oct 2000
New secretary appointed;new director appointed
12 Oct 2000
New director appointed
10 Oct 2000
Ad 26/09/00--------- £ si 1@1=1 £ ic 1/2
22 Sep 2000
Registered office changed on 22/09/00 from: 788-790 finchley road london NW11 7TJ
31 Aug 2000
Incorporation

LONGFIELD (CARE HOMES) LIMITED Charges

28 July 2016
Charge code 0406 2441 0006
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hollymount nursing home, 3 west park road, blackburn BB2…
28 July 2016
Charge code 0406 2441 0005
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Longfield residential home, preston new road, blackburn BB2…
28 July 2016
Charge code 0406 2441 0004
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 December 2001
Debenture
Delivered: 11 December 2001
Status: Satisfied on 29 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2001
Legal charge
Delivered: 11 December 2001
Status: Satisfied on 29 July 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property on the west side of west park road…
4 December 2001
Legal charge
Delivered: 11 December 2001
Status: Satisfied on 29 July 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as "longfield care home" on the…