Company number 03066903
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address 77 SHELTON NEW ROAD, SHELTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 7AA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 87100 - Residential nursing care facilities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Registration of charge 030669030015, created on 30 January 2017; Appointment of Mr Philip David Vincent as a director on 1 December 2016; Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
GBP 200
. The most likely internet sites of SHELTON CARE LIMITED are www.sheltoncare.co.uk, and www.shelton-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Shelton Care Limited is a Private Limited Company.
The company registration number is 03066903. Shelton Care Limited has been working since 12 June 1995.
The present status of the company is Active. The registered address of Shelton Care Limited is 77 Shelton New Road Shelton Stoke On Trent Staffordshire St4 7aa. . BOSTOCK, Rebecca is a Secretary of the company. VINCENT, David is a Director of the company. VINCENT, Lynn Barbara is a Director of the company. VINCENT, Philip David is a Director of the company. Secretary CONWAY, Amanda Clare has been resigned. Secretary VINCENT, Lynn Barbara has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CULLEN, James William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995
SHELTON CARE LIMITED Events
30 Jan 2017
Registration of charge 030669030015, created on 30 January 2017
07 Dec 2016
Appointment of Mr Philip David Vincent as a director on 1 December 2016
17 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
10 Jun 2016
Resolutions
-
RES13 ‐
Form of guarantee as a deed, debenture as a deed 01/06/2016
10 Jun 2016
Termination of appointment of James William Cullen as a director on 1 June 2016
...
... and 95 more events
20 Jun 1995
Company name changed shelton care homes LIMITED\certificate issued on 21/06/95
16 Jun 1995
Registered office changed on 16/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jun 1995
Secretary resigned;director resigned;new director appointed
16 Jun 1995
New secretary appointed
12 Jun 1995
Incorporation
30 January 2017
Charge code 0306 6903 0015
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings known as the royal oak, 258…
1 June 2016
Charge code 0306 6903 0014
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (1)The freehold premises at richmond mews, 5 richmond…
1 June 2016
Charge code 0306 6903 0013
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 June 2016
Charge code 0306 6903 0012
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 June 2012
Legal charge
Delivered: 6 December 2012
Status: Satisfied
on 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Rutland house caledonia road stoke on trent staffordshire.
22 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied
on 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 caledonia road shelton stoke-on-trent. By way of fixed…
25 June 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied
on 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Richmond mews richmond terrace shelton stoke-on-trent…
18 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied
on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 75 shelton new…
18 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied
on 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 41 regent road…
18 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied
on 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 2, 4 and 6…
18 April 2002
Debenture
Delivered: 19 April 2002
Status: Satisfied
on 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2002
Legal charge
Delivered: 30 January 2002
Status: Satisfied
on 31 May 2002
Persons entitled: Unity Trust Bank PLC
Description: By way of legal mortgage the f/h property k/a 75 shelton…
7 May 1996
Legal charge
Delivered: 11 May 1996
Status: Satisfied
on 31 May 2002
Persons entitled: Unity Trust Bank PLC
Description: 41 regent rd,hanley,stoke-on-trent,staffordshire; t/nos: sf…
18 August 1995
Debenture
Delivered: 23 August 1995
Status: Satisfied
on 31 May 2002
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1995
Legal charge
Delivered: 23 August 1995
Status: Satisfied
on 31 May 2002
Persons entitled: Unity Trust Bank PLC
Description: The properties k/a 2 and 4 richmond terrace shelton stoke…