GIVECARE LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV36 4JL

Company number 02956623
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address TOP FARM, ADMINGTON, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 4JL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 87300 - Residential care activities for the elderly and disabled, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 10 November 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 2 . The most likely internet sites of GIVECARE LIMITED are www.givecare.co.uk, and www.givecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Stratford-upon-Avon Rail Station is 6.3 miles; to Moreton-in-Marsh Rail Station is 7.7 miles; to Wilmcote Rail Station is 8.4 miles; to Bearley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Givecare Limited is a Private Limited Company. The company registration number is 02956623. Givecare Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Givecare Limited is Top Farm Admington Shipston On Stour Warwickshire Cv36 4jl. . MARSON, Helen Truda is a Secretary of the company. MARSON, Anthony Charles is a Director of the company. Secretary HAMMOND, Sidney Thomas has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARSON, Helen Truda
Appointed Date: 04 August 1995

Director
MARSON, Anthony Charles
Appointed Date: 19 August 1994
74 years old

Resigned Directors

Secretary
HAMMOND, Sidney Thomas
Resigned: 04 August 1995
Appointed Date: 19 August 1994

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 19 August 1994
Appointed Date: 08 August 1994

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 19 August 1994
Appointed Date: 08 August 1994

Persons With Significant Control

Opus Agencies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GIVECARE LIMITED Events

15 Aug 2016
Confirmation statement made on 8 August 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 10 November 2015
31 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2

09 Aug 2015
Total exemption small company accounts made up to 10 November 2014
28 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 71 more events
18 Oct 1994
Particulars of property mortgage/charge

30 Aug 1994
Registered office changed on 30/08/94 from: 55 colmore row birmingham B3 2AS

30 Aug 1994
Director resigned;new director appointed

30 Aug 1994
Secretary resigned;new secretary appointed

08 Aug 1994
Incorporation

GIVECARE LIMITED Charges

14 October 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Opus Agencies Limited
Description: Fixed and floating charge over the undertaking and all…
17 May 2011
Legal mortgage
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Givecare Limited
Description: F/H property k/a bosworth court nursing home station road…
17 May 2011
Legal mortgage
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Allcontrast Limited
Description: F/H property k/a bosworth court nursing home station road…
7 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 4 November 2010
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold land on the south side of station road market…
7 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 4 November 2010
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property known as 147 chester road streetly sutton…
7 May 2002
Debenture
Delivered: 10 May 2002
Status: Satisfied on 4 November 2010
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 2002
Charge over stocks,shares and other marketable securities
Delivered: 10 May 2002
Status: Satisfied on 4 November 2010
Persons entitled: Investec Bank (UK) Limited
Description: Fixed charge over 2 ordinary £1 each fully paid in camelot…
11 March 1996
Security assignment
Delivered: 13 March 1996
Status: Satisfied on 4 November 2010
Persons entitled: Allied Trust Bank Limited
Description: Loan letter dated 11TH march 1996 from the company and dr…
7 October 1991
Supplemental legal charge
Delivered: 18 October 1994
Status: Satisfied on 4 November 2010
Persons entitled: Allied Trust Bank Limited
Description: F/H property registered under t/n lt 115815 k/a bosworth…
7 October 1991
Supplemental legal charge
Delivered: 18 October 1994
Status: Satisfied on 4 November 2010
Persons entitled: Allied Trust Bank Limited
Description: F/H property registered under t/n wm 367760 k/a pinewood…
4 January 1990
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 4 November 2010
Persons entitled: Allied Trust Bank Limited
Description: F/H property registered under t/n wm 367760 k/a pinewood…
4 January 1990
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 4 November 2010
Persons entitled: Allied Trust Bank Limited
Description: F/H property t/n lt 115815 k/a bosworth court nursing home…