FAIRPORT CARE SERVICES LIMITED
SITTINGBOURNE ASPIRE CARE LIMITED

Hellopages » Kent » Swale » ME10 4AE

Company number 05499728
Status Active
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address BANK CHAMBERS, 1 CENTRAL AVENUE, SITTINGBOURNE, KENT, ME10 4AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 054997280004 in full; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of FAIRPORT CARE SERVICES LIMITED are www.fairportcareservices.co.uk, and www.fairport-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Queenborough Rail Station is 5.3 miles; to Hollingbourne Rail Station is 7 miles; to Harrietsham Rail Station is 7.1 miles; to Charing (Kent) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairport Care Services Limited is a Private Limited Company. The company registration number is 05499728. Fairport Care Services Limited has been working since 05 July 2005. The present status of the company is Active. The registered address of Fairport Care Services Limited is Bank Chambers 1 Central Avenue Sittingbourne Kent Me10 4ae. . ADAMS, Anita is a Secretary of the company. ADAMS, Phillip is a Director of the company. COOK, John is a Director of the company. FARRANT-D-WILSON, Nicky is a Director of the company. Secretary COOK, John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ADAMS, Anita
Appointed Date: 01 April 2014

Director
ADAMS, Phillip
Appointed Date: 05 July 2005
66 years old

Director
COOK, John
Appointed Date: 05 July 2005
73 years old

Director
FARRANT-D-WILSON, Nicky
Appointed Date: 01 April 2008
62 years old

Resigned Directors

Secretary
COOK, John
Resigned: 01 April 2014
Appointed Date: 05 July 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 July 2005
Appointed Date: 05 July 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 July 2005
Appointed Date: 05 July 2005

Persons With Significant Control

Mr Phillip Adams
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Farrant-D-Wilson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Cook
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRPORT CARE SERVICES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 July 2016
23 Aug 2016
Satisfaction of charge 054997280004 in full
12 Jul 2016
Confirmation statement made on 5 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 July 2015
09 Jul 2015
Director's details changed for Nicky Farrant D Wilson on 9 July 2015
...
... and 35 more events
17 Aug 2005
New secretary appointed;new director appointed
17 Aug 2005
New director appointed
17 Aug 2005
Secretary resigned
17 Aug 2005
Director resigned
05 Jul 2005
Incorporation

FAIRPORT CARE SERVICES LIMITED Charges

8 April 2013
Charge code 0549 9728 0004
Delivered: 20 April 2013
Status: Satisfied on 23 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 linley road broadstairs kent t/n K669008. Notification…
9 December 2005
Debenture
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 115 percy avenue kingsgate broadstairs t/n K730680. Fixed…
9 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 115 percy avenue kingsgate broadstairs t/n K730680. By way…
3 November 2005
Debenture
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…