CARE CENTRES WALES LIMITED
SWANSEA CAMPION GARDENS HOMES LIMITED

Hellopages » Swansea » Swansea » SA2 9AS

Company number 03552482
Status Active
Incorporation Date 20 April 1998
Company Type Private Limited Company
Address PEN Y BRYN HOME, 26 SKETTY PARK ROAD, SKETTY, SWANSEA, WEST GLAMORGAN, SA2 9AS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 . The most likely internet sites of CARE CENTRES WALES LIMITED are www.carecentreswales.co.uk, and www.care-centres-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Care Centres Wales Limited is a Private Limited Company. The company registration number is 03552482. Care Centres Wales Limited has been working since 20 April 1998. The present status of the company is Active. The registered address of Care Centres Wales Limited is Pen Y Bryn Home 26 Sketty Park Road Sketty Swansea West Glamorgan Sa2 9as. The company`s financial liabilities are £177.4k. It is £29.68k against last year. The cash in hand is £94.2k. It is £55.19k against last year. And the total assets are £298.21k, which is £46.87k against last year. CLARK, Steven James is a Secretary of the company. CLARK, Deborah Jean is a Director of the company. CLARK, Steven James is a Director of the company. Secretary CLARK, Deborah Jean has been resigned. Secretary RAMSEY-WILLIAMS, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RAMSEY WILLIAMS, Solomon Anthony has been resigned. The company operates in "Residential care activities for the elderly and disabled".


care centres wales Key Finiance

LIABILITIES £177.4k
+20%
CASH £94.2k
+141%
TOTAL ASSETS £298.21k
+18%
All Financial Figures

Current Directors

Secretary
CLARK, Steven James
Appointed Date: 28 February 2003

Director
CLARK, Deborah Jean
Appointed Date: 28 February 2003
67 years old

Director
CLARK, Steven James
Appointed Date: 28 February 2003
63 years old

Resigned Directors

Secretary
CLARK, Deborah Jean
Resigned: 28 February 2004
Appointed Date: 28 February 2003

Secretary
RAMSEY-WILLIAMS, Julie
Resigned: 28 February 2003
Appointed Date: 20 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1998
Appointed Date: 20 April 1998

Director
RAMSEY WILLIAMS, Solomon Anthony
Resigned: 28 February 2003
Appointed Date: 20 April 1998
69 years old

Persons With Significant Control

Mr Steven James Clark
Notified on: 21 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Jean Clark
Notified on: 21 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARE CENTRES WALES LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000

...
... and 50 more events
04 Mar 2000
Full accounts made up to 30 April 1999
17 Aug 1999
Return made up to 20/04/99; full list of members
17 Jun 1998
Particulars of mortgage/charge
07 May 1998
Secretary resigned
20 Apr 1998
Incorporation

CARE CENTRES WALES LIMITED Charges

17 August 2011
Debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 March 2001
Legal charge
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: Solomon Anthony Ramsey-Williams
Description: Fixtures and fittings together with improvements in respect…
28 May 1998
Debenture
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…