LLWYNDYRYS RESIDENTIAL HOME LIMITED
SA1 SWANSEA WATERFRONT

Hellopages » Swansea » Swansea » SA1 8QY

Company number 03821908
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LLWYNDYRYS RESIDENTIAL HOME LIMITED are www.llwyndyrysresidentialhome.co.uk, and www.llwyndyrys-residential-home.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and two months. Llwyndyrys Residential Home Limited is a Private Limited Company. The company registration number is 03821908. Llwyndyrys Residential Home Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Llwyndyrys Residential Home Limited is C O Bevan Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. The company`s financial liabilities are £199.22k. It is £54.55k against last year. The cash in hand is £1.6k. It is £-1.24k against last year. And the total assets are £339.5k, which is £68.24k against last year. LOVELL, Anthony John is a Secretary of the company. LOVELL, Anthony John is a Director of the company. LOVELL, Elizabeth Jane is a Director of the company. Secretary THOMAS, Gillian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director THOMAS, Anthony Michael has been resigned. Director THOMAS, Gillian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


llwyndyrys residential home Key Finiance

LIABILITIES £199.22k
+37%
CASH £1.6k
-44%
TOTAL ASSETS £339.5k
+25%
All Financial Figures

Current Directors

Secretary
LOVELL, Anthony John
Appointed Date: 31 March 2005

Director
LOVELL, Anthony John
Appointed Date: 31 March 2005
62 years old

Director
LOVELL, Elizabeth Jane
Appointed Date: 31 March 2005
61 years old

Resigned Directors

Secretary
THOMAS, Gillian
Resigned: 31 March 2005
Appointed Date: 09 August 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Director
THOMAS, Anthony Michael
Resigned: 31 March 2005
Appointed Date: 09 August 1999
63 years old

Director
THOMAS, Gillian
Resigned: 31 March 2005
Appointed Date: 09 August 1999
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Persons With Significant Control

Mr Anthony John Lovell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Elizabeth Jane Lovell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Anthony John Lovell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Elizabeth Jane Lovell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Anthony John Lovell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Elizabeth Jane Lovell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Llwyndyrys Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Llwyndyrys Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Llwyndyrys Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Llwyndyrys Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LLWYNDYRYS RESIDENTIAL HOME LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,100

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
22 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 1999
Ad 09/08/99-29/08/99 £ si 1000@1=1000 £ ic 2/1002
17 Sep 1999
New secretary appointed;new director appointed
17 Sep 1999
New director appointed
09 Aug 1999
Incorporation

LLWYNDYRYS RESIDENTIAL HOME LIMITED Charges

28 October 2012
Debenture
Delivered: 8 November 2012
Status: Satisfied on 23 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2005
Guarantee & debenture
Delivered: 13 April 2005
Status: Satisfied on 23 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…