FIRST CITY NURSING SERVICES LIMITED
SWINDON PHOENIX CARERS LIMITED

Hellopages » Wiltshire » Swindon » SN1 3AW

Company number 03801323
Status Active
Incorporation Date 6 July 1999
Company Type Private Limited Company
Address ROCHESTER HOUSE, 26 VICTORIA ROAD, SWINDON, WILTSHIRE, SN1 3AW
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FIRST CITY NURSING SERVICES LIMITED are www.firstcitynursingservices.co.uk, and www.first-city-nursing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. First City Nursing Services Limited is a Private Limited Company. The company registration number is 03801323. First City Nursing Services Limited has been working since 06 July 1999. The present status of the company is Active. The registered address of First City Nursing Services Limited is Rochester House 26 Victoria Road Swindon Wiltshire Sn1 3aw. . TROWBRIDGE, Mary Colette Ann is a Secretary of the company. TROWBRIDGE, Keith Paul is a Director of the company. TROWBRIDGE, Mary Colette Ann is a Director of the company. TROWBRIDGE, Stephen James is a Director of the company. Secretary DAY, Patricia Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GULLIVER, Paul Roy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
TROWBRIDGE, Mary Colette Ann
Appointed Date: 04 February 2000

Director
TROWBRIDGE, Keith Paul
Appointed Date: 04 February 2000
73 years old

Director
TROWBRIDGE, Mary Colette Ann
Appointed Date: 04 February 2000
69 years old

Director
TROWBRIDGE, Stephen James
Appointed Date: 07 July 2014
47 years old

Resigned Directors

Secretary
DAY, Patricia Ann
Resigned: 04 February 2000
Appointed Date: 06 July 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Director
GULLIVER, Paul Roy
Resigned: 25 April 2000
Appointed Date: 06 July 1999
44 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Persons With Significant Control

Mr Keith Paul Trowbridge
Notified on: 6 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Colette Ann Trowbridge
Notified on: 6 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Trowbridge
Notified on: 6 July 2016
47 years old
Nature of control: Has significant influence or control

FIRST CITY NURSING SERVICES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Jul 2016
Confirmation statement made on 6 July 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 110

20 Jul 2015
Appointment of Mr Stephen Trowbridge as a director on 7 July 2014
...
... and 45 more events
12 Jul 1999
Director resigned
12 Jul 1999
Secretary resigned
12 Jul 1999
New secretary appointed
12 Jul 1999
New director appointed
06 Jul 1999
Incorporation

FIRST CITY NURSING SERVICES LIMITED Charges

4 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rowan house winton road swindon wiltshire t/no's wt 194594…
24 September 2010
Rent deposit deed
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Kenneth William Virr and Angela Margaret Virr
Description: The rent deposit deed in the sum of £1,562.50.
1 June 2000
Mortgage debenture
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…