COURTYARD CARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 3PR
Company number 04945227
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address OPTIMA HOUSE 100 MANCHESTER ROAD, DENTON, MANCHESTER, ENGLAND, M34 3PR
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Caroline House 146 Audenshaw Road Audenshaw Manchester M34 5HQ to Optima House 100 Manchester Road Denton Manchester M34 3PR on 25 April 2016. The most likely internet sites of COURTYARD CARE LIMITED are www.courtyardcare.co.uk, and www.courtyard-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Courtyard Care Limited is a Private Limited Company. The company registration number is 04945227. Courtyard Care Limited has been working since 28 October 2003. The present status of the company is Active. The registered address of Courtyard Care Limited is Optima House 100 Manchester Road Denton Manchester England M34 3pr. . GALLIMORE, Colin Richard is a Secretary of the company. GALLIMORE, Colin Richard is a Director of the company. MEREDITH, Jack is a Director of the company. Secretary MEREDITH, Jack has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
GALLIMORE, Colin Richard
Appointed Date: 24 November 2005

Director
GALLIMORE, Colin Richard
Appointed Date: 28 October 2003
60 years old

Director
MEREDITH, Jack
Appointed Date: 28 October 2003
76 years old

Resigned Directors

Secretary
MEREDITH, Jack
Resigned: 24 November 2005
Appointed Date: 28 October 2003

Nominee Secretary
THOMAS, Howard
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 October 2003
Appointed Date: 28 October 2003
63 years old

Persons With Significant Control

Mr Colin Richard Gallimore
Notified on: 27 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURTYARD CARE LIMITED Events

03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Registered office address changed from Caroline House 146 Audenshaw Road Audenshaw Manchester M34 5HQ to Optima House 100 Manchester Road Denton Manchester M34 3PR on 25 April 2016
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
05 Nov 2003
New secretary appointed;new director appointed
04 Nov 2003
Secretary resigned
04 Nov 2003
Director resigned
04 Nov 2003
Registered office changed on 04/11/03 from: 16 saint john street london EC1M 4NT
28 Oct 2003
Incorporation

COURTYARD CARE LIMITED Charges

25 July 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 130 highfield road farnworth bolton by way of fixed charge…
9 January 2006
Debenture
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…