FAMILY CARE PRIVATE COMPANY LIMITED
GODSTONE

Hellopages » Surrey » Tandridge » RH9 8BW

Company number 03856171
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address BRANSFIELD MANOR, CHURCH LANE, GODSTONE, SURREY, RH9 8BW
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 October 2016 with updates; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of FAMILY CARE PRIVATE COMPANY LIMITED are www.familycareprivatecompany.co.uk, and www.family-care-private-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and twelve months. Family Care Private Company Limited is a Private Limited Company. The company registration number is 03856171. Family Care Private Company Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Family Care Private Company Limited is Bransfield Manor Church Lane Godstone Surrey Rh9 8bw. The company`s financial liabilities are £616.34k. It is £208.15k against last year. The cash in hand is £7.15k. It is £-299.24k against last year. And the total assets are £923.85k, which is £-175.75k against last year. SAMARASEKARA, Watuhewa Nihal is a Director of the company. Secretary SAMARASEKARA, Maria Lourdes has been resigned. Secretary WICKREMASINGHE, Amaradatha has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SAMARASEKARA, Maria Lourdes has been resigned. The company operates in "Medical nursing home activities".


family care private company Key Finiance

LIABILITIES £616.34k
+50%
CASH £7.15k
-98%
TOTAL ASSETS £923.85k
-16%
All Financial Figures

Current Directors

Director
SAMARASEKARA, Watuhewa Nihal
Appointed Date: 11 October 1999
72 years old

Resigned Directors

Secretary
SAMARASEKARA, Maria Lourdes
Resigned: 30 June 2008
Appointed Date: 11 October 1999

Secretary
WICKREMASINGHE, Amaradatha
Resigned: 19 August 2015
Appointed Date: 01 March 2012

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
SAMARASEKARA, Maria Lourdes
Resigned: 30 June 2008
Appointed Date: 11 October 1999
67 years old

Persons With Significant Control

Mr Watuhewa Nihal Samarasekara
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

FAMILY CARE PRIVATE COMPANY LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
26 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Termination of appointment of Amaradatha Wickremasinghe as a secretary on 19 August 2015
...
... and 63 more events
13 Oct 1999
New director appointed
13 Oct 1999
Director resigned
13 Oct 1999
Secretary resigned
13 Oct 1999
Registered office changed on 13/10/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
11 Oct 1999
Incorporation

FAMILY CARE PRIVATE COMPANY LIMITED Charges

4 May 2012
Second legal charge
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: Freehold interest in the property known as conifers rest…
17 August 2009
Legal mortgage
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Premium Properties Limited
Description: 116 park road camberley surrey.
28 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bransfield manor church lane godstone surrey; by way of…
17 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Conifers rest home, seal square, selsey t/no WSX222610. By…
17 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 seal road selsey chichester t/no WSX265171. By way of…
28 September 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 7 June 2008
Persons entitled: Citibank International PLC
Description: Land and buildings k/a 12 seal road selsey chichester west…
26 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 30 May 2008
Persons entitled: Citibank International PLC
Description: Fitzroy lodge 2 & 4 windsor road worthing west sussex t/no…
26 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 30 May 2008
Persons entitled: Citibank International PLC
Description: Bransfield manor residential care home church lane godstone…
6 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 30 May 2008
Persons entitled: Citibank International PLC
Description: Land and buildings known as bransfield manor rch church…
6 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 30 May 2008
Persons entitled: Citibank International PLC
Description: Land and buildings known as fitzroy lodge rch 2 and 4…
6 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 30 May 2008
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied on 30 May 2008
Persons entitled: Citibank International PLC
Description: F/H land and buildings situate and k/a fitzroy lodge…
17 January 2000
Debenture
Delivered: 20 January 2000
Status: Satisfied on 30 May 2008
Persons entitled: Citibank International PLC
Description: .. fixed and floating charges over the undertaking and all…