Company number 06530025
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address NORMAN'S LONGRUN LANE, BISHOPS HULL, TAUNTON, SOMERSET, TA1 5AY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Termination of appointment of Stephen John Petts as a director on 3 February 2017; Confirmation statement made on 11 March 2017 with updates; Accounts for a small company made up to 30 April 2016. The most likely internet sites of CREAM HOLDINGS (TAUNTON) LIMITED are www.creamholdingstaunton.co.uk, and www.cream-holdings-taunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Cream Holdings Taunton Limited is a Private Limited Company.
The company registration number is 06530025. Cream Holdings Taunton Limited has been working since 11 March 2008.
The present status of the company is Active. The registered address of Cream Holdings Taunton Limited is Norman S Longrun Lane Bishops Hull Taunton Somerset Ta1 5ay. . PETTS, Stephen John is a Secretary of the company. REED, Martin Lee is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. Director PETTS, Stephen John has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 11 March 2008
Appointed Date: 11 March 2008
Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 11 March 2008
Appointed Date: 11 March 2008
Persons With Significant Control
Cream Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CREAM HOLDINGS (TAUNTON) LIMITED Events
23 May 2017
Termination of appointment of Stephen John Petts as a director on 3 February 2017
05 Apr 2017
Confirmation statement made on 11 March 2017 with updates
19 Oct 2016
Accounts for a small company made up to 30 April 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
15 Jan 2016
Accounts for a small company made up to 30 April 2015
...
... and 34 more events
08 Apr 2008
Director appointed martin lee reed
08 Apr 2008
Appointment terminated director key legal services (nominees) LTD
08 Apr 2008
Appointment terminated secretary key legal services (secretarial) LTD
08 Apr 2008
Director and secretary appointed stephen john petts
11 Mar 2008
Incorporation
5 August 2011
Legal charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a wilton house upper high street taunton…
5 August 2011
Debenture
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2010
Debenture
Delivered: 13 November 2010
Status: Satisfied
on 30 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…