HOMELIFE CARERS (TORRINGTON) LIMITED
TAUNTON DIRECT HOMECARE LIMITED

Hellopages » Somerset » Taunton Deane » TA4 1EL

Company number 04306498
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Registration of charge 043064980003, created on 17 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of HOMELIFE CARERS (TORRINGTON) LIMITED are www.homelifecarerstorrington.co.uk, and www.homelife-carers-torrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Homelife Carers Torrington Limited is a Private Limited Company. The company registration number is 04306498. Homelife Carers Torrington Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of Homelife Carers Torrington Limited is Rumwell Hall Rumwell Taunton Somerset Ta4 1el. . GRIFFITHS, Victoria Rachel Wyndham Weller is a Secretary of the company. GRIFFITHS, John Robert is a Director of the company. GRIFFITHS, Victoria is a Director of the company. Secretary SCANTLEBURY, Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SCANTLEBURY, Louise has been resigned. Director SCANTLEBURY, Paul William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GRIFFITHS, Victoria Rachel Wyndham Weller
Appointed Date: 04 November 2009

Director
GRIFFITHS, John Robert
Appointed Date: 04 November 2009
45 years old

Director
GRIFFITHS, Victoria
Appointed Date: 01 October 2015
45 years old

Resigned Directors

Secretary
SCANTLEBURY, Louise
Resigned: 04 November 2009
Appointed Date: 17 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Director
SCANTLEBURY, Louise
Resigned: 04 November 2009
Appointed Date: 25 October 2004
56 years old

Director
SCANTLEBURY, Paul William
Resigned: 04 November 2009
Appointed Date: 17 October 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Homelife Carers Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOMELIFE CARERS (TORRINGTON) LIMITED Events

21 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Registration of charge 043064980003, created on 17 October 2016
02 Sep 2016
Total exemption small company accounts made up to 30 April 2016
01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Appointment of Mrs Victoria Griffiths as a director on 1 October 2015
...
... and 47 more events
24 Oct 2001
New secretary appointed
24 Oct 2001
New director appointed
19 Oct 2001
Director resigned
19 Oct 2001
Secretary resigned
17 Oct 2001
Incorporation

HOMELIFE CARERS (TORRINGTON) LIMITED Charges

17 October 2016
Charge code 0430 6498 0003
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 March 2010
Debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2002
Debenture deed
Delivered: 12 December 2002
Status: Satisfied on 17 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…