CROCUS CARE LTD
TEIGNMOUTH

Hellopages » Devon » Teignbridge » TQ14 9RH

Company number 04294850
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address MOORS PARK HOUSE MOORS PARK, BISHOPSTEIGNTON, TEIGNMOUTH, DEVON, TQ14 9RH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of CROCUS CARE LTD are www.crocuscare.co.uk, and www.crocus-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Dawlish Warren Rail Station is 5.5 miles; to Torquay Rail Station is 6.2 miles; to Paignton Rail Station is 8.1 miles; to Totnes Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crocus Care Ltd is a Private Limited Company. The company registration number is 04294850. Crocus Care Ltd has been working since 27 September 2001. The present status of the company is Active. The registered address of Crocus Care Ltd is Moors Park House Moors Park Bishopsteignton Teignmouth Devon Tq14 9rh. . EWER, Jayne Lesley is a Secretary of the company. EWER, Paul St John is a Director of the company. Secretary EWER, Philippa Grace has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUNTER, Clare Emma has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
EWER, Jayne Lesley
Appointed Date: 07 August 2012

Director
EWER, Paul St John
Appointed Date: 27 September 2001
73 years old

Resigned Directors

Secretary
EWER, Philippa Grace
Resigned: 09 July 2012
Appointed Date: 27 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Director
HUNTER, Clare Emma
Resigned: 06 August 2010
Appointed Date: 18 December 2001
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Persons With Significant Control

Mr Paul St John Ewer
Notified on: 27 September 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CROCUS CARE LTD Events

29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
21 Aug 2016
Group of companies' accounts made up to 30 November 2015
08 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

20 Aug 2015
Group of companies' accounts made up to 30 November 2014
03 Aug 2015
Satisfaction of charge 5 in full
...
... and 46 more events
03 Oct 2001
New director appointed
03 Oct 2001
New secretary appointed
02 Oct 2001
Director resigned
02 Oct 2001
Secretary resigned
27 Sep 2001
Incorporation

CROCUS CARE LTD Charges

25 July 2013
Charge code 0429 4850 0011
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
6 January 2010
Supplemental charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rights title and interests in or under the isda master…
6 January 2010
Supplemental charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rights title and interests in or under the isda master…
6 January 2010
Legal and general charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Eclipse lodge rawlyn road torquay; by way of fixed charge…
6 January 2010
Legal and general charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Lorna house devons road babbacombe torquay; by way of fixed…
8 July 2009
Legal and general charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Moors park house, moors park, bishopsteignton, teignmouth…
27 October 2004
Legal and general charge
Delivered: 28 October 2004
Status: Satisfied on 3 August 2015
Persons entitled: Abbey National PLC
Description: Property south efford house residential care home aveton…
8 July 2003
Legal and general charge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The red house clonway, yelverton, devon all uncalled…
19 February 2002
Debenture
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Paul St John Ewer and Phillipa Grace Ewer
Description: Eclipse lodge rawlyn road ; lorna house devons road torquay…
18 December 2001
Mortgage and general charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Eclipse lodge residential care home rawlyn road chelston…
18 December 2001
Mortgage and general charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Lorna house residential care home devons road babbacombe…