ASH PADDOCK HOMES LIMITED
NEWPORT

Hellopages » Shropshire » Telford and Wrekin » TF10 7FE

Company number 02314786
Status Active
Incorporation Date 8 November 1988
Company Type Private Limited Company
Address 4 BROADBENT COURT, NEWPORT, SHROPSHIRE, TF10 7FE
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 023147860010, created on 21 December 2016; Registration of charge 023147860009, created on 21 December 2016. The most likely internet sites of ASH PADDOCK HOMES LIMITED are www.ashpaddockhomes.co.uk, and www.ash-paddock-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Telford Central Rail Station is 6.6 miles; to Shifnal Rail Station is 7.1 miles; to Wellington (Shropshire) Rail Station is 7.4 miles; to Albrighton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ash Paddock Homes Limited is a Private Limited Company. The company registration number is 02314786. Ash Paddock Homes Limited has been working since 08 November 1988. The present status of the company is Active. The registered address of Ash Paddock Homes Limited is 4 Broadbent Court Newport Shropshire Tf10 7fe. . COX, Helen Jayne is a Secretary of the company. COX, Lee David is a Director of the company. Secretary JONES, Brenda Mary has been resigned. Director JONES, Brenda Mary has been resigned. Director JONES, Phillip Henry has been resigned. Director RAICHURA, Wendy Suzanne has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
COX, Helen Jayne
Appointed Date: 08 June 2005

Director
COX, Lee David
Appointed Date: 08 June 2005
53 years old

Resigned Directors

Secretary
JONES, Brenda Mary
Resigned: 08 June 2005

Director
JONES, Brenda Mary
Resigned: 08 June 2005
82 years old

Director
JONES, Phillip Henry
Resigned: 08 June 2005
86 years old

Director
RAICHURA, Wendy Suzanne
Resigned: 08 June 2005
60 years old

Persons With Significant Control

Kingsview Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASH PADDOCK HOMES LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Registration of charge 023147860010, created on 21 December 2016
29 Dec 2016
Registration of charge 023147860009, created on 21 December 2016
28 Dec 2016
Satisfaction of charge 8 in full
28 Dec 2016
Satisfaction of charge 6 in full
...
... and 95 more events
06 Dec 1988
Registered office changed on 06/12/88 from: 2 baches street london N1 6UB

05 Dec 1988
Company name changed raktype LIMITED\certificate issued on 06/12/88

05 Dec 1988
Company name changed\certificate issued on 05/12/88
01 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1988
Incorporation

ASH PADDOCK HOMES LIMITED Charges

21 December 2016
Charge code 0231 4786 0010
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Contains fixed charge…
21 December 2016
Charge code 0231 4786 0009
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The freehold property known as beech house nursing home…
17 December 2010
Debenture
Delivered: 5 January 2011
Status: Satisfied on 28 December 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2006
An omnibus guarantee and set-off agreement
Delivered: 11 August 2006
Status: Satisfied on 17 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 April 2006
Legal and general charge
Delivered: 9 May 2006
Status: Satisfied on 28 December 2016
Persons entitled: Abbey National PLC
Description: F/H premises k/a beech house nursing home wollerton market…
8 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 6 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 6 December 2007
Persons entitled: National Westminster Bank PLC
Description: Beech house wollerton market drayton and land lying to the…
27 May 1992
Mortgage debenture
Delivered: 4 June 1992
Status: Satisfied on 22 July 2005
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1992
Legal charge
Delivered: 16 May 1992
Status: Satisfied on 22 July 2005
Persons entitled: Tsb Bank PLC
Description: Land and outbuildings adjoining beach house wollerton…
23 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 22 July 2005
Persons entitled: Tsb Bank PLC
Description: Freehold property known as beech house, wollerton market…