ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED
TEWKESBURY SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8DN

Company number 06569211
Status Active
Incorporation Date 17 April 2008
Company Type Private Limited Company
Address UNIT 21 MILLER COURT SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED are www.assistedlivingsouthwestpropco.co.uk, and www.assisted-living-south-west-propco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Cheltenham Spa Rail Station is 7.5 miles; to Pershore Rail Station is 9 miles; to Gloucester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assisted Living South West Propco Limited is a Private Limited Company. The company registration number is 06569211. Assisted Living South West Propco Limited has been working since 17 April 2008. The present status of the company is Active. The registered address of Assisted Living South West Propco Limited is Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire Gl20 8dn. . BERRY, Dawn Allyson is a Director of the company. LENNOX, Andrew Gordon is a Director of the company. MOSS, Paul Michael is a Director of the company. Secretary MCCORMACK, Francis Declan Finbar Tempany has been resigned. Secretary MCLEISH, William David has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BUCHAN, William James has been resigned. Director BURTON, David has been resigned. Director COLVIN, William has been resigned. Director DOUGLAS, James Barclay has been resigned. Director FAHY, John Douglas has been resigned. Director FOULKES, Kamma has been resigned. Director KIRKPATRICK, Paul has been resigned. Director LOCK, Jason David has been resigned. Director MIDMER, Richard Neil has been resigned. Director MURPHY, John has been resigned. Director SCANDRETT, Barbara has been resigned. Director SMITH, David Andrew has been resigned. Director YOUNG, Katrine Lilias has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BERRY, Dawn Allyson
Appointed Date: 16 May 2016
50 years old

Director
LENNOX, Andrew Gordon
Appointed Date: 07 February 2014
52 years old

Director
MOSS, Paul Michael
Appointed Date: 01 March 2013
68 years old

Resigned Directors

Secretary
MCCORMACK, Francis Declan Finbar Tempany
Resigned: 30 September 2011
Appointed Date: 04 March 2011

Secretary
MCLEISH, William David
Resigned: 04 March 2011
Appointed Date: 17 April 2008

Secretary
MH SECRETARIES LIMITED
Resigned: 08 July 2013
Appointed Date: 30 September 2011

Director
BUCHAN, William James
Resigned: 30 September 2011
Appointed Date: 01 January 2009
66 years old

Director
BURTON, David
Resigned: 31 May 2012
Appointed Date: 30 September 2011
61 years old

Director
COLVIN, William
Resigned: 08 October 2008
Appointed Date: 17 April 2008
67 years old

Director
DOUGLAS, James Barclay
Resigned: 31 December 2013
Appointed Date: 30 September 2011
69 years old

Director
FAHY, John Douglas
Resigned: 31 October 2013
Appointed Date: 13 April 2012
60 years old

Director
FOULKES, Kamma
Resigned: 31 December 2009
Appointed Date: 03 July 2008
75 years old

Director
KIRKPATRICK, Paul
Resigned: 01 February 2017
Appointed Date: 02 February 2015
60 years old

Director
LOCK, Jason David
Resigned: 29 June 2008
Appointed Date: 17 April 2008
53 years old

Director
MIDMER, Richard Neil
Resigned: 31 December 2010
Appointed Date: 07 August 2008
71 years old

Director
MURPHY, John
Resigned: 30 September 2008
Appointed Date: 17 April 2008
69 years old

Director
SCANDRETT, Barbara
Resigned: 31 March 2014
Appointed Date: 30 September 2011
72 years old

Director
SMITH, David Andrew
Resigned: 30 September 2011
Appointed Date: 11 November 2009
51 years old

Director
YOUNG, Katrine Lilias
Resigned: 09 April 2013
Appointed Date: 18 October 2012
61 years old

Persons With Significant Control

Assisted Living South West Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED Events

11 May 2017
Confirmation statement made on 17 April 2017 with updates
01 Feb 2017
Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
08 Sep 2016
Full accounts made up to 31 March 2016
16 May 2016
Appointment of Dawn Allyson Berry as a director on 16 May 2016
20 Apr 2016
Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
...
... and 76 more events
20 Aug 2008
Director appointed richard neil midmer
28 Jul 2008
Director appointed kamma foulkes
30 Jun 2008
Appointment terminated director jason lock
26 May 2008
Accounting reference date extended from 30/04/2009 to 30/09/2009
17 Apr 2008
Incorporation

ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED Charges

30 September 2011
Deed of accession
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Deed of accession and charge
Delivered: 29 August 2008
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All of its rights title and interest from time to time in…