CAREFORCE GROUP PLC
BROCKWORTH ELEGY (NO.12) PLC

Hellopages » Gloucestershire » Tewkesbury » GL3 4AH

Company number 05201238
Status Active
Incorporation Date 9 August 2004
Company Type Public Limited Company
Address 1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Secretary's details changed for Mr Ben Robert Westran on 17 February 2017; Director's details changed for Mr Ben Robert Westran on 17 February 2017; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of CAREFORCE GROUP PLC are www.careforcegroup.co.uk, and www.careforce-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Careforce Group Plc is a Public Limited Company. The company registration number is 05201238. Careforce Group Plc has been working since 09 August 2004. The present status of the company is Active. The registered address of Careforce Group Plc is 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Gl3 4ah. . WESTRAN, Ben Robert is a Secretary of the company. SMITH, Andrew Christopher Melville is a Director of the company. WESTRAN, Ben Robert is a Director of the company. MEARS GROUP PLC is a Director of the company. Secretary COLEMAN, John Patrick has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BETTUM, Ole has been resigned. Director COLEMAN, John Patrick has been resigned. Director LONG, Alan Martin has been resigned. Director MACKINNON, Iain Francis has been resigned. Director NEILL, Deborah Ann has been resigned. Director ROBERTSON, David John has been resigned. Director ROGERS, Michael Greig has been resigned. Director STONE, Peter John has been resigned. Director LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WESTRAN, Ben Robert
Appointed Date: 09 June 2010

Director
SMITH, Andrew Christopher Melville
Appointed Date: 16 April 2007
53 years old

Director
WESTRAN, Ben Robert
Appointed Date: 18 April 2008
48 years old

Director
MEARS GROUP PLC
Appointed Date: 05 April 2011

Resigned Directors

Secretary
COLEMAN, John Patrick
Resigned: 09 June 2010
Appointed Date: 14 October 2004

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 14 October 2004
Appointed Date: 09 August 2004

Director
BETTUM, Ole
Resigned: 16 April 2007
Appointed Date: 14 October 2004
61 years old

Director
COLEMAN, John Patrick
Resigned: 28 May 2010
Appointed Date: 14 October 2004
74 years old

Director
LONG, Alan Martin
Resigned: 20 November 2012
Appointed Date: 19 May 2008
63 years old

Director
MACKINNON, Iain Francis
Resigned: 16 April 2007
Appointed Date: 14 October 2004
66 years old

Director
NEILL, Deborah Ann
Resigned: 27 October 2008
Appointed Date: 14 October 2004
62 years old

Director
ROBERTSON, David John
Resigned: 11 March 2008
Appointed Date: 16 April 2007
70 years old

Director
ROGERS, Michael Greig
Resigned: 01 July 2008
Appointed Date: 14 October 2004
83 years old

Director
STONE, Peter John
Resigned: 16 April 2007
Appointed Date: 14 October 2004
79 years old

Director
LAWGRAM SECRETARIES LIMITED
Resigned: 14 October 2004
Appointed Date: 09 August 2004

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 14 October 2004
Appointed Date: 09 August 2004

Persons With Significant Control

Mears Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CAREFORCE GROUP PLC Events

17 Feb 2017
Secretary's details changed for Mr Ben Robert Westran on 17 February 2017
17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,469,794.4

...
... and 80 more events
20 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Oct 2004
Certificate of authorisation to commence business and borrow
14 Oct 2004
Application to commence business
14 Oct 2004
Company name changed elegy (no.12) PLC\certificate issued on 14/10/04
09 Aug 2004
Incorporation

CAREFORCE GROUP PLC Charges

1 September 2008
Rent deposit agreement
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: The Trustees of the Euroweb 1986 Pension Fund
Description: The rent deposit of £6,500.00 by way of first fixed charge…
21 April 2008
Debenture
Delivered: 2 May 2008
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC (Acting as Security Trustee on Behalf of Itself and the Other Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
9 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 2 April 2008
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…