THREE ASHES CARE HOME LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL52 3PW

Company number 08086625
Status Active
Incorporation Date 29 May 2012
Company Type Private Limited Company
Address CLEEVE HILL NURSING HOME, CLEEVE HILL, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 3PW
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Second filing for the termination of Craig Sheppard as a director; Registered office address changed from Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW on 21 March 2017; Appointment of Miss Nicola Jayne Fairweather as a director on 28 February 2017. The most likely internet sites of THREE ASHES CARE HOME LIMITED are www.threeashescarehome.co.uk, and www.three-ashes-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Ashes Care Home Limited is a Private Limited Company. The company registration number is 08086625. Three Ashes Care Home Limited has been working since 29 May 2012. The present status of the company is Active. The registered address of Three Ashes Care Home Limited is Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire England Gl52 3pw. . FAIRWEATHER, Nicola Jayne is a Director of the company. Director COWAN, Graham Michael has been resigned. Director DENNIS, Michael George has been resigned. Director FLEXER, Maura Kathleen has been resigned. Director FLEXER, Robert Gerald has been resigned. Director SHEPPARD, Craig Paul has been resigned. Director SHEPPARD, Craig Paul has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Director
FAIRWEATHER, Nicola Jayne
Appointed Date: 28 February 2017
51 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 29 May 2012
Appointed Date: 29 May 2012
82 years old

Director
DENNIS, Michael George
Resigned: 14 December 2016
Appointed Date: 18 April 2016
52 years old

Director
FLEXER, Maura Kathleen
Resigned: 18 April 2016
Appointed Date: 29 May 2012
78 years old

Director
FLEXER, Robert Gerald
Resigned: 10 February 2017
Appointed Date: 29 May 2012
70 years old

Director
SHEPPARD, Craig Paul
Resigned: 03 March 2017
Appointed Date: 14 December 2016
57 years old

Director
SHEPPARD, Craig Paul
Resigned: 14 December 2016
Appointed Date: 18 April 2016
57 years old

THREE ASHES CARE HOME LIMITED Events

24 Mar 2017
Second filing for the termination of Craig Sheppard as a director
21 Mar 2017
Registered office address changed from Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW on 21 March 2017
07 Mar 2017
Appointment of Miss Nicola Jayne Fairweather as a director on 28 February 2017
03 Mar 2017
Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2017

02 Mar 2017
Registration of charge 080866250005, created on 2 March 2017
...
... and 27 more events
26 Oct 2012
Registered office address changed from , Brook Point 1412 High Road, London, N20 9BH, United Kingdom on 26 October 2012
06 Jul 2012
Appointment of Maureen Kathleen Flexer as a director
06 Jul 2012
Appointment of Robert Gerald Flexer as a director
30 May 2012
Termination of appointment of Graham Cowan as a director
29 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

THREE ASHES CARE HOME LIMITED Charges

2 March 2017
Charge code 0808 6625 0005
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: 5XM Finance Limited
Description: As a continuing security for the payment and discharge of…
30 October 2014
Charge code 0808 6625 0004
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: F/H three ashes house ledbury road newent t/no GR223465…
14 May 2013
Charge code 0808 6625 0003
Delivered: 19 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 January 2013
Debenture
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2013
Legal charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a three ashes care home ledbury road newent…