ETHELBERT SPECIALIST HOMES LIMITED
MANSTON, RAMSGATE GOODCODE LIMITED

Hellopages » Kent » Thanet » CT12 5BZ

Company number 03291503
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address CHEESEMANS FARMHOUSE, ALLAND GRANGE LANE, MANSTON, RAMSGATE, KENT, CT12 5BZ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Bernadette Anne Davenport as a secretary on 2 November 2016. The most likely internet sites of ETHELBERT SPECIALIST HOMES LIMITED are www.ethelbertspecialisthomes.co.uk, and www.ethelbert-specialist-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Ramsgate Rail Station is 3.2 miles; to Dumpton Park Rail Station is 3.9 miles; to Sandwich Rail Station is 5.8 miles; to Deal Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ethelbert Specialist Homes Limited is a Private Limited Company. The company registration number is 03291503. Ethelbert Specialist Homes Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Ethelbert Specialist Homes Limited is Cheesemans Farmhouse Alland Grange Lane Manston Ramsgate Kent Ct12 5bz. . BEST, Lawrence is a Director of the company. DAVENPORT, Lee Sean is a Director of the company. DAVENPORT, Leslie Peter is a Director of the company. MARS, Stewart is a Director of the company. MARSHALL, Andrew Paul is a Director of the company. Secretary ATHERDEN, Robin Denis has been resigned. Secretary DAVENPORT, Bernadette Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DANIELL, Jonathan Paul has been resigned. Director DAVENPORT, Bernadette Anne has been resigned. Director DAVENPORT, Leslie has been resigned. Director KNOWLES, David Laurie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILKINSON, Lynn has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
BEST, Lawrence
Appointed Date: 09 December 2003
69 years old

Director
DAVENPORT, Lee Sean
Appointed Date: 09 December 2003
57 years old

Director
DAVENPORT, Leslie Peter
Appointed Date: 07 February 2000
65 years old

Director
MARS, Stewart
Appointed Date: 09 December 2003
70 years old

Director
MARSHALL, Andrew Paul
Appointed Date: 09 December 2003
53 years old

Resigned Directors

Secretary
ATHERDEN, Robin Denis
Resigned: 31 March 1999
Appointed Date: 03 January 1997

Secretary
DAVENPORT, Bernadette Anne
Resigned: 02 November 2016
Appointed Date: 31 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 January 1997
Appointed Date: 12 December 1996

Director
DANIELL, Jonathan Paul
Resigned: 31 March 1999
Appointed Date: 03 January 1997
82 years old

Director
DAVENPORT, Bernadette Anne
Resigned: 02 November 2016
Appointed Date: 31 March 1999
82 years old

Director
DAVENPORT, Leslie
Resigned: 12 May 2003
Appointed Date: 31 March 1999
93 years old

Director
KNOWLES, David Laurie
Resigned: 15 May 2008
Appointed Date: 01 August 2006
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 January 1997
Appointed Date: 12 December 1996

Director
WILKINSON, Lynn
Resigned: 11 July 2011
Appointed Date: 21 July 2008
65 years old

ETHELBERT SPECIALIST HOMES LIMITED Events

12 Jan 2017
Confirmation statement made on 12 December 2016 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
22 Nov 2016
Termination of appointment of Bernadette Anne Davenport as a secretary on 2 November 2016
22 Nov 2016
Termination of appointment of Bernadette Anne Davenport as a director on 2 November 2016
22 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,400,000

...
... and 83 more events
16 Jan 1997
Secretary resigned
16 Jan 1997
Registered office changed on 16/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jan 1997
New director appointed
16 Jan 1997
New secretary appointed
12 Dec 1996
Incorporation

ETHELBERT SPECIALIST HOMES LIMITED Charges

17 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 and 11 egbert road westgate-on-sea kent…
17 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 artillery road ramsgate kent t/no K90070.
17 November 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a cleave farmhouse, cleave hill. Graveney…
28 April 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a micawber house kneehill abbeywood london.
31 March 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 245 abington avenue abington northampton.
25 August 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 9 cowper road deal kent.
1 December 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a harold house, 78 harold road…
22 March 2002
Legal charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 10 millfield folkestone kent.
31 May 2001
Legal charge
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 princes gardens cliftonville margage…
22 September 1999
Debenture
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…