VILLCARE LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 02666317
Status Active
Incorporation Date 27 November 1991
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of VILLCARE LIMITED are www.villcare.co.uk, and www.villcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Villcare Limited is a Private Limited Company. The company registration number is 02666317. Villcare Limited has been working since 27 November 1991. The present status of the company is Active. The registered address of Villcare Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. . AMANKWAH, Josephine Yaa is a Secretary of the company. AMANKWAH, Frank Edward is a Director of the company. AMANKWAH, Wilhelmina is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director AMANKWAH, Henry Henry has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
AMANKWAH, Josephine Yaa
Appointed Date: 27 January 1992

Director
AMANKWAH, Frank Edward
Appointed Date: 12 November 2002
52 years old

Director
AMANKWAH, Wilhelmina
Appointed Date: 27 January 1992
82 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 11 December 1991
Appointed Date: 27 November 1991

Director
AMANKWAH, Henry Henry
Resigned: 01 June 2002
Appointed Date: 01 December 1997
50 years old

Nominee Director
JPCORD LIMITED
Resigned: 11 December 1991
Appointed Date: 27 November 1991

Persons With Significant Control

Mrs Wilhelmina Amankwah
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VILLCARE LIMITED Events

30 Jan 2017
Confirmation statement made on 27 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
06 Feb 1992
Accounting reference date notified as 31/03

19 Dec 1991
Registered office changed on 19/12/91 from: suite 17 city business centre lower road london SE16 1AA

19 Dec 1991
Director resigned

19 Dec 1991
Secretary resigned

27 Nov 1991
Incorporation

VILLCARE LIMITED Charges

15 March 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 stanley road watford.
15 March 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 51 eastbury road, watford.
22 December 2009
Guarantee & debenture
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2000
Legal mortgage
Delivered: 2 October 2000
Status: Satisfied on 14 April 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 51 eastbury road oxhey hertfordshire - HD53064. And the…
22 May 1995
Legal mortgage
Delivered: 1 June 1995
Status: Satisfied on 14 April 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 stanley road, watford, hertfordshire…
11 April 1995
Mortgage debenture
Delivered: 25 April 1995
Status: Satisfied on 14 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…