CAMBIAN ST PAUL'S LIMITED
SEVENOAKS ST PAUL'S HEALTHCARE GROUP LIMITED NEW CHALLENGE (CARE HOMES) LIMITED

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 03921792
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, ENGLAND, TN15 7RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016; Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017. The most likely internet sites of CAMBIAN ST PAUL'S LIMITED are www.cambianstpauls.co.uk, and www.cambian-st-paul-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambian St Paul S Limited is a Private Limited Company. The company registration number is 03921792. Cambian St Paul S Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Cambian St Paul S Limited is Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn15 7rs. . HARROD, Laurence Lee is a Director of the company. MCQUAID, Michael James is a Director of the company. ROMERO, Antonio, Dr is a Director of the company. Secretary ETHERINGTON, Andreas has been resigned. Secretary JARDINE, Francis has been resigned. Secretary SIDERAS, Demetri has been resigned. Secretary SIDERAS, George has been resigned. Secretary SIDERAS, Renos has been resigned. Secretary TAYLOR, John Stuart Clifton has been resigned. Secretary WRIGHT, Paul has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary T & H SECRETARIAL SERVICES LIMITED has been resigned. Director ASARIA, Mohamed Saleem has been resigned. Director ETHERINGTON, Andreas has been resigned. Director FOGLIO II, Alfred Louis has been resigned. Director GRIFFITH, Andrew Patrick has been resigned. Director GROUND, Mark George has been resigned. Director HARRIS, Roland has been resigned. Director JAGGER, Christopher has been resigned. Director MCLEOD, Nicola Jane has been resigned. Director MCQUAID, Michael James has been resigned. Director MERALI, Shabbir Hassanali Walimohammed has been resigned. Director QURESHI, Muhammad Sohail Akhter, Dr has been resigned. Director ROMERO, Antonio, Dr has been resigned. Director SAYER-HARROWING, Jennifer has been resigned. Director SIDERAS, Demitri has been resigned. Director SIDERAS, George has been resigned. Director SIDERAS, George has been resigned. Director SIDERAS, Renos has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HARROD, Laurence Lee
Appointed Date: 28 December 2016
69 years old

Director
MCQUAID, Michael James
Appointed Date: 28 December 2016
67 years old

Director
ROMERO, Antonio, Dr
Appointed Date: 28 December 2016
54 years old

Resigned Directors

Secretary
ETHERINGTON, Andreas
Resigned: 11 February 2008
Appointed Date: 08 January 2008

Secretary
JARDINE, Francis
Resigned: 28 December 2016
Appointed Date: 15 September 2016

Secretary
SIDERAS, Demetri
Resigned: 18 June 2007
Appointed Date: 31 August 2002

Secretary
SIDERAS, George
Resigned: 08 January 2008
Appointed Date: 18 June 2007

Secretary
SIDERAS, Renos
Resigned: 31 August 2002
Appointed Date: 03 February 2000

Secretary
TAYLOR, John Stuart Clifton
Resigned: 16 August 2008
Appointed Date: 11 February 2008

Secretary
WRIGHT, Paul
Resigned: 15 September 2016
Appointed Date: 30 January 2015

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Secretary
T & H SECRETARIAL SERVICES LIMITED
Resigned: 30 January 2015
Appointed Date: 16 August 2008

Director
ASARIA, Mohamed Saleem
Resigned: 28 December 2016
Appointed Date: 16 August 2008
60 years old

Director
ETHERINGTON, Andreas
Resigned: 16 August 2008
Appointed Date: 20 April 2007
67 years old

Director
FOGLIO II, Alfred Louis
Resigned: 01 October 2010
Appointed Date: 16 August 2008
54 years old

Director
GRIFFITH, Andrew Patrick
Resigned: 27 April 2016
Appointed Date: 25 October 2013
57 years old

Director
GROUND, Mark George
Resigned: 28 December 2016
Appointed Date: 28 December 2016
54 years old

Director
HARRIS, Roland
Resigned: 16 August 2008
Appointed Date: 20 April 2007
79 years old

Director
JAGGER, Christopher
Resigned: 10 September 2010
Appointed Date: 16 August 2008
52 years old

Director
MCLEOD, Nicola Jane
Resigned: 28 December 2016
Appointed Date: 28 December 2016
54 years old

Director
MCQUAID, Michael James
Resigned: 28 December 2016
Appointed Date: 01 October 2010
67 years old

Director
MERALI, Shabbir Hassanali Walimohammed
Resigned: 31 October 2013
Appointed Date: 23 September 2008
69 years old

Director
QURESHI, Muhammad Sohail Akhter, Dr
Resigned: 17 November 2009
Appointed Date: 26 May 2009
60 years old

Director
ROMERO, Antonio, Dr
Resigned: 28 December 2016
Appointed Date: 01 October 2010
54 years old

Director
SAYER-HARROWING, Jennifer
Resigned: 17 June 2009
Appointed Date: 20 April 2007
70 years old

Director
SIDERAS, Demitri
Resigned: 10 April 2007
Appointed Date: 16 August 2006
59 years old

Director
SIDERAS, George
Resigned: 10 April 2007
Appointed Date: 14 August 2006
65 years old

Director
SIDERAS, George
Resigned: 31 August 2002
Appointed Date: 03 February 2000
65 years old

Director
SIDERAS, Renos
Resigned: 31 May 2007
Appointed Date: 12 March 2002
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Persons With Significant Control

Cygnet Health Care Limited
Notified on: 28 December 2016
Nature of control: Ownership of shares – 75% or more

CAMBIAN ST PAUL'S LIMITED Events

06 Mar 2017
Confirmation statement made on 3 February 2017 with updates
09 Jan 2017
Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016
09 Jan 2017
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017
06 Jan 2017
Termination of appointment of Mark George Ground as a director on 28 December 2016
06 Jan 2017
Termination of appointment of Nicola Jane Mcleod as a director on 28 December 2016
...
... and 237 more events
14 Feb 2000
Director resigned
14 Feb 2000
New director appointed
14 Feb 2000
New secretary appointed
14 Feb 2000
Registered office changed on 14/02/00 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
03 Feb 2000
Incorporation

CAMBIAN ST PAUL'S LIMITED Charges

18 May 2016
Charge code 0392 1792 0049
Delivered: 25 May 2016
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)
Description: All current and future real property owned by the company…
26 March 2015
Charge code 0392 1792 0048
Delivered: 1 April 2015
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 March 2015
Charge code 0392 1792 0047
Delivered: 1 April 2015
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Land at chaseways sawbridgeworth hertfordshire t/no…
15 January 2015
Charge code 0392 1792 0046
Delivered: 20 January 2015
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
15 January 2015
Charge code 0392 1792 0045
Delivered: 20 January 2015
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Land at 162-164 streetly road, birmingham (now k/a cambian…
3 December 2014
Charge code 0392 1792 0044
Delivered: 10 December 2014
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Shear meadow bourne road hemel hempstead please see image…
16 April 2014
Charge code 0392 1792 0043
Delivered: 22 April 2014
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Chaseways sawbridgeworth hertfordshire t/no HD155610 and…
30 July 2013
Charge code 0392 1792 0042
Delivered: 1 August 2013
Status: Satisfied on 15 August 2014
Persons entitled: Banco Santander Sa, London Branch (The Secuity Trustee)
Description: St paul's hospital boxted road mile end t/no EX821965, the…
11 June 2013
Charge code 0392 1792 0041
Delivered: 14 June 2013
Status: Satisfied on 15 August 2014
Persons entitled: Banco Santander Sa, London Branch (The Security Trustee)
Description: St. Paul's hospital, boxted road, mile end t/no EX361492…
25 May 2012
Security confirmation and supplemental deed
Delivered: 30 May 2012
Status: Satisfied on 19 June 2013
Persons entitled: Aib Group (UK) P.L.C. (the Security Trustee)
Description: F/H property at the views 22 wellington street matlock and…
9 August 2011
Security confirmation and supplemental deed
Delivered: 12 August 2011
Status: Satisfied on 19 June 2013
Persons entitled: Aib Group (UK) PLC (Security Trustee)
Description: All business assets and undertakings, f/h shirebrook fields…
16 August 2008
Debenture
Delivered: 20 August 2008
Status: Satisfied on 19 June 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Satisfied on 4 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 1 chaseways, sawbridgeworth…
10 February 2004
Legal mortgage
Delivered: 13 February 2004
Status: Satisfied on 4 September 2008
Persons entitled: Aib Group (UK) PLC
Description: Oak tree lodge, boxted road, mile end, colchester, essex…
10 February 2004
Legal mortgage
Delivered: 13 February 2004
Status: Satisfied on 4 September 2008
Persons entitled: Aib Group (UK) PLC
Description: 262 ipswich road, colchester, essex CO4 4ER t/n EX665162…
10 February 2004
Legal mortgage
Delivered: 13 February 2004
Status: Satisfied on 4 September 2008
Persons entitled: Aib Group (UK) PLC
Description: Fairways, 4 fullers field, swan lane, westerfield, suffolk…
10 February 2004
Legal mortgage
Delivered: 13 February 2004
Status: Satisfied on 4 September 2008
Persons entitled: Aib Group (UK) PLC
Description: 351 ipswich road colchester essex CO4 4HN. By way of…
11 October 2001
Mortgage debenture
Delivered: 12 October 2001
Status: Satisfied on 4 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
11 October 2001
Legal mortgage
Delivered: 12 October 2001
Status: Satisfied on 4 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as…
24 April 2001
Legal mortgage
Delivered: 10 May 2001
Status: Satisfied on 4 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 71 st.paul's road and land on west…
9 March 2001
Charge over deposits
Delivered: 28 March 2001
Status: Satisfied on 4 September 2008
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 3 medina road, finsbury park, london t/n…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 2 March 2004
Persons entitled: Credit Suisse First Boston
Description: The property k/a recit-et-eve, boxted road, colchester…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a the banyan tree centre, st pauls road…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 15 felixstowe road, edmonton, london t/n…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 61 durnsford road, bounds green, london…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 43 devonshire road, palmers green, london…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 17 felixstowe road, edmonton, london t/n…
26 May 2000
Debenture
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 8 and 8A colmore road, ponders lane…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 17 alexandra road, ponders lane, enfield…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a moorland lodge, louis court & eleni house…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 15 roseneath avenue, winchmore hill…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 16 clarence road, enfield, middlesex t/n…
26 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 11 October 2001
Persons entitled: Credit Suisse First Boston
Description: The property k/a 8 and 8A station road, winchmore hill…
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 5 March 2008
Persons entitled: Louis Sideras and Eleni Sideras
Description: Moorlands farm boxted road mile end colchester t/no:…
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 11 October 2001
Persons entitled: Louis Sideras and Eleni Sideras
Description: Nellidean bungalow alexandra road ponders end enfield t/no:…
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 5 March 2008
Persons entitled: Louis Sideras and Eleni Sideras
Description: 15 felixstowe road edmonton t/no: MX437416.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 11 October 2001
Persons entitled: Louis Sideras and Eleni Sideras
Description: 16 clarence road ponders end enfield t/no: EGL175046.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 11 October 2001
Persons entitled: Louis Sideras and Eleni Sideras
Description: 43 devonshire road palmers green london t/no: EGL155570.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 11 October 2001
Persons entitled: Louis Sideras and Eleni Sideras
Description: 17 felixstowe road edmonton t/no: MX439836.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 11 October 2001
Persons entitled: Louis Sideras and Eleni Sideras
Description: Recit-et-eve boxted road mile end colchester t/no: EX582007.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 11 October 2001
Persons entitled: Louis Sideras and Eleni Sideras
Description: 3 medina road islington t/no: NGL129124.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 5 March 2008
Persons entitled: Louis Sideras and Eleni Sideras
Description: 8 colmore road ponders end t/no: EGL287957.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 11 October 2001
Persons entitled: Louis Sideras and Eleni Sideras
Description: 8 station road southgate t/no: NGL413106.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 11 October 2001
Persons entitled: Louis Sideras and Eleni Sideras
Description: 15 rosenheath avenuewinchmore hill t/no: EGL271198.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 5 March 2008
Persons entitled: Louis Sideras and Eleni Sideras
Description: 8 colmore road ponders end t/no: NGL187402.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 5 March 2008
Persons entitled: Louis Sideras and Eleni Sideras
Description: 71 st paul's road haringey t/no: MX455780.
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 11 October 2001
Persons entitled: Louis Sideras and Eleni Sideras
Description: 61 durnford road wood green t/no: EGL262375.