CARE ASPIRATIONS DEVELOPMENTS LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 07047184
Status Active
Incorporation Date 16 October 2009
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 sixty-three events have happened. The last three records are 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; Termination of appointment of Mohamed Saleem Asaria as a director on 28 December 2016. The most likely internet sites of CARE ASPIRATIONS DEVELOPMENTS LIMITED are www.careaspirationsdevelopments.co.uk, and www.care-aspirations-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve 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.Care Aspirations Developments Limited is a Private Limited Company. The company registration number is 07047184. Care Aspirations Developments Limited has been working since 16 October 2009. The present status of the company is Active. The registered address of Care Aspirations Developments 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 JARDINE, Francis has been resigned. Secretary WRIGHT, Paul has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director ASARIA, Mohamed Saleem has been resigned. Director FOGLIO II, Alfred Louis has been resigned. Director GRIFFITH, Andrew Patrick has been resigned. Director JAGGER, Christopher has been resigned. Director MERALI, Shabbir Hassanali Walimohammed has been resigned. Director TURNER, David Lee 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: 01 October 2010
67 years old

Director
ROMERO, Antonio, Dr
Appointed Date: 01 October 2010
54 years old

Resigned Directors

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

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

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 30 January 2015
Appointed Date: 16 October 2009

Director
ASARIA, Mohamed Saleem
Resigned: 28 December 2016
Appointed Date: 16 October 2009
60 years old

Director
FOGLIO II, Alfred Louis
Resigned: 01 October 2010
Appointed Date: 18 December 2009
54 years old

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

Director
JAGGER, Christopher
Resigned: 10 September 2010
Appointed Date: 16 October 2009
52 years old

Director
MERALI, Shabbir Hassanali Walimohammed
Resigned: 31 October 2013
Appointed Date: 16 October 2009
69 years old

Director
TURNER, David Lee
Resigned: 28 December 2016
Appointed Date: 19 December 2016
56 years old

Persons With Significant Control

Cambian Group Holdings I Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE ASPIRATIONS DEVELOPMENTS LIMITED Events

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 Mohamed Saleem Asaria as a director on 28 December 2016
06 Jan 2017
Termination of appointment of David Lee Turner as a director on 28 December 2016
06 Jan 2017
Termination of appointment of Francis Jardine as a secretary on 28 December 2016
...
... and 53 more events
02 Sep 2010
Director's details changed for Shabbir Hassanali Walimohammed Merali on 26 August 2010
14 Jul 2010
Director's details changed for Alfred Louis Foglio on 18 December 2009
29 Jun 2010
Director's details changed
30 Dec 2009
Appointment of Alfred Louis Foglio as a director
16 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CARE ASPIRATIONS DEVELOPMENTS LIMITED Charges

18 May 2016
Charge code 0704 7184 0006
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 0704 7184 0005
Delivered: 1 April 2015
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
3 December 2014
Charge code 0704 7184 0004
Delivered: 10 December 2014
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
16 April 2014
Charge code 0704 7184 0003
Delivered: 22 April 2014
Status: Satisfied on 3 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
11 June 2013
Charge code 0704 7184 0002
Delivered: 14 June 2013
Status: Satisfied on 15 August 2014
Persons entitled: Banco Santander Sa, London Branch (The Security Trustee)
Description: Notification of addition to or amendment of charge…
3 September 2012
Mortgage over shares
Delivered: 12 September 2012
Status: Satisfied on 19 June 2013
Persons entitled: Aib Group (UK) P.L.C (the Security Trustee)
Description: The shares and the distribution rights: shares being…