CARE HOMES 3 LIMITED
LONDON BENCHPARK LIMITED

Hellopages » Greater London » Tower Hamlets » EC2M 4AA

Company number 05771331
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address 250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 13 April 2017; Appointment of Danny Andrew Duke as a director on 1 April 2017; Confirmation statement made on 5 April 2017 with updates. The most likely internet sites of CARE HOMES 3 LIMITED are www.carehomes3.co.uk, and www.care-homes-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care Homes 3 Limited is a Private Limited Company. The company registration number is 05771331. Care Homes 3 Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Care Homes 3 Limited is 250 Bishopsgate London England Ec2m 4aa. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. DUKE, Danny Andrew is a Director of the company. ROBERTS, Luke Esrom is a Director of the company. Secretary BLAIR, Lorraine May has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ASHWIN, Henry William has been resigned. Director CATERER, Sharon Jill has been resigned. Director HENDERSON CLELAND, Hugh has been resigned. Director HIGGINS, Christopher Bernard has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director LUKE, Ian Richard has been resigned. Director LYNCH, Christopher Norman has been resigned. Director MOY, Neal St John has been resigned. Director NUNN, Nicholas James has been resigned. Director PETTIT, Timothy John has been resigned. Nominee Director PUDGE, David John has been resigned. Director RODRIGUEZ, Antonio Ramon has been resigned. Director ROGERS, Julian Edwin has been resigned. Director TAYLOR, Sara Carmen has been resigned. Director TOBIN, Alexis Edward has been resigned. Director WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
DUKE, Danny Andrew
Appointed Date: 01 April 2017
57 years old

Director
ROBERTS, Luke Esrom
Appointed Date: 06 April 2017
45 years old

Resigned Directors

Secretary
BLAIR, Lorraine May
Resigned: 01 November 2007
Appointed Date: 16 June 2006

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 02 November 2007

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 June 2006
Appointed Date: 05 April 2006

Director
ASHWIN, Henry William
Resigned: 27 March 2009
Appointed Date: 22 July 2008
63 years old

Director
CATERER, Sharon Jill
Resigned: 31 January 2017
Appointed Date: 30 September 2013
63 years old

Director
HENDERSON CLELAND, Hugh
Resigned: 04 April 2012
Appointed Date: 16 June 2006
63 years old

Director
HIGGINS, Christopher Bernard
Resigned: 20 June 2008
Appointed Date: 16 June 2006
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 16 June 2006
Appointed Date: 05 April 2006
55 years old

Director
LUKE, Ian Richard
Resigned: 01 November 2013
Appointed Date: 03 November 2010
52 years old

Director
LYNCH, Christopher Norman
Resigned: 02 November 2010
Appointed Date: 07 July 2009
56 years old

Director
MOY, Neal St John
Resigned: 02 March 2007
Appointed Date: 21 June 2006
58 years old

Director
NUNN, Nicholas James
Resigned: 31 March 2017
Appointed Date: 30 September 2013
52 years old

Director
PETTIT, Timothy John
Resigned: 01 July 2009
Appointed Date: 16 June 2006
66 years old

Nominee Director
PUDGE, David John
Resigned: 16 June 2006
Appointed Date: 05 April 2006
60 years old

Director
RODRIGUEZ, Antonio Ramon
Resigned: 30 September 2013
Appointed Date: 02 July 2009
57 years old

Director
ROGERS, Julian Edwin
Resigned: 29 August 2014
Appointed Date: 30 September 2013
55 years old

Director
TAYLOR, Sara Carmen
Resigned: 07 July 2009
Appointed Date: 27 March 2009
48 years old

Director
TOBIN, Alexis Edward
Resigned: 30 September 2013
Appointed Date: 16 June 2006
51 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 27 November 2006
Appointed Date: 16 June 2006

Persons With Significant Control

Care Homes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE HOMES 3 LIMITED Events

13 Apr 2017
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 13 April 2017
10 Apr 2017
Appointment of Danny Andrew Duke as a director on 1 April 2017
07 Apr 2017
Confirmation statement made on 5 April 2017 with updates
06 Apr 2017
Appointment of Luke Esrom Roberts as a director on 6 April 2017
06 Apr 2017
Termination of appointment of Nicholas James Nunn as a director on 31 March 2017
...
... and 72 more events
22 Jun 2006
Director resigned
22 Jun 2006
Director resigned
22 Jun 2006
Registered office changed on 22/06/06 from: 10 upper bank street london E14 5JJ
19 Jun 2006
Company name changed benchpark LIMITED\certificate issued on 19/06/06
05 Apr 2006
Incorporation

CARE HOMES 3 LIMITED Charges

4 December 2006
New issuer deed of charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Royal Exchange Trust Company in Its Capacity as Trustee for Itself and as Security Trustee Forthe Secured Creditors
Description: By way of first fixed charge its benefit under the novated…