WHITEGATES RETIREMENT HOME LTD
LONDON PAXMEAD LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 03927420
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address CBW LLP - FLOOR 3, 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of WHITEGATES RETIREMENT HOME LTD are www.whitegatesretirementhome.co.uk, and www.whitegates-retirement-home.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 Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitegates Retirement Home Ltd is a Private Limited Company. The company registration number is 03927420. Whitegates Retirement Home Ltd has been working since 16 February 2000. The present status of the company is Active. The registered address of Whitegates Retirement Home Ltd is Cbw Llp Floor 3 66 Prescot Street London E1 8nn. . SCHOFIELD, Nigel Bennett is a Secretary of the company. JEFFERY, Paul Anthony Keith is a Director of the company. JEFFERY, Robert James is a Director of the company. Secretary COURTNEY, Michael Kevin has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COURTNEY, John Michael has been resigned. Director COURTNEY, Kathleen Philomena has been resigned. Director COURTNEY, Michael Kevin has been resigned. Director COURTNEY, Shareen Anne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 05 March 2009

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 05 March 2009
58 years old

Director
JEFFERY, Robert James
Appointed Date: 05 March 2009
56 years old

Resigned Directors

Secretary
COURTNEY, Michael Kevin
Resigned: 05 March 2009
Appointed Date: 21 March 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 March 2000
Appointed Date: 16 February 2000

Director
COURTNEY, John Michael
Resigned: 12 February 2007
Appointed Date: 01 December 2006
67 years old

Director
COURTNEY, Kathleen Philomena
Resigned: 05 March 2009
Appointed Date: 21 March 2000
96 years old

Director
COURTNEY, Michael Kevin
Resigned: 05 March 2009
Appointed Date: 21 March 2000
93 years old

Director
COURTNEY, Shareen Anne
Resigned: 05 March 2009
Appointed Date: 01 October 2006
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 March 2000
Appointed Date: 16 February 2000

Persons With Significant Control

Whitegates Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEGATES RETIREMENT HOME LTD Events

28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 52 more events
30 Mar 2000
Accounting reference date extended from 28/02/01 to 31/03/01
28 Mar 2000
Secretary resigned
28 Mar 2000
Director resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 381 kingsway hove east sussex BN3 4QD
16 Feb 2000
Incorporation

WHITEGATES RETIREMENT HOME LTD Charges

5 March 2009
Mortgage deed
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a whitegates westfield lane, westfield east…
5 March 2009
Debenture
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2007
Debenture
Delivered: 10 February 2007
Status: Satisfied on 28 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…