J.E.M. CARE LIMITED
MANCHESTER CLAREMONT LODGE LIMITED

Hellopages » Greater Manchester » Trafford » M41 9LT

Company number 06487402
Status Active
Incorporation Date 29 January 2008
Company Type Private Limited Company
Address 128 STRETFORD ROAD, URMSTON, MANCHESTER, M41 9LT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of J.E.M. CARE LIMITED are www.jemcare.co.uk, and www.j-e-m-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. J E M Care Limited is a Private Limited Company. The company registration number is 06487402. J E M Care Limited has been working since 29 January 2008. The present status of the company is Active. The registered address of J E M Care Limited is 128 Stretford Road Urmston Manchester M41 9lt. The company`s financial liabilities are £39.19k. It is £-136.64k against last year. The cash in hand is £118.37k. It is £-274.87k against last year. And the total assets are £120.66k, which is £-282.34k against last year. ELLIS, Elena Ilina is a Secretary of the company. ELLIS, Elena Ilina is a Director of the company. KENT, Amanda Jayne is a Director of the company. KENT, Jeremy Charles is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


j.e.m. care Key Finiance

LIABILITIES £39.19k
-78%
CASH £118.37k
-70%
TOTAL ASSETS £120.66k
-71%
All Financial Figures

Current Directors

Secretary
ELLIS, Elena Ilina
Appointed Date: 29 January 2008

Director
ELLIS, Elena Ilina
Appointed Date: 29 January 2008
69 years old

Director
KENT, Amanda Jayne
Appointed Date: 09 January 2009
60 years old

Director
KENT, Jeremy Charles
Appointed Date: 29 January 2008
64 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 January 2008
Appointed Date: 29 January 2008

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 January 2008
Appointed Date: 29 January 2008

Persons With Significant Control

Elena Ilina Ellis Phd
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amanda Jayne Kent
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jeremy Charles Kent
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.E.M. CARE LIMITED Events

02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Satisfaction of charge 1 in full
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
19 Feb 2008
Director resigned
19 Feb 2008
New secretary appointed
19 Feb 2008
New director appointed
19 Feb 2008
New director appointed
29 Jan 2008
Incorporation

J.E.M. CARE LIMITED Charges

24 June 2015
Charge code 0648 7402 0005
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tollington lodge 146 milton road weston-super-mare t/nos…
21 August 2013
Charge code 0648 7402 0004
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 128 stretford road urmston manchester t/no…
21 August 2013
Charge code 0648 7402 0003
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 93 crofts bank road urmston manchester t/no…
25 July 2013
Charge code 0648 7402 0002
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 June 2010
Debenture
Delivered: 8 July 2010
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…