ARD CUAN CARE HOMES LTD


Company number NI057883
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address 2 WILLIAM STREET, NEWTOWNARDS, BT23 2AH
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Cancellation of shares. Statement of capital on 14 February 2017 GBP 5,000 ; Change of share class name or designation; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of ARD CUAN CARE HOMES LTD are www.ardcuancarehomes.co.uk, and www.ard-cuan-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Ard Cuan Care Homes Ltd is a Private Limited Company. The company registration number is NI057883. Ard Cuan Care Homes Ltd has been working since 20 January 2006. The present status of the company is Active. The registered address of Ard Cuan Care Homes Ltd is 2 William Street Newtownards Bt23 2ah. . MCCLINTOCK, William is a Secretary of the company. CALDWELL, James Arthur is a Director of the company. MCCLINTOCK, William is a Director of the company. MULLAN, Frances is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MAYNE, Gary Francis has been resigned. Director MCCLINTOCK, Doreen has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
MCCLINTOCK, William
Appointed Date: 30 January 2006

Director
CALDWELL, James Arthur
Appointed Date: 30 January 2006
70 years old

Director
MCCLINTOCK, William
Appointed Date: 30 January 2006
80 years old

Director
MULLAN, Frances
Appointed Date: 19 February 2009
58 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 30 January 2006
Appointed Date: 20 January 2006

Director
HARRISON, Malcolm Joseph
Resigned: 30 January 2006
Appointed Date: 20 January 2006
51 years old

Director
KANE, Dorothy May
Resigned: 30 January 2006
Appointed Date: 20 January 2006
89 years old

Director
MAYNE, Gary Francis
Resigned: 01 September 2013
Appointed Date: 31 March 2007
65 years old

Director
MCCLINTOCK, Doreen
Resigned: 01 September 2013
Appointed Date: 31 March 2007
87 years old

Persons With Significant Control

Mr James Arthur Caldwell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wiliam Mcclinock
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARD CUAN CARE HOMES LTD Events

21 Mar 2017
Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 5,000

21 Feb 2017
Change of share class name or designation
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000

...
... and 48 more events
27 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

31 Jan 2006
Cert change
31 Jan 2006
Resolution to change name
20 Jan 2006
Incorporation

ARD CUAN CARE HOMES LTD Charges

8 September 2009
Mortgage or charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
12 May 2008
Debenture
Delivered: 19 May 2008
Status: Outstanding
Persons entitled: Iib Bank Limited
Description: All monies debenture. The company to the intent that the…