BCH NURSING HOMES LIMITED
COUNTY TYRONE


Company number NI045547
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 2 DERRYCREEVY ROAD, DUNGANNON, COUNTY TYRONE, BT71 6RZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 3 . The most likely internet sites of BCH NURSING HOMES LIMITED are www.bchnursinghomes.co.uk, and www.bch-nursing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bch Nursing Homes Limited is a Private Limited Company. The company registration number is NI045547. Bch Nursing Homes Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Bch Nursing Homes Limited is 2 Derrycreevy Road Dungannon County Tyrone Bt71 6rz. . HURL, Collette is a Secretary of the company. HURL, Brendan is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HURL, Collette
Appointed Date: 25 February 2003

Director
HURL, Brendan
Appointed Date: 10 March 2003
58 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 10 March 2003
Appointed Date: 21 February 2003
51 years old

Director
KANE, Dorothy May
Resigned: 10 March 2003
Appointed Date: 21 February 2003
89 years old

Persons With Significant Control

Mr. Brendan Hurl
Notified on: 23 April 2016
58 years old
Nature of control: Has significant influence or control

BCH NURSING HOMES LIMITED Events

24 Apr 2017
Confirmation statement made on 25 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
27 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 3

27 Feb 2016
Secretary's details changed for Collette Ace on 15 April 2012
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 50 more events
27 May 2003
Resolution to change name
25 Feb 2003
Pars re dirs/sit reg off
25 Feb 2003
Decln complnce reg new co
25 Feb 2003
Articles
25 Feb 2003
Memorandum

BCH NURSING HOMES LIMITED Charges

31 January 2007
Solicitors letter of undertaking
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 80 silverwood green…
5 September 2006
Solicitors letter of undertaking
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 16 collingdale, lurgan…
5 September 2006
Solicitors letter of undertaking
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 164 edward street…
5 September 2006
Solicitors letter of undertaking
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Clanrolla park, lurgan…
5 September 2006
Solicitors letter of undertaking
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 6 garland crescent…
21 August 2006
Solicitors letter of undertaking
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 5 killyveen park…
21 August 2006
Solicitors letter of undertaking
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors undertaking - all monies. 151 belvedere park…
21 August 2006
Solicitors letter of undertaking
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 1 union mews, union…
10 March 2006
Solicitors letter of undertaking
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 127 annesborough…
7 March 2006
Solicitors letter of undertaking
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 177 belvedere park…
4 July 2005
Solicitors letter of undertaking
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 117 brackaville road…
4 July 2005
Solicitors letter of undertaking
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 1 willow gardens…
22 August 2003
Mortgage or charge
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Northern Bank LTD Belfast
Description: All monies floating charge the undertaking of the company…