CARE HOMES NO.2 (CAYMAN) LIMITED
SOUTH CHURCH STREET


Company number FC027202
Status Active
Incorporation Date 1 December 2006
Company Type Other company type
Address M&C CORPORATE SERVICES LIMITED, P.O. BOX 309GT, UGLAND HOUSE, SOUTH CHURCH STREET, GRAND CAYMAN, CAYMAN ISLANDS, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 September 2016; Full accounts made up to 30 September 2015; Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 6 February 2015. The most likely internet sites of CARE HOMES NO.2 (CAYMAN) LIMITED are www.carehomesno2cayman.co.uk, and www.care-homes-no-2-cayman.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Care Homes No 2 Cayman Limited is a Other company type. The company registration number is FC027202. Care Homes No 2 Cayman Limited has been working since 01 December 2006. The present status of the company is Active. The registered address of Care Homes No 2 Cayman Limited is M C Corporate Services Limited P O Box 309gt Ugland House South Church Street Grand Cayman Cayman Islands Cayman Islands. . MAPLE SECRETARIES LIMITED is a Secretary of the company. PATEL, Chaitanya Bhupendra is a Director of the company. SMITH, David Andrew is a Director of the company. Director CASTLEDINE, Trevor Vaughan has been resigned. Director FARNELL, Adrian Colin has been resigned. Director GRANT, Michael John has been resigned. Director HENDERSON-CLELAND, Hugh has been resigned. Director JENSEN, Jeremy Michael Jorgen Malherbe has been resigned. Director MIDMER, Richard Neil has been resigned. Director MOY, Neal St John has been resigned. Director NICHOLSON, Daniel Christopher has been resigned. Director TAYLOR, Paul Vincent has been resigned. Director THOMPSON, Paul Hugh has been resigned.


Current Directors

Secretary
MAPLE SECRETARIES LIMITED
Appointed Date: 19 December 2006

Director
PATEL, Chaitanya Bhupendra
Appointed Date: 06 February 2015
71 years old

Director
SMITH, David Andrew
Appointed Date: 06 February 2015
51 years old

Resigned Directors

Director
CASTLEDINE, Trevor Vaughan
Resigned: 19 December 2006
Appointed Date: 19 December 2006
56 years old

Director
FARNELL, Adrian Colin
Resigned: 19 December 2006
Appointed Date: 19 December 2006
64 years old

Director
GRANT, Michael John
Resigned: 06 November 2009
Appointed Date: 02 July 2009
72 years old

Director
HENDERSON-CLELAND, Hugh
Resigned: 19 December 2006
Appointed Date: 19 December 2006
63 years old

Director
JENSEN, Jeremy Michael Jorgen Malherbe
Resigned: 06 February 2015
Appointed Date: 19 December 2008
66 years old

Director
MIDMER, Richard Neil
Resigned: 28 June 2007
Appointed Date: 19 December 2006
71 years old

Director
MOY, Neal St John
Resigned: 19 December 2006
Appointed Date: 19 December 2006
58 years old

Director
NICHOLSON, Daniel Christopher
Resigned: 02 July 2009
Appointed Date: 28 June 2007
53 years old

Director
TAYLOR, Paul Vincent
Resigned: 19 December 2008
Appointed Date: 19 December 2006
62 years old

Director
THOMPSON, Paul Hugh
Resigned: 06 February 2015
Appointed Date: 06 November 2009
72 years old

CARE HOMES NO.2 (CAYMAN) LIMITED Events

07 Mar 2017
Full accounts made up to 30 September 2016
12 Jul 2016
Full accounts made up to 30 September 2015
17 Jul 2015
Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 6 February 2015
17 Jul 2015
Termination of appointment of Paul Hugh Thompson as a director on 6 February 2015
17 Jul 2015
Appointment of Mr David Andrew Smith as a director on 6 February 2015
...
... and 56 more events
19 Dec 2006
BR009124 par appointed castledine trevor vaughan 22 woodhayes road wimbledon london SW19 4RF
19 Dec 2006
BR009124 par appointed farnell adrian colin whitestrand gadshill road charlton kings cheltenham glos GL53 8EF
19 Dec 2006
BR009124 par appointed moy neal st john 1 highberry leybourne kent ME19 5QT
19 Dec 2006
BR009124 registered
19 Dec 2006
Initial branch registration

CARE HOMES NO.2 (CAYMAN) LIMITED Charges

15 January 2007
The security interest agreement
Delivered: 1 February 2007
Status: Satisfied on 15 November 2014
Persons entitled: Credit Suisse
Description: Possession of the certificates of title to the collateral…
15 January 2007
A security deed
Delivered: 30 January 2007
Status: Satisfied on 15 November 2014
Persons entitled: Credit Suisse, London Branch
Description: Fixed and floating charges over the undertaking and all…
12 December 2006
Security interest agreement
Delivered: 21 December 2006
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The company vested possesion of the certificates of title…
12 December 2006
Composite debenture
Delivered: 21 December 2006
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…