FARRINGTON CARE HOMES LIMITED
NORTHWOOD


Company number 03515498
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address SAI VILLA, 1 FARRINGTON PLACE, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 3SW
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 500,000 . The most likely internet sites of FARRINGTON CARE HOMES LIMITED are www.farringtoncarehomes.co.uk, and www.farrington-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Farrington Care Homes Limited is a Private Limited Company. The company registration number is 03515498. Farrington Care Homes Limited has been working since 18 February 1998. The present status of the company is Active. The registered address of Farrington Care Homes Limited is Sai Villa 1 Farrington Place Northwood Middlesex England Ha6 3sw. . NATHWANI, Paren Chuni is a Secretary of the company. NATHWANI, Kiran Chuni is a Director of the company. NATHWANI, Paren Chuni is a Director of the company. Secretary LAWSON (LONDON) LIMITED has been resigned. Director HUNT, David Stephen has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
NATHWANI, Paren Chuni
Appointed Date: 18 February 1998

Director
NATHWANI, Kiran Chuni
Appointed Date: 18 February 1998
63 years old

Director
NATHWANI, Paren Chuni
Appointed Date: 18 February 1998
60 years old

Resigned Directors

Secretary
LAWSON (LONDON) LIMITED
Resigned: 18 February 1998
Appointed Date: 18 February 1998

Director
HUNT, David Stephen
Resigned: 18 February 1998
Appointed Date: 18 February 1998
71 years old

FARRINGTON CARE HOMES LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
04 Jul 2016
Group of companies' accounts made up to 30 September 2015
14 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500,000

30 Oct 2015
Registered office address changed from Country Courtyard 2 Haywood Drive Chorleywood Hertfordshire WD3 5ER to Sai Villa 1 Farrington Place Northwood Middlesex HA6 3SW on 30 October 2015
01 Jul 2015
Group of companies' accounts made up to 30 September 2014
...
... and 55 more events
03 Mar 1998
New director appointed
03 Mar 1998
New secretary appointed;new director appointed
03 Mar 1998
Director resigned
03 Mar 1998
Ad 18/02/98--------- £ si 99@1=99 £ ic 1/100
18 Feb 1998
Incorporation

FARRINGTON CARE HOMES LIMITED Charges

3 February 2014
Charge code 0351 5498 0014
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Palace house 460 padiham road burnley t/n LA479911…
16 January 2013
Legal charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The croft rest home, 84 king street, whalley, clitheroe t/n…
22 November 2012
Legal charge
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lyme regis nursing home, pound street, lyme regis, t/no:…
1 June 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a wainford house residential care home…
16 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a brookside house residential care home, 35…
16 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wellfield house, catcott, bridgewater. By way of fixed…
24 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 and 11 howells crescent llandaff cardiff south glamorgan…
24 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 high street earith cambridgeshire. By way of fixed…
20 October 2005
Debenture
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the fairways residential care…
11 December 2002
Legal charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a carlton house the avenue and 2 the avenue…
30 July 2001
Legal charge
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mayfield care home 6-8 alicia avenue kenton harrow…
8 February 2000
Legal mortgage
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as field house residential home…
29 April 1998
Legal mortgage
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a whitway house winterbourne steepleton…