MHC CARE HOMES LIMITED
BANBRIDGE MURDOCK HEALTHCARE LIMITED


Company number NI058743
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address THE FACTORY, 184 NEWRY ROAD, BANBRIDGE, COUNTY DOWN, BT32 3NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 ; Registration of charge NI0587430015, created on 23 February 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected] . The most likely internet sites of MHC CARE HOMES LIMITED are www.mhccarehomes.co.uk, and www.mhc-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Mhc Care Homes Limited is a Private Limited Company. The company registration number is NI058743. Mhc Care Homes Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Mhc Care Homes Limited is The Factory 184 Newry Road Banbridge County Down Bt32 3nb. . MCCAMMON, Paul is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MURDOCK, Ciaran has been resigned. Secretary VAN GINKEL, Jacobus Johannes has been resigned. Director DE SONNAVILLE, Bart Willem has been resigned. Director GLENFIELD, Mark William has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director KELLY, Richard Patrick has been resigned. Director KOK, Cathelijne Charlotte has been resigned. Director MURDOCK, Ciaran has been resigned. Director MURDOCK, Kevin has been resigned. Director VAN GINKEL, Jacobus Johannes has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCCAMMON, Paul
Appointed Date: 11 September 2015
41 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 27 April 2006
Appointed Date: 29 March 2006

Secretary
MURDOCK, Ciaran
Resigned: 11 March 2008
Appointed Date: 27 April 2006

Secretary
VAN GINKEL, Jacobus Johannes
Resigned: 04 February 2014
Appointed Date: 11 March 2008

Director
DE SONNAVILLE, Bart Willem
Resigned: 04 February 2014
Appointed Date: 03 May 2011
50 years old

Director
GLENFIELD, Mark William
Resigned: 11 September 2015
Appointed Date: 04 February 2014
64 years old

Director
HARRISON, Malcolm Joseph
Resigned: 27 April 2006
Appointed Date: 29 March 2006
51 years old

Director
KANE, Dorothy May
Resigned: 27 April 2006
Appointed Date: 29 March 2006
89 years old

Director
KELLY, Richard Patrick
Resigned: 11 March 2008
Appointed Date: 27 April 2006
63 years old

Director
KOK, Cathelijne Charlotte
Resigned: 03 May 2011
Appointed Date: 11 March 2008
49 years old

Director
MURDOCK, Ciaran
Resigned: 11 March 2008
Appointed Date: 27 April 2006
62 years old

Director
MURDOCK, Kevin
Resigned: 11 March 2008
Appointed Date: 27 April 2006
59 years old

Director
VAN GINKEL, Jacobus Johannes
Resigned: 04 February 2014
Appointed Date: 11 March 2008
66 years old

MHC CARE HOMES LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

29 Feb 2016
Registration of charge NI0587430015, created on 23 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected]

02 Oct 2015
Accounts for a small company made up to 31 December 2014
13 Sep 2015
Termination of appointment of Mark William Glenfield as a director on 11 September 2015
...
... and 62 more events
10 May 2006
Change of dirs/sec
10 May 2006
Change of dirs/sec
03 May 2006
Cert change
03 May 2006
Resolution to change name
29 Mar 2006
Incorporation

MHC CARE HOMES LIMITED Charges

23 February 2016
Charge code NI05 8743 0015
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Lsref Iii Achill Investments Limited
Description: All that part of the land comprised in folios AR99438L and…
26 March 2009
Mortgage or charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies assignation of rents. The company's whole…
26 March 2009
Mortgage or charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies assignation of rents. The company's whole…
5 March 2008
Standard security
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. An area of ground on the west…
5 March 2008
Standard security
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. Torrance lodge, hurford…
28 February 2008
Mortgage or charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Nursing home facility at 2A…
28 February 2008
Mortgage or charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. Nursing home facility at 2A…
15 June 2007
Mortgage or charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
15 June 2007
Mortgage or charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. By way of mortgage and…
8 February 2007
Mortgage or charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited And
Description: All monies security assignment of warranty agreements. All…
8 February 2007
Mortgage or charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. By way of mortgage and…
8 February 2007
Mortgage or charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. By way of mortgage and…
5 January 2007
Mortgage or charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. By way of mortgage and…
5 January 2007
Mortgage or charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
30 June 2006
Debenture
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Debenture - all monies. 1.1.1 by way of legal mortgage all…