MOTHER REDCAPS CARE HOME LIMITED
BAMBER BRIDGE MARY GEORGE LIMITED BUSINESS AND MARKETING CONSULTANTS LIMITED


Company number 03280932
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, LANCASHIRE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of MOTHER REDCAPS CARE HOME LIMITED are www.motherredcapscarehome.co.uk, and www.mother-redcaps-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Mother Redcaps Care Home Limited is a Private Limited Company. The company registration number is 03280932. Mother Redcaps Care Home Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Mother Redcaps Care Home Limited is Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire. . HIGGINSON, Mark Philip is a Director of the company. MCLEAN, Anthony is a Director of the company. RANDLES, Ian is a Director of the company. Secretary BELLINGER, Janet has been resigned. Secretary MATTA, Sara Mariam has been resigned. Secretary WAIN, Maureen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARBER, Malcolm has been resigned. Director BELLINGER, Janet has been resigned. Director MATTA, Amir Shafik, Dr has been resigned. Director MATTA, Sara Mariam has been resigned. Director SMALL, Nicholas David, Company Secretary has been resigned. Director STEWART, Kenneth James has been resigned. Director TAYLOR, Keith Geoffrey has been resigned. Director WAIN, Maureen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HIGGINSON, Mark Philip
Appointed Date: 11 April 2016
60 years old

Director
MCLEAN, Anthony
Appointed Date: 10 April 2016
63 years old

Director
RANDLES, Ian
Appointed Date: 11 April 2016
62 years old

Resigned Directors

Secretary
BELLINGER, Janet
Resigned: 01 November 2004
Appointed Date: 20 November 1996

Secretary
MATTA, Sara Mariam
Resigned: 31 July 2008
Appointed Date: 21 September 2004

Secretary
WAIN, Maureen
Resigned: 23 October 2009
Appointed Date: 31 July 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Director
BARBER, Malcolm
Resigned: 06 October 2000
Appointed Date: 15 December 1999
82 years old

Director
BELLINGER, Janet
Resigned: 01 November 2004
Appointed Date: 20 November 1996
76 years old

Director
MATTA, Amir Shafik, Dr
Resigned: 11 April 2016
Appointed Date: 21 September 2004
81 years old

Director
MATTA, Sara Mariam
Resigned: 31 July 2008
Appointed Date: 14 October 2007
48 years old

Director
SMALL, Nicholas David, Company Secretary
Resigned: 06 October 2000
Appointed Date: 15 December 1999
82 years old

Director
STEWART, Kenneth James
Resigned: 11 April 2016
Appointed Date: 19 November 2015
65 years old

Director
TAYLOR, Keith Geoffrey
Resigned: 01 November 2004
Appointed Date: 20 November 1996
80 years old

Director
WAIN, Maureen
Resigned: 23 October 2009
Appointed Date: 19 March 2007
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

MOTHER REDCAPS CARE HOME LIMITED Events

24 Mar 2017
Accounts for a small company made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
12 Apr 2016
Appointment of Mr Ian Randles as a director on 11 April 2016
12 Apr 2016
Appointment of Mr Mark Philip Higginson as a director on 11 April 2016
...
... and 93 more events
26 Nov 1996
Director resigned
26 Nov 1996
New secretary appointed;new director appointed
26 Nov 1996
New director appointed
26 Nov 1996
Registered office changed on 26/11/96 from: 31 corsham street, london, N1 6DR
20 Nov 1996
Incorporation

MOTHER REDCAPS CARE HOME LIMITED Charges

10 July 2014
Charge code 0328 0932 0009
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H mother redcaps nursing home, lincoln drive, wallasey…
24 July 2013
Charge code 0328 0932 0008
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 April 2013
Charge code 0328 0932 0007
Delivered: 11 April 2013
Status: Satisfied on 24 April 2013
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2012
Guarantee & debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2012
Guarantee & debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2010
Guarantee & debenture
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2009
Guarantee & debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied on 14 May 2009
Persons entitled: Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited
Description: Premises at mother redcaps nursing home egremont propmade…
7 November 1997
Mortgage debenture
Delivered: 18 November 1997
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…