RUNWOOD HOMES (WALTHAM) LTD
CARNINY ROAD PRESTIGE NURSING HOMES LIMITED


Company number NI025471
Status Active
Incorporation Date 2 May 1991
Company Type Private Limited Company
Address C/O KINTULLAGH NURSING HOME, 36 WESTBOURNE AVENUE, CARNINY ROAD, BALLYMENA, BT43 5LW
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 60,000 . The most likely internet sites of RUNWOOD HOMES (WALTHAM) LTD are www.runwoodhomeswaltham.co.uk, and www.runwood-homes-waltham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Runwood Homes Waltham Ltd is a Private Limited Company. The company registration number is NI025471. Runwood Homes Waltham Ltd has been working since 02 May 1991. The present status of the company is Active. The registered address of Runwood Homes Waltham Ltd is C O Kintullagh Nursing Home 36 Westbourne Avenue Carniny Road Ballymena Bt43 5lw. . DAVIDSON, Kathryn is a Secretary of the company. JAH LOGESWARAN, Nadara is a Director of the company. SANDERS, Gordon George is a Director of the company. Secretary LOGAN, Maurice has been resigned. Secretary OWEN, Brian has been resigned. Director AGNEW, Brendan has been resigned. Director LARKIN, Stephen Alan has been resigned. Director LOGAN, Maurice has been resigned. Director OWEN, Brian has been resigned. Director OWEN, Lorna Elizabeth has been resigned. Director SPENCER, David John has been resigned. Director VENTHAM, Michael John has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
DAVIDSON, Kathryn
Appointed Date: 12 February 2008

Director
JAH LOGESWARAN, Nadara
Appointed Date: 14 February 2008
62 years old

Director
SANDERS, Gordon George
Appointed Date: 12 February 2008
79 years old

Resigned Directors

Secretary
LOGAN, Maurice
Resigned: 30 November 2006
Appointed Date: 02 May 1991

Secretary
OWEN, Brian
Resigned: 14 February 2008
Appointed Date: 31 October 2006

Director
AGNEW, Brendan
Resigned: 31 October 2006
Appointed Date: 02 May 1991
84 years old

Director
LARKIN, Stephen Alan
Resigned: 17 December 2014
Appointed Date: 01 November 2009
51 years old

Director
LOGAN, Maurice
Resigned: 31 October 2006
Appointed Date: 02 May 1991
74 years old

Director
OWEN, Brian
Resigned: 12 February 2008
Appointed Date: 31 October 2006
76 years old

Director
OWEN, Lorna Elizabeth
Resigned: 12 February 2008
Appointed Date: 31 October 2006
62 years old

Director
SPENCER, David John
Resigned: 27 March 2015
Appointed Date: 01 December 2014
68 years old

Director
VENTHAM, Michael John
Resigned: 06 June 2014
Appointed Date: 12 February 2008
74 years old

Persons With Significant Control

Mr Gordon George Sanders
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

RUNWOOD HOMES (WALTHAM) LTD Events

15 Aug 2016
Confirmation statement made on 1 July 2016 with updates
06 Apr 2016
Full accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,000

07 May 2015
Memorandum and Articles of Association
20 Apr 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 26/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 96 more events
20 Aug 1991
Pars re mortage
02 May 1991
Pars re dirs/sit reg off
02 May 1991
Memorandum
02 May 1991
Articles
02 May 1991
Decln complnce reg new co

RUNWOOD HOMES (WALTHAM) LTD Charges

26 January 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage all that the property referred to…
31 October 2006
Debenture
Delivered: 8 November 2006
Status: Satisfied on 20 October 2009
Persons entitled: Quercus Nursing Homes 2001 (B) Limited Quercus Nursing Homes 2001 (A) Limited And
Description: All monies debenture. By way of first legal mortgage the…
1 May 1995
Mortgage or charge
Delivered: 10 May 1995
Status: Satisfied on 29 September 2006
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold premises situate in the…
14 November 1991
Mortgage or charge
Delivered: 18 November 1991
Status: Satisfied on 29 September 2006
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate in the townland of…
14 November 1991
Mortgage or charge
Delivered: 18 November 1991
Status: Satisfied on 11 October 2006
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio no an…
16 August 1991
Mortgage or charge
Delivered: 20 August 1991
Status: Satisfied on 29 September 2006
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
16 August 1991
Mortgage or charge
Delivered: 20 August 1991
Status: Satisfied on 29 September 2006
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…