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
Resigned Directors
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
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
Persons With Significant Control
RUNWOOD HOMES (WALTHAM) LTD Events
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…