SPA NURSING HOMES LIMITED
BELFAST


Company number NI026058
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 18 ORBY LINK, BELFAST, BT5 5HW
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a medium company made up to 30 November 2015; Registration of charge NI0260580014, created on 23 March 2016. The most likely internet sites of SPA NURSING HOMES LIMITED are www.spanursinghomes.co.uk, and www.spa-nursing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Spa Nursing Homes Limited is a Private Limited Company. The company registration number is NI026058. Spa Nursing Homes Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Spa Nursing Homes Limited is 18 Orby Link Belfast Bt5 5hw. . ROSS, David John is a Secretary of the company. BEATTIE, Gerald William is a Director of the company. JOHNSTON, Craig is a Director of the company. JOHNSTON, Edwin Samuel is a Director of the company. JOHNSTON, Linda Hazel is a Director of the company. Secretary JOHNSTON, Edwin Samuel has been resigned. Secretary MONGOMERY, Susan has been resigned. Director MURDOCK, David Wesley Alexander has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
ROSS, David John
Appointed Date: 28 September 2005

Director
BEATTIE, Gerald William
Appointed Date: 06 November 1991
85 years old

Director
JOHNSTON, Craig
Appointed Date: 02 July 2012
37 years old

Director
JOHNSTON, Edwin Samuel
Appointed Date: 06 November 1991
66 years old

Director
JOHNSTON, Linda Hazel
Appointed Date: 02 July 2012
50 years old

Resigned Directors

Secretary
JOHNSTON, Edwin Samuel
Resigned: 01 July 2006
Appointed Date: 06 November 1991

Secretary
MONGOMERY, Susan
Resigned: 23 September 2005
Appointed Date: 01 January 2005

Director
MURDOCK, David Wesley Alexander
Resigned: 21 December 2007
Appointed Date: 01 January 2005
92 years old

Persons With Significant Control

Mr Edwin Samuel Johnston
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerry Beattie
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPA NURSING HOMES LIMITED Events

03 Jan 2017
Confirmation statement made on 6 November 2016 with updates
06 Sep 2016
Accounts for a medium company made up to 30 November 2015
05 Apr 2016
Registration of charge NI0260580014, created on 23 March 2016
30 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 77,867

02 Sep 2015
Accounts for a medium company made up to 30 November 2014
...
... and 76 more events
06 Nov 1991
Incorporation
06 Nov 1991
Decln complnce reg new co
06 Nov 1991
Memorandum
06 Nov 1991
Articles
06 Nov 1991
Pars re dirs/sit reg off

SPA NURSING HOMES LIMITED Charges

23 March 2016
Charge code NI02 6058 0014
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Oakridge care home, 14 magheraknock road, ballynahinch, co…
7 July 2015
Charge code NI02 6058 0013
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC (Together with the Bank are Defined as "Secured Parties" and Each a "Secured Party) The Governor & Company of the Bank of Ireland (The Bank)
Description: All the freehold land comprised within folio 35716 county…
7 July 2015
Charge code NI02 6058 0012
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC (Together with the Bank are Defined as "Secured Parties" and Each a "Secured Party") The Governor and Company of the Bank of Ireland (Th Bank)
Description: Premises known as 4 ashley park, carryduff in the county of…
3 June 2008
Mortgage or charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 15 redburn heights, ballynahinch, co…
12 March 2008
Mortgage or charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. 13 redburn heights…
31 May 2007
Mortgage or charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage. The lands and premises…
10 November 2005
Mortgage or charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. The lands and premises situate and…
28 February 2005
Mortgage or charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage.. All that and those the…
3 April 2001
Mortgage or charge
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Donegall Square Anglo Irish Bank
Description: Legal charge - all monies the lands comprised in folio…
3 April 2001
Mortgage or charge
Delivered: 6 April 2001
Status: Satisfied on 24 June 2008
Persons entitled: Anglo Irish Bank Donegall Square
Description: Mortgage - all monies all that and those the premises known…
3 April 2001
Mortgage or charge
Delivered: 6 April 2001
Status: Satisfied on 24 June 2008
Persons entitled: Donegall Square Anglo Irish Bank
Description: Floating charge - all monies the undertaking of the company…
14 November 1991
Debenture
Delivered: 22 November 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Spa nursing home 77/79 grove road and redburn clinic 89…
14 November 1991
Mortgage
Delivered: 22 November 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Redburn clinic 89 belfast road ballynahinch co down.
14 November 1991
Mortgage
Delivered: 22 November 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Spa nursing home 77/79 grove road ballynahinch co down.