TAMLAGHT PRIVATE NURSING HOME LIMITED
BALLYNAHINCH


Company number NI020841
Status Active
Incorporation Date 27 August 1987
Company Type Private Limited Company
Address LAURA WHEELER, 21 WINDMILL BUSINESS PARK WINDMILL ROAD, SAINTFIELD, BALLYNAHINCH, COUNTY DOWN, BT24 7DX
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of TAMLAGHT PRIVATE NURSING HOME LIMITED are www.tamlaghtprivatenursinghome.co.uk, and www.tamlaght-private-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Tamlaght Private Nursing Home Limited is a Private Limited Company. The company registration number is NI020841. Tamlaght Private Nursing Home Limited has been working since 27 August 1987. The present status of the company is Active. The registered address of Tamlaght Private Nursing Home Limited is Laura Wheeler 21 Windmill Business Park Windmill Road Saintfield Ballynahinch County Down Bt24 7dx. . WHEELER, Laura Elizabeth is a Director of the company. Secretary KELLY, James Bernard has been resigned. Secretary STRANGE, Rosemary A has been resigned. Director KELLY, Bridget Agnes has been resigned. Director KELLY, James Bernard has been resigned. Director STRANGE, John has been resigned. Director STRANGE, Rosemary A has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
WHEELER, Laura Elizabeth
Appointed Date: 24 July 2013
51 years old

Resigned Directors

Secretary
KELLY, James Bernard
Resigned: 24 July 2013
Appointed Date: 24 May 2005

Secretary
STRANGE, Rosemary A
Resigned: 24 May 2005
Appointed Date: 27 August 1987

Director
KELLY, Bridget Agnes
Resigned: 24 July 2013
Appointed Date: 24 May 2005
72 years old

Director
KELLY, James Bernard
Resigned: 24 July 2013
Appointed Date: 24 May 2005
76 years old

Director
STRANGE, John
Resigned: 24 May 2005
Appointed Date: 27 August 1987
85 years old

Director
STRANGE, Rosemary A
Resigned: 24 May 2005
Appointed Date: 27 August 1987
75 years old

Persons With Significant Control

Ms Laura Elizabeth Wheeler
Notified on: 30 December 2016
51 years old
Nature of control: Ownership of shares – 75% or more

TAMLAGHT PRIVATE NURSING HOME LIMITED Events

02 Feb 2017
Confirmation statement made on 30 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 101 more events
27 Aug 1987
Pars re dirs/sit reg off

27 Aug 1987
Statement of nominal cap

27 Aug 1987
Decln complnce reg new co

27 Aug 1987
Articles

27 Aug 1987
Memorandum

TAMLAGHT PRIVATE NURSING HOME LIMITED Charges

24 July 2013
Charge code NI02 0841 0015
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
24 July 2013
Charge code NI02 0841 0014
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that freehold and leasehold property known as tamlaght…
24 May 2005
Mortgage or charge
Delivered: 2 June 2005
Status: Satisfied on 5 August 2013
Persons entitled: Aib Group (UK) PLC
Description: Legal charge - all monies. (A) a legal charge on the…
2 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Satisfied on 9 May 2013
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. Premises known as number 34 larne…
2 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Satisfied on 9 May 2013
Persons entitled: Ulster Bank Limited
Description: All monies. Debenture. By way of specific equitable charge…
24 May 2000
Debenture
Delivered: 18 May 2000
Status: Satisfied on 7 July 2005
Persons entitled: Lombard & Ulster
Description: Debenture - all monies. A specific equitable charge over…
18 May 2000
Mortgage or charge
Delivered: 24 May 2000
Status: Satisfied on 10 June 2013
Persons entitled: Lombard & Ulster LTD
Description: All monies. Debenture 1. a specific equitable charge over…
6 March 1992
Mortgage or charge
Delivered: 20 March 1992
Status: Satisfied on 7 July 2005
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. 34 larne road carrickfergus.
6 July 1990
Mortgage
Delivered: 24 July 1990
Status: Satisfied on 24 April 1992
Persons entitled: Northern Bank Limited
Description: 34 larne road carrickfergus county antrim.
26 June 1990
Debenture
Delivered: 16 July 1990
Status: Satisfied on 29 May 1992
Persons entitled: Alliance & Leicester Building Society
Description: 34 larne road carrickfergus county antrim fixed and…
26 June 1990
Mortgage
Delivered: 16 July 1990
Status: Satisfied on 29 May 1992
Persons entitled: Alliance & Leicester Building Society
Description: 34 larne road carrickfergus county antrim.
8 May 1989
Mortgage
Delivered: 9 May 1989
Status: Satisfied on 20 February 1992
Persons entitled: Northern Bank Limited
Description: 34 larne road carrickfergus county antrim.
8 May 1989
Floating charge
Delivered: 9 May 1989
Status: Satisfied on 24 April 1992
Persons entitled: Northern Bank Limited
Description: The undertaking or the company and all its property.
8 May 1989
Charge over all book debts
Delivered: 9 May 1989
Status: Satisfied on 24 April 1992
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
14 September 1987
Mortgage
Delivered: 25 September 1987
Status: Satisfied on 20 February 1992
Persons entitled: Forward Trust Group
Description: The property k/a 34 larne road carrickfergus.