HARMONY CARE HOMES (2003) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8TL
Company number 04680449
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address THE INNOVATE BUILDING BENTLEY LANE INDUSTRIAL PARK, BENTLEY LANE, WALSALL, ENGLAND, WS2 8TL
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of HARMONY CARE HOMES (2003) LIMITED are www.harmonycarehomes2003.co.uk, and www.harmony-care-homes-2003.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Harmony Care Homes 2003 Limited is a Private Limited Company. The company registration number is 04680449. Harmony Care Homes 2003 Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Harmony Care Homes 2003 Limited is The Innovate Building Bentley Lane Industrial Park Bentley Lane Walsall England Ws2 8tl. . COLDRICK, Simon Alexander is a Secretary of the company. COLDRICK, Ann June is a Director of the company. COLDRICK, Frederick is a Director of the company. COLDRICK, Simon Alexander is a Director of the company. DOUGHTY, Nicola Jane is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JENKINS, Steven Paul has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director JENKINS, Lisa Jayne has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
COLDRICK, Simon Alexander
Appointed Date: 01 June 2003

Director
COLDRICK, Ann June
Appointed Date: 02 September 2003
85 years old

Director
COLDRICK, Frederick
Appointed Date: 22 September 2003
89 years old

Director
COLDRICK, Simon Alexander
Appointed Date: 02 September 2003
59 years old

Director
DOUGHTY, Nicola Jane
Appointed Date: 28 January 2016
46 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 March 2003
Appointed Date: 27 February 2003

Secretary
JENKINS, Steven Paul
Resigned: 01 June 2003
Appointed Date: 05 March 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 March 2003
Appointed Date: 27 February 2003

Director
JENKINS, Lisa Jayne
Resigned: 05 April 2004
Appointed Date: 05 March 2003
58 years old

Persons With Significant Control

Mr Simon Alexander Coldrick
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARMONY CARE HOMES (2003) LIMITED Events

08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 29 February 2016
09 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

28 Jan 2016
Registered office address changed from 91 Highgate Road Walsall West Midlands WS1 3JA to The Innovate Building Bentley Lane Industrial Park Bentley Lane Walsall WS2 8TL on 28 January 2016
28 Jan 2016
Appointment of Ms Nicola Jane Doughty as a director on 28 January 2016
...
... and 43 more events
13 Mar 2003
Director resigned
13 Mar 2003
New director appointed
13 Mar 2003
New secretary appointed
13 Mar 2003
Registered office changed on 13/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
27 Feb 2003
Incorporation

HARMONY CARE HOMES (2003) LIMITED Charges

4 February 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a little bloxwich day care centre stoney…
7 February 2011
Legal charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 51 wellington place willenhall t/no…
3 December 2010
Legal charge
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 wellington place willenhall.
5 October 2010
Debenture
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…