SHERICO CARE SERVICES LIMITED
LONDON SHERICO CARE HOMES LIMITED

Hellopages » Greater London » Waltham Forest » E10 5ND

Company number 02610830
Status Active
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address 2-4 BALMORAL ROAD, LEYTON, LONDON, E10 5ND
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 ; Termination of appointment of Brenda Walsh Andrews as a director on 18 December 2015. The most likely internet sites of SHERICO CARE SERVICES LIMITED are www.shericocareservices.co.uk, and www.sherico-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Sherico Care Services Limited is a Private Limited Company. The company registration number is 02610830. Sherico Care Services Limited has been working since 15 May 1991. The present status of the company is Active. The registered address of Sherico Care Services Limited is 2 4 Balmoral Road Leyton London E10 5nd. . PANESAR, Jasbir Kaur is a Secretary of the company. HASMAT-ALI, Shirlene is a Director of the company. PANESAR, Jasbir Kaur is a Director of the company. Secretary HASMAT-ALI (JNR), Noor Mohammed has been resigned. Secretary HASMAT-ALI (SNR), Noor Mohammed has been resigned. Secretary HUNTE, Mary Roslyn has been resigned. Secretary HUNTE, Mary Roslyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAUDHARY, Anwar-Ul-Haq has been resigned. Director HASMAT ALI, Noor Mohammed has been resigned. Director HASMAT-ALI, Geeta has been resigned. Director HASMAT-ALI, Reyaz Mohammed has been resigned. Director HASMAT-ALI, Zaid Mohammed has been resigned. Director HASMAT-ALI (JNR), Noor Mohammed has been resigned. Director HASMAT-ALI (SNR), Noor Mohammed has been resigned. Director HUNTE, Mary Roslyn has been resigned. Director LEWIS, Caroline has been resigned. Director OLIVER, Jeremy Martin has been resigned. Director WALSH ANDREWS, Brenda has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
PANESAR, Jasbir Kaur
Appointed Date: 03 October 2003

Director
HASMAT-ALI, Shirlene
Appointed Date: 15 May 1991
83 years old

Director
PANESAR, Jasbir Kaur
Appointed Date: 25 March 1994
67 years old

Resigned Directors

Secretary
HASMAT-ALI (JNR), Noor Mohammed
Resigned: 26 November 1993
Appointed Date: 15 May 1991

Secretary
HASMAT-ALI (SNR), Noor Mohammed
Resigned: 26 November 1993

Secretary
HUNTE, Mary Roslyn
Resigned: 15 May 1993
Appointed Date: 26 November 1993

Secretary
HUNTE, Mary Roslyn
Resigned: 03 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 1991
Appointed Date: 15 May 1991

Director
CHAUDHARY, Anwar-Ul-Haq
Resigned: 04 November 1994
Appointed Date: 25 March 1994
75 years old

Director
HASMAT ALI, Noor Mohammed
Resigned: 01 January 2013
Appointed Date: 01 November 2005
61 years old

Director
HASMAT-ALI, Geeta
Resigned: 14 November 2011
Appointed Date: 09 August 2010
53 years old

Director
HASMAT-ALI, Reyaz Mohammed
Resigned: 07 December 2009
Appointed Date: 15 May 1991
51 years old

Director
HASMAT-ALI, Zaid Mohammed
Resigned: 02 February 1994
Appointed Date: 15 May 1991
56 years old

Director
HASMAT-ALI (JNR), Noor Mohammed
Resigned: 02 February 1994
Appointed Date: 15 May 1991
61 years old

Director
HASMAT-ALI (SNR), Noor Mohammed
Resigned: 02 February 1994
Appointed Date: 15 May 1991
97 years old

Director
HUNTE, Mary Roslyn
Resigned: 08 November 1994
Appointed Date: 25 March 1994
62 years old

Director
LEWIS, Caroline
Resigned: 09 November 1994
Appointed Date: 25 March 1994
56 years old

Director
OLIVER, Jeremy Martin
Resigned: 14 September 2006
Appointed Date: 01 November 2005
68 years old

Director
WALSH ANDREWS, Brenda
Resigned: 18 December 2015
Appointed Date: 27 February 2014
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 May 1991
Appointed Date: 15 May 1991

SHERICO CARE SERVICES LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

05 Jan 2016
Termination of appointment of Brenda Walsh Andrews as a director on 18 December 2015
17 Jul 2015
Total exemption small company accounts made up to 30 November 2014
14 Jul 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

...
... and 89 more events
29 May 1991
New director appointed
29 May 1991
New director appointed
29 May 1991
New director appointed
29 May 1991
Director resigned;new director appointed
15 May 1991
Incorporation

SHERICO CARE SERVICES LIMITED Charges

30 September 2002
Mortgage deed
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 199 hainault road…
30 September 2002
Mortgage deed
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a 47 hainault…
15 August 2000
Mortgage
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 warwick road edmonton t/no MX139022…
19 November 1999
Mortgage
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 5/7 frindsbury road rochester kent t/n…
12 August 1999
Debenture deed
Delivered: 19 August 1999
Status: Satisfied on 24 February 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 January 1998
Mortgage
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 162 ramsgate road broadstairs kent t/no k…
11 March 1997
Mortgage deed
Delivered: 20 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 37 eastwood road seven kings ilford…
8 March 1996
Mortgage
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25 eastwood road goodmayes essex together with all…