BRANCASTER CARE HOMES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7BH

Company number 05392158
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address GENESIS CENTRE, GARRETT FIELD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7BH
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Mr Richard Alister Cook on 19 January 2017; Appointment of Mr Richard Alister Cook as a director on 15 September 2016. The most likely internet sites of BRANCASTER CARE HOMES LIMITED are www.brancastercarehomes.co.uk, and www.brancaster-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Brancaster Care Homes Limited is a Private Limited Company. The company registration number is 05392158. Brancaster Care Homes Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Brancaster Care Homes Limited is Genesis Centre Garrett Field Birchwood Warrington Cheshire Wa3 7bh. . BONNON, Elaine Anne is a Secretary of the company. COOK, Richard Alister is a Director of the company. Secretary COOK, Alister has been resigned. Director BANNON, James Gerald has been resigned. Director COOK, Alister has been resigned. Director KANANI, Rajendra has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BONNON, Elaine Anne
Appointed Date: 06 October 2005

Director
COOK, Richard Alister
Appointed Date: 15 September 2016
64 years old

Resigned Directors

Secretary
COOK, Alister
Resigned: 13 April 2014
Appointed Date: 14 March 2005

Director
BANNON, James Gerald
Resigned: 05 September 2016
Appointed Date: 14 June 2014
64 years old

Director
COOK, Alister
Resigned: 13 June 2014
Appointed Date: 14 March 2005
64 years old

Director
KANANI, Rajendra
Resigned: 06 October 2005
Appointed Date: 14 March 2005
58 years old

Persons With Significant Control

Mr Richard Alister Cook
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANCASTER CARE HOMES LIMITED Events

30 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Feb 2017
Director's details changed for Mr Richard Alister Cook on 19 January 2017
15 Sep 2016
Appointment of Mr Richard Alister Cook as a director on 15 September 2016
05 Sep 2016
Termination of appointment of James Gerald Bannon as a director on 5 September 2016
13 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 45 more events
13 Jul 2005
Particulars of mortgage/charge
08 Jul 2005
Particulars of mortgage/charge
14 Jun 2005
Secretary's particulars changed;director's particulars changed
01 Apr 2005
Particulars of mortgage/charge
14 Mar 2005
Incorporation

BRANCASTER CARE HOMES LIMITED Charges

31 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north west side of pexton road…
6 March 2007
Debenture
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Clarendon house main road great clifton workington. By way…
16 February 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: East croft mansion residential home scaw road high…
6 June 2006
Legal and general charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All property, buildings plant machinery all the company's…
25 November 2005
Legal charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H cartmel grange nursing home,allithwaite…
25 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied on 22 July 2015
Persons entitled: Abbey National PLC
Description: The f/h premises the beeches 16-18 lakes lane newport…
5 July 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied on 1 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The beeches 16 & 18 lakes lane newport pagnell. By way of…
5 July 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied on 1 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Cartmel grange nursing home allithwaite road grange over…
5 July 2005
Charge of deposit
Delivered: 8 July 2005
Status: Satisfied on 1 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £200,000 credited to account…
30 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied on 1 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…