BAINSCARE LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1TZ

Company number 04301667
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address THE FINCHES SOUTHAM ROAD, RADFORD SEMELE, LEAMINGTON SPA, WARWICKSHIRE, CV31 1TZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge 043016670002, created on 31 March 2017; Satisfaction of charge 1 in full; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of BAINSCARE LIMITED are www.bainscare.co.uk, and www.bainscare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Warwick Parkway Rail Station is 5.4 miles; to Coventry Rail Station is 8.8 miles; to Canley Rail Station is 9 miles; to Tile Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bainscare Limited is a Private Limited Company. The company registration number is 04301667. Bainscare Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Bainscare Limited is The Finches Southam Road Radford Semele Leamington Spa Warwickshire Cv31 1tz. . BAINS, Balbir Singh is a Secretary of the company. BAINS, Balbir Singh is a Director of the company. BAINS, Kulvinder Kaur is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAINS, Balbir Singh
Appointed Date: 12 October 2001

Director
BAINS, Balbir Singh
Appointed Date: 12 October 2001
62 years old

Director
BAINS, Kulvinder Kaur
Appointed Date: 12 October 2001
57 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 12 October 2001
Appointed Date: 09 October 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 12 October 2001
Appointed Date: 09 October 2001

Persons With Significant Control

Hnb Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAINSCARE LIMITED Events

03 Apr 2017
Registration of charge 043016670002, created on 31 March 2017
18 Oct 2016
Satisfaction of charge 1 in full
30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 37 more events
25 Oct 2001
New secretary appointed;new director appointed
18 Oct 2001
Director resigned
18 Oct 2001
Registered office changed on 18/10/01 from: windsor house, temple row, birmingham, west midlands B2 5JX
18 Oct 2001
Secretary resigned
09 Oct 2001
Incorporation

BAINSCARE LIMITED Charges

31 March 2017
Charge code 0430 1667 0002
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
16 September 2011
Debenture
Delivered: 22 September 2011
Status: Satisfied on 18 October 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…