DREW CARE LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 1QS

Company number 04003861
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address KINGSLEY HOUSE, CLAPHAM ROAD SOUTH, LOWESTOFT, SUFFOLK, ENGLAND, NR32 1QS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016; Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016. The most likely internet sites of DREW CARE LIMITED are www.drewcare.co.uk, and www.drew-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Oulton Broad South Rail Station is 1.9 miles; to Haddiscoe Rail Station is 6.4 miles; to Berney Arms Rail Station is 9.3 miles; to Great Yarmouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drew Care Limited is a Private Limited Company. The company registration number is 04003861. Drew Care Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of Drew Care Limited is Kingsley House Clapham Road South Lowestoft Suffolk England Nr32 1qs. . DARSHANA, Wasantha is a Director of the company. JARVIS, Ian Stuart is a Director of the company. THAYANANDARAJAH, Sumithra Chandrakanthi is a Director of the company. THAYANANDARAJAH, Velummayilum is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WALKER, Rhiannon Ellis has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director WALKER, David Robert has been resigned. Director WALKER, Rhiannon Ellis has been resigned. Director WALKER, Sarah Jane has been resigned. Director WESTBY, Sian Ellis has been resigned. The company operates in "Other human health activities".


Current Directors

Director
DARSHANA, Wasantha
Appointed Date: 24 November 2015
47 years old

Director
JARVIS, Ian Stuart
Appointed Date: 24 November 2015
59 years old

Director
THAYANANDARAJAH, Sumithra Chandrakanthi
Appointed Date: 24 November 2015
65 years old

Director
THAYANANDARAJAH, Velummayilum
Appointed Date: 24 November 2015
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Secretary
WALKER, Rhiannon Ellis
Resigned: 24 November 2015
Appointed Date: 30 May 2000

Nominee Director
DWYER, Daniel James
Resigned: 30 May 2000
Appointed Date: 30 May 2000
50 years old

Director
WALKER, David Robert
Resigned: 24 November 2015
Appointed Date: 30 May 2000
71 years old

Director
WALKER, Rhiannon Ellis
Resigned: 24 November 2015
Appointed Date: 30 May 2000
70 years old

Director
WALKER, Sarah Jane
Resigned: 24 November 2015
Appointed Date: 06 April 2012
37 years old

Director
WESTBY, Sian Ellis
Resigned: 24 November 2015
Appointed Date: 06 April 2012
40 years old

Persons With Significant Control

Mr Wasantha Darshana
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Ian Stuart Jarvis
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Sumithra Chandrakanthi Thayanandarajah
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Velummayilum Thayanandarajah
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

DREW CARE LIMITED Events

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
26 Jul 2016
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016
08 Jul 2016
Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

02 Dec 2015
Registration of charge 040038610005, created on 24 November 2015
...
... and 56 more events
06 Jun 2000
New director appointed
06 Jun 2000
New secretary appointed;new director appointed
06 Jun 2000
Registered office changed on 06/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
06 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 May 2000
Incorporation

DREW CARE LIMITED Charges

24 November 2015
Charge code 0400 3861 0006
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
24 November 2015
Charge code 0400 3861 0005
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Sharston house nursing home, manor park south, knutsfordm…
26 September 2000
Second legal charge
Delivered: 28 September 2000
Status: Satisfied on 16 September 2015
Persons entitled: David Robert Walker and Rhiannon Ellis Walker
Description: Land and buildings k/a sharston house manor park south…
25 September 2000
Legal charge
Delivered: 28 September 2000
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a sharston house manor park road…
18 September 2000
Debenture
Delivered: 28 September 2000
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…