KINGSLEY CARE HOMES LIMITED
LOWESTOFT KINGSLEY CARE HOME LIMITED

Hellopages » Suffolk » Waveney » NR32 1QS
Company number 04446972
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address KINGSLEY HOUSE, CLAPHAM ROAD SOUTH, LOWESTOFT, SUFFOLK, ENGLAND, NR32 1QS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Nicholas Jon Cherry as a director on 3 January 2017; Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016; Full accounts made up to 30 September 2015. The most likely internet sites of KINGSLEY CARE HOMES LIMITED are www.kingsleycarehomes.co.uk, and www.kingsley-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine 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.Kingsley Care Homes Limited is a Private Limited Company. The company registration number is 04446972. Kingsley Care Homes Limited has been working since 24 May 2002. The present status of the company is Active. The registered address of Kingsley Care Homes Limited is Kingsley House Clapham Road South Lowestoft Suffolk England Nr32 1qs. . THAYANANDARAJAH, Velummayilum is a Secretary of the company. DARSHANA, Wasantha is a Director of the company. EDWARDS, Deborah Ann is a Director of the company. FERGUSON, Sarah Louise is a Director of the company. JARVIS, Ian Stuart is a Director of the company. THAYAN, Cameron Dyer is a Director of the company. THAYAN, Ewan Dyer is a Director of the company. THAYANANDARAJAH, Sumithra Chandrakanthi is a Director of the company. THAYANANDARAJAH, Velummayilum is a Director of the company. Secretary CHONG, Jason has been resigned. Secretary JARVIS, Ian has been resigned. Secretary THAYANANDARAJAH, Velummayilum has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CHERRY, Nicholas Jon has been resigned. Director CHERRY, Nicholas Jon has been resigned. Director CHONG, Jason has been resigned. Director DARSHANA, Wasantha has been resigned. Director EDWARDS, Deborah Ann has been resigned. Director FERGUSON, Sarah Louise has been resigned. Director JARVIS, Ian Stuart has been resigned. Director MASTERS, Mandy Jayne has been resigned. Director PANTHAKY, Khushroo Jamshedji has been resigned. Director WEBB, Jeremy Graham has been resigned. Director WEBB, Jeremy Graham has been resigned. Director WEBB, Jeremy Graham has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
THAYANANDARAJAH, Velummayilum
Appointed Date: 07 November 2014

Director
DARSHANA, Wasantha
Appointed Date: 12 December 2014
48 years old

Director
EDWARDS, Deborah Ann
Appointed Date: 12 December 2014
51 years old

Director
FERGUSON, Sarah Louise
Appointed Date: 12 December 2014
59 years old

Director
JARVIS, Ian Stuart
Appointed Date: 12 December 2014
59 years old

Director
THAYAN, Cameron Dyer
Appointed Date: 14 July 2014
30 years old

Director
THAYAN, Ewan Dyer
Appointed Date: 07 July 2015
28 years old

Director
THAYANANDARAJAH, Sumithra Chandrakanthi
Appointed Date: 17 January 2008
66 years old

Director
THAYANANDARAJAH, Velummayilum
Appointed Date: 05 June 2002
65 years old

Resigned Directors

Secretary
CHONG, Jason
Resigned: 21 July 2011
Appointed Date: 19 September 2007

Secretary
JARVIS, Ian
Resigned: 07 November 2014
Appointed Date: 21 July 2011

Secretary
THAYANANDARAJAH, Velummayilum
Resigned: 19 September 2007
Appointed Date: 05 June 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 June 2002
Appointed Date: 24 May 2002

Director
CHERRY, Nicholas Jon
Resigned: 03 January 2017
Appointed Date: 12 December 2014
78 years old

Director
CHERRY, Nicholas Jon
Resigned: 07 November 2014
Appointed Date: 14 May 2008
78 years old

Director
CHONG, Jason
Resigned: 21 July 2011
Appointed Date: 17 January 2008
45 years old

Director
DARSHANA, Wasantha
Resigned: 13 May 2014
Appointed Date: 09 May 2011
48 years old

Director
EDWARDS, Deborah Ann
Resigned: 13 May 2014
Appointed Date: 22 September 2002
51 years old

Director
FERGUSON, Sarah Louise
Resigned: 13 May 2014
Appointed Date: 09 May 2011
59 years old

Director
JARVIS, Ian Stuart
Resigned: 07 November 2014
Appointed Date: 05 November 2011
59 years old

Director
MASTERS, Mandy Jayne
Resigned: 13 May 2014
Appointed Date: 22 September 2002
57 years old

Director
PANTHAKY, Khushroo Jamshedji
Resigned: 18 February 2014
Appointed Date: 05 June 2002
79 years old

Director
WEBB, Jeremy Graham
Resigned: 13 November 2015
Appointed Date: 12 December 2014
64 years old

Director
WEBB, Jeremy Graham
Resigned: 07 November 2014
Appointed Date: 11 March 2011
64 years old

Director
WEBB, Jeremy Graham
Resigned: 11 March 2011
Appointed Date: 11 March 2011
45 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 June 2002
Appointed Date: 24 May 2002

KINGSLEY CARE HOMES LIMITED Events

03 Jan 2017
Termination of appointment of Nicholas Jon Cherry as a director on 3 January 2017
08 Jul 2016
Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
04 Jul 2016
Full accounts made up to 30 September 2015
17 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,164

26 Jan 2016
Auditor's resignation
...
... and 106 more events
20 Jun 2002
New director appointed
20 Jun 2002
New secretary appointed;new director appointed
06 Jun 2002
Secretary resigned
06 Jun 2002
Director resigned
24 May 2002
Incorporation

KINGSLEY CARE HOMES LIMITED Charges

17 July 2008
Legal charge
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H clackclose house (now known as downham grange…
17 July 2008
Legal charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a tudor grange nursing home (now known as…
17 July 2008
Legal charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a allonsfield house campsea ash woodbridge…
17 July 2008
Legal charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a kensington house, 3 kirkley park road…
17 July 2008
Legal charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a wisteria house, 492 nacton road ipswich…
17 July 2008
Legal charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a lynfield, 22 norwich road ditchingham…
17 July 2008
Debenture
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
5 October 2007
Legal charge
Delivered: 11 October 2007
Status: Satisfied on 19 July 2008
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a clackclose house clackclose road downham…
5 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 19 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H tudor grange nursing homes 163 norwich road wroxham…
23 November 2006
Legal charge
Delivered: 30 November 2006
Status: Satisfied on 19 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a wisteria house 492 nacton road ipswich…
23 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 19 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 22 norwich road ditchingham bungay norfolk t/n…
14 December 2004
Legal charge
Delivered: 22 December 2004
Status: Satisfied on 19 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H k/a allonsfield house, campsey ashe, suffolk. T/no…
5 February 2003
Debenture
Delivered: 12 February 2003
Status: Satisfied on 19 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all freehold and leasehold…
5 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 19 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over kensington care home 3 kirkley park road…