Company number 00755609
Status Active
Incorporation Date 29 March 1963
Company Type Private Limited Company
Address KINGSLEY HOUSE, CLAPHAM ROAD SOUTH, LOWESTOFT, SUFFOLK, ENGLAND, NR32 1QS
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Previous accounting period shortened from 23 October 2016 to 30 September 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 REDWALLS CARE SERVICES LIMITED are www.redwallscareservices.co.uk, and www.redwalls-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven 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.Redwalls Care Services Limited is a Private Limited Company.
The company registration number is 00755609. Redwalls Care Services Limited has been working since 29 March 1963.
The present status of the company is Active. The registered address of Redwalls Care Services 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. Secretary WALKER, Rhiannon Ellis has been resigned. Secretary WATSON, Kathleen Mary has been resigned. Director WALKER, David Robert has been resigned. Director WALKER, Rhiannon Ellis has been resigned. Director WATSON, Anne has been resigned. Director WATSON, Kathleen Mary has been resigned. Director WATSON, Stephen Leslie has been resigned. The company operates in "Medical nursing home activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Wasantha Darshana
Notified on: 6 April 2016
48 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
REDWALLS CARE SERVICES LIMITED Events
09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
07 Nov 2016
Previous accounting period shortened from 23 October 2016 to 30 September 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
02 Dec 2015
Registration of charge 007556090010, created on 24 November 2015
...
... and 97 more events
07 Oct 1987
Accounts made up to 31 October 1986
07 Oct 1987
Return made up to 09/09/87; full list of members
04 Dec 1986
Accounts for a small company made up to 31 March 1985
04 Dec 1986
Return made up to 15/07/86; full list of members
21 Jun 1986
Registered office changed on 21/06/86 from: the croft cinder hill whitegate northwich cheshire CW8 2BH
24 November 2015
Charge code 0075 5609 0011
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Redwalls nursing home, 80 weaverham road, sandiway…
24 November 2015
Charge code 0075 5609 0010
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
5 February 2001
Legal mortgage
Delivered: 12 February 2001
Status: Satisfied
on 16 September 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a redwalls nursing home weaverham road…
19 August 2000
Mortgage debenture
Delivered: 29 August 2000
Status: Satisfied
on 16 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied
on 2 July 2004
Persons entitled: Citibank International PLC
Description: F/H red walls weaverham road sandiway northwich cheshire…
30 November 1994
General charge
Delivered: 10 December 1994
Status: Satisfied
on 16 September 2015
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied
on 30 October 2001
Persons entitled: Citibank Trust Limited
Description: F/H property k/a redwalls, weaverham road, sandiway…
22 April 1993
General charge
Delivered: 12 May 1993
Status: Satisfied
on 30 October 2001
Persons entitled: Citibank Trust Limited
Description: Undertaking and all property and assets. See the mortgage…
2 April 1986
Legal charge
Delivered: 23 April 1986
Status: Satisfied
on 25 November 1994
Persons entitled: Barclays Bank PLC
Description: Redwalls sandiway northwick cheshire.
28 June 1984
Legal charge
Delivered: 30 June 1984
Status: Satisfied
Persons entitled: Scottish & Newcastle Breweries PLC.
Description: The rhein gold restaurant action bridge, northwich.
26 June 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the rheingold hotel acton bridge northwich cheshire.