CARE YOUR WAY INVESTMENTS LIMITED
FARNHAM CMG (DOMICILIARY CARE INVESTMENTS) LTD BLOCKLIN HOLDINGS LIMITED

Hellopages » Surrey » Waverley » GU9 8HT

Company number 02441624
Status Active
Incorporation Date 9 November 1989
Company Type Private Limited Company
Address UNIT 5 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, ENGLAND, GU9 8HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Current accounting period shortened from 16 November 2017 to 31 March 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-11 ; Previous accounting period shortened from 28 February 2017 to 16 November 2016. The most likely internet sites of CARE YOUR WAY INVESTMENTS LIMITED are www.careyourwayinvestments.co.uk, and www.care-your-way-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Care Your Way Investments Limited is a Private Limited Company. The company registration number is 02441624. Care Your Way Investments Limited has been working since 09 November 1989. The present status of the company is Active. The registered address of Care Your Way Investments Limited is Unit 5 Abbey Business Park Monks Walk Farnham Surrey England Gu9 8ht. . BOOTY, Stephen Martin is a Director of the company. EWERS, Andrew William is a Director of the company. WARD, Nicola is a Director of the company. Secretary BLACKMAN, David Roy has been resigned. Secretary FITTON, Garry John has been resigned. Secretary FITTON, Garry John has been resigned. Secretary SIEGLER, Philippa Jane has been resigned. Director BLACKMAN, David Roy has been resigned. Director BUCKINGHAM, William Michael has been resigned. Director FITTON, Garry John has been resigned. Director FORD, Katherine Frances has been resigned. Director HARLAND, David Nicholas has been resigned. Director KINSEY, Peter has been resigned. Director LORRAINE, Lynne has been resigned. Director PERRY, Roland Robert Joseph has been resigned. Director SPRUZEN, David Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOOTY, Stephen Martin
Appointed Date: 16 November 2016
71 years old

Director
EWERS, Andrew William
Appointed Date: 16 November 2016
67 years old

Director
WARD, Nicola
Appointed Date: 16 November 2016
52 years old

Resigned Directors

Secretary
BLACKMAN, David Roy
Resigned: 30 June 2007
Appointed Date: 08 June 2004

Secretary
FITTON, Garry John
Resigned: 16 November 2016
Appointed Date: 20 June 2008

Secretary
FITTON, Garry John
Resigned: 20 June 2008
Appointed Date: 01 July 2007

Secretary
SIEGLER, Philippa Jane
Resigned: 08 June 2004
Appointed Date: 09 June 1992

Director
BLACKMAN, David Roy
Resigned: 11 August 2006
Appointed Date: 08 June 2004
64 years old

Director
BUCKINGHAM, William Michael
Resigned: 14 February 2008
Appointed Date: 16 August 2004
79 years old

Director
FITTON, Garry John
Resigned: 16 November 2016
Appointed Date: 11 April 2014
53 years old

Director
FORD, Katherine Frances
Resigned: 31 January 2008
Appointed Date: 08 June 2004
52 years old

Director
HARLAND, David Nicholas
Resigned: 30 April 2011
Appointed Date: 01 September 2008
49 years old

Director
KINSEY, Peter
Resigned: 16 November 2016
Appointed Date: 20 June 2008
61 years old

Director
LORRAINE, Lynne
Resigned: 08 June 2004
68 years old

Director
PERRY, Roland Robert Joseph
Resigned: 20 June 2008
Appointed Date: 16 August 2004
59 years old

Director
SPRUZEN, David Andrew
Resigned: 16 November 2016
Appointed Date: 06 October 2011
58 years old

CARE YOUR WAY INVESTMENTS LIMITED Events

20 Jan 2017
Current accounting period shortened from 16 November 2017 to 31 March 2017
12 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11

11 Jan 2017
Previous accounting period shortened from 28 February 2017 to 16 November 2016
03 Jan 2017
Resolutions
  • RES13 ‐ The execution, performance and acceptance in favour of hsbc bank PLC(the"bank") of the documents in the schedule (the("documents") approved. The company's director's/secretary's hereby authorised and directed to execute and deliver and perform obligations set out in the documents and the documents be in such form and contain terms and conditions as the person executing on behalf of the company. 16/11/2016 16/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Jan 2017
Statement of company's objects
...
... and 119 more events
09 Jan 1990
Particulars of mortgage/charge
06 Dec 1989
Ad 09/11/89--------- £ si 498@1=498 £ ic 2/500
16 Nov 1989
Registered office changed on 16/11/89 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1989
Incorporation

CARE YOUR WAY INVESTMENTS LIMITED Charges

16 November 2016
Charge code 0244 1624 0008
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
10 December 2015
Charge code 0244 1624 0007
Delivered: 15 December 2015
Status: Satisfied on 17 November 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)
Description: Not applicable…
2 December 2013
Charge code 0244 1624 0006
Delivered: 12 December 2013
Status: Satisfied on 15 December 2015
Persons entitled: Commerzbank Ag, Filiale Luxemburg (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
29 August 2006
Fixed and floating security document
Delivered: 31 August 2006
Status: Satisfied on 15 December 2015
Persons entitled: Dresdner Bank Ag Niederlassung Luxemberg as Security Trustee
Description: Green lane 179 green lane morden surrey t/no…
8 June 2004
Deed of accession relating to a composite guarantee and debenture dated 10 march 2003
Delivered: 19 June 2004
Status: Satisfied on 14 July 2006
Persons entitled: Isis Equity Partners PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Supplemental deed to a debenture dated 10 march 2003
Delivered: 16 June 2004
Status: Satisfied on 23 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Legal charge
Delivered: 8 April 1993
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 283 dyke road, hove, east sussex t/no: esx…
1 January 1990
Debenture
Delivered: 9 January 1990
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…