CAMINO HEALTHCARE (DUDLEY PORT) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 07624747
Status Active
Incorporation Date 6 May 2011
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CAMINO HEALTHCARE (DUDLEY PORT) LIMITED are www.caminohealthcaredudleyport.co.uk, and www.camino-healthcare-dudley-port.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camino Healthcare Dudley Port Limited is a Private Limited Company. The company registration number is 07624747. Camino Healthcare Dudley Port Limited has been working since 06 May 2011. The present status of the company is Active. The registered address of Camino Healthcare Dudley Port Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. . HORSEY, John Sebastian Norman James is a Secretary of the company. HORSEY, John Sebastian Norman James is a Director of the company. HORSEY, Oliver George Sebastian is a Director of the company. Director OKORO, Abdul Razak has been resigned. Director WOODALL, Keith has been resigned. Director WIMPOLE LAND LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
HORSEY, John Sebastian Norman James
Appointed Date: 06 May 2011

Director
HORSEY, John Sebastian Norman James
Appointed Date: 07 May 2012
86 years old

Director
HORSEY, Oliver George Sebastian
Appointed Date: 07 May 2012
45 years old

Resigned Directors

Director
OKORO, Abdul Razak
Resigned: 14 August 2015
Appointed Date: 14 November 2013
63 years old

Director
WOODALL, Keith
Resigned: 07 May 2012
Appointed Date: 06 May 2011
68 years old

Director
WIMPOLE LAND LIMITED
Resigned: 07 May 2012
Appointed Date: 06 May 2011

Persons With Significant Control

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

CAMINO HEALTHCARE (DUDLEY PORT) LIMITED Events

08 May 2017
Full accounts made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 16 January 2017 with updates
12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

29 Jan 2016
Director's details changed for Mr John Sebastian Norman James Horsey on 29 January 2016
...
... and 15 more events
17 Jan 2013
Termination of appointment of Wimpole Land Limited as a director
17 Jan 2013
Appointment of Mr John Sebastian Norman James Horsey as a director
17 Jan 2013
Appointment of Oliver George Sebastian Horsey as a director
01 Jun 2012
Annual return made up to 6 May 2012 with full list of shareholders
06 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CAMINO HEALTHCARE (DUDLEY PORT) LIMITED Charges

17 June 2015
Charge code 0762 4747 0004
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All the property comprised in the undermentioned title at…
13 December 2013
Charge code 0762 4747 0003
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Freehold land and buildings known as 1 johns lane, tipton…
12 March 2013
Legal charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings on the south side of johns lane…
12 March 2013
Debenture
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings on the south side of johns lane…