CAREMAIN LIMITED
COMPTON

Hellopages » Berkshire » West Berkshire » RG20 6RD

Company number 01343347
Status Active
Incorporation Date 9 December 1977
Company Type Private Limited Company
Address THATCH COTTAGE, ALDWORTH ROAD, COMPTON, BERKSHIRE, RG20 6RD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 200 . The most likely internet sites of CAREMAIN LIMITED are www.caremain.co.uk, and www.caremain.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Pangbourne Rail Station is 6.6 miles; to Didcot Parkway Rail Station is 6.8 miles; to Thatcham Rail Station is 8.2 miles; to Culham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caremain Limited is a Private Limited Company. The company registration number is 01343347. Caremain Limited has been working since 09 December 1977. The present status of the company is Active. The registered address of Caremain Limited is Thatch Cottage Aldworth Road Compton Berkshire Rg20 6rd. . WIDDOWSON, Susan is a Secretary of the company. WIDDOWSON, James Stephen is a Director of the company. WIDDOWSON, Susan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
WIDDOWSON, Susan

76 years old

Persons With Significant Control

Mr James Widdowson Stephen Widdowson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CAREMAIN LIMITED Events

13 Oct 2016
Confirmation statement made on 9 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200

...
... and 92 more events
17 Aug 1987
Accounting reference date shortened from 30/06 to 30/04

13 Jul 1987
Return made up to 15/06/87; full list of members

13 Jul 1987
Accounts made up to 30 April 1986

03 Feb 1987
Accounts for a small company made up to 30 April 1985

03 Feb 1987
Return made up to 21/11/86; full list of members

CAREMAIN LIMITED Charges

29 June 2007
Assignment of rental income
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Right title and interest in and to any income or other…
29 June 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a park house, unit 1A, two rivers industrial…
29 June 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a unit 11A & 11B two rivers industrial…
5 February 2007
Deed of charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 carmarthen road plymouth. Fixed charge over all rental…
17 January 2007
Deed of charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 48 lakeview way, hampton hargate…
5 June 2003
Debenture
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1997
Assignment by way of charge
Delivered: 17 July 1997
Status: Satisfied on 11 July 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of assignment all rights title benefits and interest…
4 July 1997
Deed of legal charge
Delivered: 17 July 1997
Status: Satisfied on 11 July 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a unit 19 the business village cheshunt…
30 May 1991
Mortgage
Delivered: 6 June 1991
Status: Satisfied on 17 July 2007
Persons entitled: Lloyds Bank PLC
Description: Unit 19 the business village turnpike 32& goods.. Floating…
2 January 1991
Legal mortgage
Delivered: 11 January 1991
Status: Satisfied on 17 July 2007
Persons entitled: Lloyds Bank PLC
Description: The property units 11A & b two rivers industrial estate…
7 September 1990
Mortgage
Delivered: 21 September 1990
Status: Satisfied on 17 July 2007
Persons entitled: Lloyds Bank PLC
Description: Property k/a unit 1A two rivers station lane witney oxon.…
21 May 1990
Legal charge
Delivered: 30 May 1990
Status: Satisfied on 17 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property axis house compton newburyberkshire (now k/a…
27 April 1988
Further charge
Delivered: 10 May 1988
Status: Satisfied on 15 April 1997
Persons entitled: Guardian Building Society
Description: Trayzee cottage high street compton berks RG16 0NI land…
12 February 1986
Pursuant to a stat dec legal charge
Delivered: 19 February 1986
Status: Satisfied on 15 April 1997
Persons entitled: Guardian Building Society
Description: Trayzee cottage, high street, compton berkshire.