21ST CENTURY CARE (PLYMOUTH) LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1GA

Company number 04909161
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address PULLMAN COURT, COPPER STREET, DORCHESTER, DORSET, UNITED KINGDOM, DT1 1GA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 21ST CENTURY CARE (PLYMOUTH) LIMITED are www.21stcenturycareplymouth.co.uk, and www.21st-century-care-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. 21st Century Care Plymouth Limited is a Private Limited Company. The company registration number is 04909161. 21st Century Care Plymouth Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of 21st Century Care Plymouth Limited is Pullman Court Copper Street Dorchester Dorset United Kingdom Dt1 1ga. . CLP SECRETARIES (SOUTHERN) LTD is a Secretary of the company. GLAZER, John Andrew is a Director of the company. WILKINS, Virginia Lee is a Director of the company. Secretary SHIRLEY, Tui Philomena Eliza has been resigned. Director SHIRLEY, Steven Paul has been resigned. Director SHIRLEY, Tui Philomena Eliza has been resigned. Director THOMAS, Graham Anthony has been resigned. Director BELMONT CARE (DEVON) LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
CLP SECRETARIES (SOUTHERN) LTD
Appointed Date: 01 December 2006

Director
GLAZER, John Andrew
Appointed Date: 09 July 2013
79 years old

Director
WILKINS, Virginia Lee
Appointed Date: 01 December 2006
64 years old

Resigned Directors

Secretary
SHIRLEY, Tui Philomena Eliza
Resigned: 01 December 2006
Appointed Date: 23 September 2003

Director
SHIRLEY, Steven Paul
Resigned: 01 December 2006
Appointed Date: 23 September 2003
61 years old

Director
SHIRLEY, Tui Philomena Eliza
Resigned: 01 December 2006
Appointed Date: 23 September 2003
61 years old

Director
THOMAS, Graham Anthony
Resigned: 29 August 2008
Appointed Date: 01 December 2006
59 years old

Director
BELMONT CARE (DEVON) LIMITED
Resigned: 05 July 2013
Appointed Date: 17 November 2008

21ST CENTURY CARE (PLYMOUTH) LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Registered office address changed from Pullman Court Copper Street Dorchester Dorset DT1 1GA United Kingdom to Pullman Court Copper Street Dorchester Dorset DT1 1GA on 19 November 2015
19 Nov 2015
Registered office address changed from 47 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU to Pullman Court Copper Street Dorchester Dorset DT1 1GA on 19 November 2015
...
... and 50 more events
15 Oct 2004
Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Jul 2004
Registered office changed on 27/07/04 from: 94 alma road pennycomequick plymouth PL3 4HD
08 Jul 2004
Particulars of mortgage/charge
06 Nov 2003
Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100
23 Sep 2003
Incorporation

21ST CENTURY CARE (PLYMOUTH) LIMITED Charges

6 September 2011
Second legal charge
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: South elms, t/no: DN81701 and DN120547 by way of fixed…
1 March 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: H Aldersley, V L Wilkins, J a Glazer, a Maynard, M & P Flynn, L J Nicholls
Description: Fixed and floating charge over the undertaking and all…
1 December 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a beaconville and beacon house…
1 December 2006
Debenture
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2004
Legal and general charge
Delivered: 8 July 2004
Status: Satisfied on 27 April 2011
Persons entitled: Abbey National PLC
Description: Beaconville and beacon house, beacon road, ivybridge. All…