SURECARE RESIDENTIAL LTD
POUNDBURY

Hellopages » Dorset » West Dorset » DT1 3QY
Company number 06506137
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address SPIRARE LIMITED MEY HOUSE, BRIDPORT ROAD, POUNDBURY, DORSET, UNITED KINGDOM, DT1 3QY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registration of charge 065061370007, created on 30 November 2016; Registration of charge 065061370006, created on 30 November 2016. The most likely internet sites of SURECARE RESIDENTIAL LTD are www.surecareresidential.co.uk, and www.surecare-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Surecare Residential Ltd is a Private Limited Company. The company registration number is 06506137. Surecare Residential Ltd has been working since 18 February 2008. The present status of the company is Active. The registered address of Surecare Residential Ltd is Spirare Limited Mey House Bridport Road Poundbury Dorset United Kingdom Dt1 3qy. . BARR, Emma is a Director of the company. PRAIDE, Ayshea Louise is a Director of the company. Secretary BEESE, Richard James has been resigned. Director BARR, Simon Peter has been resigned. Director BEESE, Richard James has been resigned. Director WHITE, David James has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BARR, Emma
Appointed Date: 04 October 2012
51 years old

Director
PRAIDE, Ayshea Louise
Appointed Date: 04 December 2012
53 years old

Resigned Directors

Secretary
BEESE, Richard James
Resigned: 15 February 2012
Appointed Date: 18 February 2008

Director
BARR, Simon Peter
Resigned: 03 August 2015
Appointed Date: 05 March 2008
49 years old

Director
BEESE, Richard James
Resigned: 15 February 2012
Appointed Date: 18 February 2008
44 years old

Director
WHITE, David James
Resigned: 15 February 2012
Appointed Date: 18 February 2008
44 years old

Persons With Significant Control

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

SURECARE RESIDENTIAL LTD Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
07 Dec 2016
Registration of charge 065061370007, created on 30 November 2016
30 Nov 2016
Registration of charge 065061370006, created on 30 November 2016
19 Jul 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 302

...
... and 39 more events
17 Jun 2009
Registered office changed on 17/06/2009 from simon barr, 73 cavell drive bishop stortford herts CM23 5PX
07 May 2009
Return made up to 18/02/09; full list of members
25 Mar 2008
Director's change of particulars / david white / 13/03/2008
05 Mar 2008
Director appointed mr simon peter barr
18 Feb 2008
Incorporation

SURECARE RESIDENTIAL LTD Charges

30 November 2016
Charge code 0650 6137 0007
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shiptons cottage widdington saffron walden…
30 November 2016
Charge code 0650 6137 0006
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: 1. by way of equitable charge:. 1.1 all its estates…
24 September 2015
Charge code 0650 6137 0005
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
19 March 2015
Charge code 0650 6137 0004
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sherards cottage 8 cock green three horseshoes road harlow…
22 February 2015
Charge code 0650 6137 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 March 2014
Charge code 0650 6137 0002
Delivered: 20 March 2014
Status: Satisfied on 19 December 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 August 2010
Debenture
Delivered: 25 August 2010
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…