Company number 08782289
Status Active
Incorporation Date 19 November 2013
Company Type Private Limited Company
Address BOLT PARTNERS, 1 PORTLAND PLACE, LONDON, W1B 1PN
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 1
. The most likely internet sites of SILVERLINE CARE CALEDONIA LIMITED are www.silverlinecarecaledonia.co.uk, and www.silverline-care-caledonia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Silverline Care Caledonia Limited is a Private Limited Company.
The company registration number is 08782289. Silverline Care Caledonia Limited has been working since 19 November 2013.
The present status of the company is Active. The registered address of Silverline Care Caledonia Limited is Bolt Partners 1 Portland Place London W1b 1pn. . BOLOT, Timothy James is a Director of the company. DRYDEN, Rachel Lucy is a Director of the company. WULWICK, Daniel is a Director of the company. Director TRACE, Emily has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Director
TRACE, Emily
Resigned: 16 February 2015
Appointed Date: 06 February 2014
45 years old
Persons With Significant Control
Bam Holdco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SILVERLINE CARE CALEDONIA LIMITED Events
05 Dec 2016
Confirmation statement made on 1 August 2016 with updates
13 Jun 2016
Full accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
06 Jan 2016
Director's details changed for Mr Timothy James Bolot on 3 August 2015
06 Jan 2016
Director's details changed for Mr Daniel Wulwick on 3 August 2015
...
... and 12 more events
28 Mar 2014
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES13 ‐
Financial agreements 11/03/2014
17 Mar 2014
Registration of charge 087822890001
10 Feb 2014
Appointment of Ms Emily Trace as a director
04 Feb 2014
Company name changed silverline care (2) LIMITED\certificate issued on 04/02/14
-
RES15 ‐
Change company name resolution on 2014-02-03
-
NM01 ‐
Change of name by resolution
19 Nov 2013
Incorporation
Statement of capital on 2013-11-19
-
MODEL ARTICLES ‐
Model articles adopted
20 March 2014
Charge code 0878 2289 0006
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Aal and whole spiers care home, 6 janefield place, beith…
20 March 2014
Charge code 0878 2289 0005
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Aal and whole ranfurly nursing home (otherwise ranfurly…
20 March 2014
Charge code 0878 2289 0004
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: All and whole newark care home, southfield avenue, port…
20 March 2014
Charge code 0878 2289 0003
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: All and whole cochrane care home, quarrelton road…
20 March 2014
Charge code 0878 2289 0002
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: All and whole burnside nursing home, laurencekirk t/no…
13 March 2014
Charge code 0878 2289 0007
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
13 March 2014
Charge code 0878 2289 0001
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…