ST GEORGES CARE HOME LIMITED
LONDON CLIFTON HEALTHCARE MANAGEMENT SERVICES LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 03046556
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address 2ND FLOOR ASTICUS BUILDING, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of ST GEORGES CARE HOME LIMITED are www.stgeorgescarehome.co.uk, and www.st-georges-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Georges Care Home Limited is a Private Limited Company. The company registration number is 03046556. St Georges Care Home Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of St Georges Care Home Limited is 2nd Floor Asticus Building 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary ALLEN, Andrew James has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Director ALLEN, Andrew James has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director CORMACK, Derek George has been resigned. Director DAVIES, Michael John has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director KING, Garland Martin has been resigned. Director PRIESTHAL, Keith has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Secretary
ALLEN, Andrew James
Resigned: 07 September 2007
Appointed Date: 19 May 1995

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 07 September 2007

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 19 May 1995
Appointed Date: 18 April 1995

Director
ALLEN, Andrew James
Resigned: 07 September 2007
Appointed Date: 19 May 1995
71 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 22 May 1995
Appointed Date: 18 April 1995

Director
CORMACK, Derek George
Resigned: 31 December 2009
Appointed Date: 07 September 2007
65 years old

Director
DAVIES, Michael John
Resigned: 07 September 2007
Appointed Date: 22 May 1995
76 years old

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 07 September 2007
58 years old

Director
KING, Garland Martin
Resigned: 07 September 2007
Appointed Date: 22 May 1995
73 years old

Director
PRIESTHAL, Keith
Resigned: 07 September 2007
Appointed Date: 22 May 1995
76 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 31 December 2009
Appointed Date: 31 December 2009
75 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 07 September 2007
75 years old

Director
STREIFF, Mathieu Bernard
Resigned: 27 January 2015
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 11 February 2008
59 years old

Persons With Significant Control

Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST GEORGES CARE HOME LIMITED Events

13 Apr 2017
Confirmation statement made on 6 April 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

03 May 2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 127 more events
07 Jun 1995
Director resigned;new director appointed
07 Jun 1995
New director appointed
07 Jun 1995
Accounting reference date notified as 30/06

07 Jun 1995
Registered office changed on 07/06/95 from: third floor saint bartholomews lewins mead, bristol avon BS1 2NH
18 Apr 1995
Incorporation

ST GEORGES CARE HOME LIMITED Charges

28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
10 September 2007
Debenture
Delivered: 18 September 2007
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H kenn road st george bristol t/no AV219115. Fixed charge…
30 September 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 12 November 2007
Persons entitled: National Westminster Bank PLC
Description: St georges nursing home, kenn road, st george, bristol t/no…
24 September 2003
Debenture
Delivered: 30 September 2003
Status: Satisfied on 12 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…