CORNELIA CARE HOMES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 7DW
Company number 05770421
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address 1 COUNTESS ROAD, AMESBURY, SALISBURY, WILTSHIRE, SP4 7DW
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CORNELIA CARE HOMES LIMITED are www.corneliacarehomes.co.uk, and www.cornelia-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Cornelia Care Homes Limited is a Private Limited Company. The company registration number is 05770421. Cornelia Care Homes Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Cornelia Care Homes Limited is 1 Countess Road Amesbury Salisbury Wiltshire Sp4 7dw. . NADESAN, Vasantha is a Director of the company. THILLAINATHAN, Renuka is a Director of the company. Secretary COULTER, Chris has been resigned. Secretary JONES, Bryn Gary has been resigned. Secretary SRI KRISHNA, Viswanathan has been resigned. Director GEACH, Stephen Richard has been resigned. Director JONES, Bryn Gary has been resigned. Director SRI KRISHNA, Viswanathan has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
NADESAN, Vasantha
Appointed Date: 09 January 2009
62 years old

Director
THILLAINATHAN, Renuka
Appointed Date: 08 July 2010
65 years old

Resigned Directors

Secretary
COULTER, Chris
Resigned: 09 January 2009
Appointed Date: 08 June 2007

Secretary
JONES, Bryn Gary
Resigned: 08 June 2007
Appointed Date: 05 April 2006

Secretary
SRI KRISHNA, Viswanathan
Resigned: 08 July 2009
Appointed Date: 09 January 2009

Director
GEACH, Stephen Richard
Resigned: 09 January 2009
Appointed Date: 05 April 2006
55 years old

Director
JONES, Bryn Gary
Resigned: 08 June 2007
Appointed Date: 05 April 2006
55 years old

Director
SRI KRISHNA, Viswanathan
Resigned: 08 July 2009
Appointed Date: 09 January 2009
70 years old

Persons With Significant Control

Mrs Renuka Thillainathan
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vasantha Nadesan
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Siva Nadesan
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNELIA CARE HOMES LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
10 Sep 2016
Confirmation statement made on 30 June 2016 with updates
07 Apr 2016
Accounts for a small company made up to 30 June 2015
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
15 Sep 2006
Registered office changed on 15/09/06 from: 5 russell buildings 86 west street portchester fareham hampshire PO16 9UI
26 Jun 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
22 Jun 2006
Particulars of mortgage/charge
11 May 2006
Ad 03/05/06--------- £ si 5@1=5 £ ic 2/7
05 Apr 2006
Incorporation

CORNELIA CARE HOMES LIMITED Charges

9 January 2009
Debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
19 June 2006
Debenture
Delivered: 22 June 2006
Status: Satisfied on 5 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…