EXALON CARE LIMITED
DEVIZES EXALON CARE HOMES LIMITED WILSCO 331 LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 1XA

Company number 04046640
Status Active
Incorporation Date 3 August 2000
Company Type Private Limited Company
Address UNIT 5, BATH ROAD BUSINESS CENTRE, BATH ROAD, DEVIZES, WILTSHIRE, SN10 1XA
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Miss Donna Taundry as a director on 1 October 2016; Appointment of Mr Steven Tayler as a director on 1 October 2016. The most likely internet sites of EXALON CARE LIMITED are www.exaloncare.co.uk, and www.exalon-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Chippenham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exalon Care Limited is a Private Limited Company. The company registration number is 04046640. Exalon Care Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Exalon Care Limited is Unit 5 Bath Road Business Centre Bath Road Devizes Wiltshire Sn10 1xa. . KERLEY, Mandy Jane is a Secretary of the company. DYKES, Andrew Christopher is a Director of the company. JOLLIFFE, Lucy is a Director of the company. TAUNDRY, Donna is a Director of the company. TAYLER, Steven is a Director of the company. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BATTLEY, Steven John has been resigned. Director JOHNSON, Nicholas Charles has been resigned. Director LOVIS, Robert Charles has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Nominee Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
KERLEY, Mandy Jane
Appointed Date: 05 January 2009

Director
DYKES, Andrew Christopher
Appointed Date: 08 August 2000
71 years old

Director
JOLLIFFE, Lucy
Appointed Date: 01 October 2016
51 years old

Director
TAUNDRY, Donna
Appointed Date: 01 October 2016
43 years old

Director
TAYLER, Steven
Appointed Date: 01 October 2016
50 years old

Resigned Directors

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 04 December 2008
Appointed Date: 03 August 2000

Director
BATTLEY, Steven John
Resigned: 16 December 2014
Appointed Date: 01 August 2010
65 years old

Director
JOHNSON, Nicholas Charles
Resigned: 21 September 2016
Appointed Date: 16 December 2014
72 years old

Director
LOVIS, Robert Charles
Resigned: 12 December 2006
Appointed Date: 01 February 2001
71 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 08 August 2000
Appointed Date: 03 August 2000

Nominee Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 08 August 2000
Appointed Date: 03 August 2000

Persons With Significant Control

Exalon Autonomy Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXALON CARE LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 August 2016
09 Nov 2016
Appointment of Miss Donna Taundry as a director on 1 October 2016
09 Nov 2016
Appointment of Mr Steven Tayler as a director on 1 October 2016
09 Nov 2016
Appointment of Ms Lucy Jolliffe as a director on 1 October 2016
23 Sep 2016
Termination of appointment of Nicholas Charles Johnson as a director on 21 September 2016
...
... and 68 more events
07 Feb 2001
New director appointed
07 Feb 2001
Director resigned
07 Feb 2001
Director resigned
14 Aug 2000
Company name changed wilsco 331 LIMITED\certificate issued on 15/08/00
03 Aug 2000
Incorporation

EXALON CARE LIMITED Charges

13 July 2010
Legal charge
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 63B boreham road warminster wiltshire t/no…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 165 worcester road pershore worcestershire. By way of…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 18 worcester road pershore worcestershire. By way of…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 72 boreham road warminster wiltshire. By way of fixed…
21 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 2004
Legal mortgage
Delivered: 7 April 2004
Status: Satisfied on 22 December 2007
Persons entitled: Hsbc Bank PLC
Description: Property k/a the paddocks, 18 worcester road, pershore…
18 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Satisfied on 22 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as greenview 165 worcester…
12 November 2002
Debenture
Delivered: 21 November 2002
Status: Satisfied on 22 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…