WARRINGTON HOMES LIMITED(THE)
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 9PD

Company number 01302478
Status Active
Incorporation Date 14 March 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CLAREMONT, GASTARD ROAD, CORSHAM, WILTSHIRE, SN13 9PD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Annual return made up to 21 May 2016 no member list; Director's details changed for Kate Victoria Helen Hoffman on 1 July 2015; Full accounts made up to 31 October 2015. The most likely internet sites of WARRINGTON HOMES LIMITED(THE) are www.warringtonhomes.co.uk, and www.warrington-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Bradford-on-Avon Rail Station is 6.1 miles; to Trowbridge Rail Station is 7.1 miles; to Avoncliff Rail Station is 7.1 miles; to Freshford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warrington Homes Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01302478. Warrington Homes Limited The has been working since 14 March 1977. The present status of the company is Active. The registered address of Warrington Homes Limited The is Claremont Gastard Road Corsham Wiltshire Sn13 9pd. . MAULDON, Richard John Christie is a Secretary of the company. BROWN, James Graham is a Director of the company. CHATWIN, John Malcolm is a Director of the company. DAVIS, Nicholas John Rutherford, Dr is a Director of the company. DRUMMOND, Rupert Christopher Fraser, Doctor is a Director of the company. HOFFMAN, Kate Victoria Helen is a Director of the company. REID, Christine is a Director of the company. SHIRLEY, Malcolm Christopher, Commodore is a Director of the company. STAFFORD, Gillian Claire is a Director of the company. Secretary GIBSON, Kenneth Charles Robert has been resigned. Secretary GIBSON, Kenneth Charles Robert has been resigned. Secretary RICH, David John has been resigned. Director AMERY, Philip Richard has been resigned. Director AWMACK, Colin Willcox, Captain (Rn) has been resigned. Director BATES, Graham John has been resigned. Director BATES, Graham John has been resigned. Director CAMPBELL, Ian Stuart has been resigned. Director COTTAM, Perdita Susan Page has been resigned. Director DAVEY, Charles James Constantine, Doctor has been resigned. Director GIBSON, Kenneth Charles Robert has been resigned. Director HARTLEY, David Christopher has been resigned. Director JOHNSON, Barbara Ann has been resigned. Director KELLY, Edward Peter Craig has been resigned. Director KELSEY, John Arthur Charles has been resigned. Director LANNING, Eric Pearce has been resigned. Director WEBB, Paul Thomas has been resigned. Director WILLIAMS, Dennis Hope has been resigned. Director YEOMAN, Idonea Evelyn Mary has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MAULDON, Richard John Christie
Appointed Date: 03 June 2010

Director
BROWN, James Graham
Appointed Date: 01 November 1994
87 years old

Director
CHATWIN, John Malcolm
Appointed Date: 01 May 2003
80 years old

Director
DAVIS, Nicholas John Rutherford, Dr
Appointed Date: 04 December 2014
78 years old

Director
DRUMMOND, Rupert Christopher Fraser, Doctor
Appointed Date: 15 August 1996
84 years old

Director
HOFFMAN, Kate Victoria Helen
Appointed Date: 26 April 2007
61 years old

Director
REID, Christine
Appointed Date: 04 December 2014
82 years old

Director
SHIRLEY, Malcolm Christopher, Commodore
Appointed Date: 19 September 2002
80 years old

Director
STAFFORD, Gillian Claire
Appointed Date: 04 June 2009
65 years old

Resigned Directors

Secretary
GIBSON, Kenneth Charles Robert
Resigned: 03 June 2010
Appointed Date: 01 January 1999

Secretary
GIBSON, Kenneth Charles Robert
Resigned: 15 February 1996

Secretary
RICH, David John
Resigned: 01 January 1999
Appointed Date: 15 February 1996

Director
AMERY, Philip Richard
Resigned: 22 July 1993
94 years old

Director
AWMACK, Colin Willcox, Captain (Rn)
Resigned: 25 April 2002
Appointed Date: 30 March 1995
100 years old

Director
BATES, Graham John
Resigned: 04 June 2009
Appointed Date: 30 September 1999
89 years old

Director
BATES, Graham John
Resigned: 18 February 1999
Appointed Date: 16 July 1998
89 years old

Director
CAMPBELL, Ian Stuart
Resigned: 26 April 2007
Appointed Date: 10 October 1995
91 years old

Director
COTTAM, Perdita Susan Page
Resigned: 04 June 2009
81 years old

Director
DAVEY, Charles James Constantine, Doctor
Resigned: 16 July 1998
Appointed Date: 15 August 1996
101 years old

Director
GIBSON, Kenneth Charles Robert
Resigned: 03 June 2010
Appointed Date: 25 April 2002
90 years old

Director
HARTLEY, David Christopher
Resigned: 03 June 2010
95 years old

Director
JOHNSON, Barbara Ann
Resigned: 15 November 2004
Appointed Date: 19 September 2002
81 years old

Director
KELLY, Edward Peter Craig
Resigned: 12 July 1996
102 years old

Director
KELSEY, John Arthur Charles
Resigned: 25 April 2002
104 years old

Director
LANNING, Eric Pearce
Resigned: 24 July 1996
104 years old

Director
WEBB, Paul Thomas
Resigned: 20 October 2014
Appointed Date: 04 June 2009
84 years old

Director
WILLIAMS, Dennis Hope
Resigned: 31 December 1993
105 years old

Director
YEOMAN, Idonea Evelyn Mary
Resigned: 01 January 1999
101 years old

WARRINGTON HOMES LIMITED(THE) Events

04 Jul 2016
Annual return made up to 21 May 2016 no member list
04 Jul 2016
Director's details changed for Kate Victoria Helen Hoffman on 1 July 2015
17 May 2016
Full accounts made up to 31 October 2015
28 May 2015
Full accounts made up to 31 October 2014
26 May 2015
Annual return made up to 21 May 2015 no member list
...
... and 106 more events
26 Jul 1988
Annual return made up to 18/07/88

27 Aug 1987
Annual return made up to 03/07/87

28 Jul 1987
Full accounts made up to 31 October 1986

24 Jul 1986
Full accounts made up to 31 October 1985

24 Jul 1986
Annual return made up to 23/07/86

WARRINGTON HOMES LIMITED(THE) Charges

24 February 2011
Legal mortgage
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at claremont residential home linleys corsham…
21 July 2010
Debenture
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 1996
Fixed and floating charge
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1982
Legal charge
Delivered: 16 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H waterhouse limpley, stoke bath, avon.
12 November 1982
Legal charge
Delivered: 16 November 1982
Status: Satisfied on 3 November 1990
Persons entitled: Midland Bank PLC
Description: F/H claremount, carsham, wiltshire.
12 November 1982
Legal charge
Delivered: 16 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H watergate, part of waterhouse, limpley, stoke, bath.