BRENDONCARE FOUNDATION(THE)
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO23 7DU

Company number 01791733
Status Active
Incorporation Date 14 February 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD MALTHOUSE VICTORIA ROAD, WINCHESTER, HAMPSHIRE, SO23 7DU
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Termination of appointment of Peter Graham Johnson as a director on 25 April 2017; Termination of appointment of Angela Schofield as a director on 20 December 2016; Registration of charge 017917330019, created on 11 November 2016. The most likely internet sites of BRENDONCARE FOUNDATION(THE) are www.brendoncare.co.uk, and www.brendoncare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 6.9 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brendoncare Foundation The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01791733. Brendoncare Foundation The has been working since 14 February 1984. The present status of the company is Active. The registered address of Brendoncare Foundation The is The Old Malthouse Victoria Road Winchester Hampshire So23 7du. . MCILROY, Rachel Jane is a Secretary of the company. BRIDGES, Jacqueline Mary, Dr is a Director of the company. CAPON, Nick Cardale is a Director of the company. LOCKYER, Lynne Carol is a Director of the company. MACDONAGH, Simon Michael Peter is a Director of the company. MACHALE, Joseph Patrick is a Director of the company. PULLEN, Jonathan Mark is a Director of the company. ROBERTS, Helen, Dr is a Director of the company. STERN, David Paul, Dr is a Director of the company. Secretary CRESSWELL, Margaret Anne has been resigned. Secretary STEWART, Peter James has been resigned. Director ALEXANDER, Richard Miles has been resigned. Director BARTON, Malcolm Peter Speight has been resigned. Director BOWER, Julian Thurstan Syndercombe has been resigned. Director BRIGGS, Roger Selwyn James has been resigned. Director BROWNE, Derek, Doctor has been resigned. Director DEAN, Robert Lewis has been resigned. Director DELMAR MORGAN, Jeremy Hugh has been resigned. Director DENNIS, Gerald Lambert has been resigned. Director DENTON, Sylvia Ernestine has been resigned. Director EVERY, Simon Flower has been resigned. Director GODDARD, Maurice James has been resigned. Director GUITON, Nicholas Francis Le Hardy has been resigned. Director HALL, Michael Robert Pritchard, Professor has been resigned. Director HETTIARATCHY, Pearl Daisy Jebaranee, Dr has been resigned. Director HOLLOWAY, David John has been resigned. Director JOHNSON, Peter Graham, Dr has been resigned. Director KING, Janet Elisabeth Ann has been resigned. Director KITSON, Alison Lydia has been resigned. Director MACLURE, Patrick Stanley Winton King has been resigned. Director MORGAN, Beverley, Lt Col has been resigned. Director MORTON, James Roderick Campbell, Doctor has been resigned. Director ORR, John Goldie has been resigned. Director QUINN, Sheila, Dame has been resigned. Director SCHOFIELD, Angela has been resigned. Director ST C COATES, Joanna has been resigned. Director THEOBALDS, Simon Lempriere has been resigned. Director THWAITES, Bryan, Professor Sir has been resigned. Director TOOMEY, Philippa Mary has been resigned. Director TOWNER, Richard Edward has been resigned. Director WESTBURY, Ursula, The Lady has been resigned. Director WHITE, Harvey has been resigned. Director WILLAN, Peter James has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MCILROY, Rachel Jane
Appointed Date: 28 November 2013

Director
BRIDGES, Jacqueline Mary, Dr
Appointed Date: 18 April 2013
58 years old

Director
CAPON, Nick Cardale
Appointed Date: 14 September 2010
74 years old

Director
LOCKYER, Lynne Carol
Appointed Date: 14 September 2010
75 years old

Director
MACDONAGH, Simon Michael Peter
Appointed Date: 06 October 2010
72 years old

Director
MACHALE, Joseph Patrick
Appointed Date: 17 July 2012
74 years old

Director
PULLEN, Jonathan Mark
Appointed Date: 29 January 2013
74 years old

Director
ROBERTS, Helen, Dr
Appointed Date: 04 August 2015
64 years old

Director
STERN, David Paul, Dr
Appointed Date: 29 January 2013
66 years old

Resigned Directors

Secretary
CRESSWELL, Margaret Anne
Resigned: 02 July 1999

Secretary
STEWART, Peter James
Resigned: 17 October 2013
Appointed Date: 02 July 1999

Director
ALEXANDER, Richard Miles
Resigned: 31 July 2000
Appointed Date: 27 July 1994
85 years old

Director
BARTON, Malcolm Peter Speight
Resigned: 14 November 1991
88 years old

Director
BOWER, Julian Thurstan Syndercombe
Resigned: 20 September 2011
Appointed Date: 26 September 1991
90 years old

Director
BRIGGS, Roger Selwyn James
Resigned: 14 July 2016
Appointed Date: 02 July 1999
76 years old

Director
BROWNE, Derek, Doctor
Resigned: 11 November 2005
Appointed Date: 11 August 1998
83 years old

Director
DEAN, Robert Lewis
Resigned: 02 November 2009
Appointed Date: 17 May 2005
85 years old

Director
DELMAR MORGAN, Jeremy Hugh
Resigned: 07 January 2013
Appointed Date: 13 December 2002
84 years old

Director
DENNIS, Gerald Lambert
Resigned: 11 January 1993
95 years old

Director
DENTON, Sylvia Ernestine
Resigned: 11 April 2015
Appointed Date: 08 September 2006
83 years old

Director
EVERY, Simon Flower
Resigned: 11 November 2005
95 years old

Director
GODDARD, Maurice James
Resigned: 22 January 2012
Appointed Date: 14 September 2010
59 years old

Director
GUITON, Nicholas Francis Le Hardy
Resigned: 13 November 1996
95 years old

Director
HALL, Michael Robert Pritchard, Professor
Resigned: 08 September 2006
103 years old

Director
HETTIARATCHY, Pearl Daisy Jebaranee, Dr
Resigned: 15 December 1995
Appointed Date: 27 August 1994
83 years old

Director
HOLLOWAY, David John
Resigned: 29 April 2012
Appointed Date: 14 September 2010
75 years old

Director
JOHNSON, Peter Graham, Dr
Resigned: 25 April 2017
Appointed Date: 29 January 2013
71 years old

Director
KING, Janet Elisabeth Ann
Resigned: 13 September 2002
Appointed Date: 27 July 1994
89 years old

Director
KITSON, Alison Lydia
Resigned: 17 September 2008
Appointed Date: 19 November 1996
69 years old

Director
MACLURE, Patrick Stanley Winton King
Resigned: 27 November 2013
Appointed Date: 16 February 1995
86 years old

Director
MORGAN, Beverley, Lt Col
Resigned: 22 April 2009
Appointed Date: 25 March 2008
86 years old

Director
MORTON, James Roderick Campbell, Doctor
Resigned: 21 December 2009
Appointed Date: 11 May 2007
80 years old

Director
ORR, John Goldie
Resigned: 12 December 1991
98 years old

Director
QUINN, Sheila, Dame
Resigned: 08 September 2006
105 years old

Director
SCHOFIELD, Angela
Resigned: 20 December 2016
Appointed Date: 14 September 2010
74 years old

Director
ST C COATES, Joanna
Resigned: 05 March 1994
111 years old

Director
THEOBALDS, Simon Lempriere
Resigned: 14 September 2010
84 years old

Director
THWAITES, Bryan, Professor Sir
Resigned: 24 May 1993
101 years old

Director
TOOMEY, Philippa Mary
Resigned: 01 October 2015
Appointed Date: 27 August 1994
93 years old

Director
TOWNER, Richard Edward
Resigned: 28 May 2013
Appointed Date: 01 April 2005
88 years old

Director
WESTBURY, Ursula, The Lady
Resigned: 23 January 1992
101 years old

Director
WHITE, Harvey
Resigned: 14 April 2014
89 years old

Director
WILLAN, Peter James
Resigned: 18 September 2009
Appointed Date: 01 April 2005
82 years old

BRENDONCARE FOUNDATION(THE) Events

08 May 2017
Termination of appointment of Peter Graham Johnson as a director on 25 April 2017
21 Dec 2016
Termination of appointment of Angela Schofield as a director on 20 December 2016
16 Nov 2016
Registration of charge 017917330019, created on 11 November 2016
15 Nov 2016
Registration of charge 017917330017, created on 15 November 2016
15 Nov 2016
Registration of charge 017917330018, created on 11 November 2016
...
... and 182 more events
17 Oct 1986
Accounts made up to 31 March 1986

17 Oct 1986
Return made up to 23/07/86; full list of members

24 Jun 1986
Director resigned

09 Jan 1985
Memorandum and Articles of Association
14 Feb 1984
Certificate of incorporation

BRENDONCARE FOUNDATION(THE) Charges

15 November 2016
Charge code 0179 1733 0017
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
11 November 2016
Charge code 0179 1733 0019
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 November 2016
Charge code 0179 1733 0018
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Penarth house, otterbourne hill, winchester (title number…
19 May 2016
Charge code 0179 1733 0016
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Perbury (Developments) Limited
Description: The freehold property known as the old malthouse, victoria…
28 November 2014
Charge code 0179 1733 0015
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Brendon nursing home park road winchester hampshire t/n…
2 April 2007
Mortgage
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a brendoncare knightwood shannonway…
11 July 2005
Floating charge
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all undertaking property assets rights and…
26 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: National Lotteries Charities Board
Description: F/H stildon london road east grinstead west sussex t/n…
7 April 2003
Debenture
Delivered: 14 April 2003
Status: Satisfied on 28 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1997
Legal charge
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the south of anstey road alton hampshire t/no.hp…
7 March 1997
Legal charge
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north east and north west sides of adams way…
28 May 1996
Legal charge
Delivered: 6 June 1996
Status: Satisfied on 26 September 2016
Persons entitled: Barclays Bank PLC
Description: The old malthouse victoria road winchester hampshire t/n hp…
7 February 1995
Legal charge
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Stildon london road east grinstead west sussex t/n…
7 November 1991
Legal charge
Delivered: 9 November 1991
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Land forming part of springfield hospital tooting london…
2 October 1989
Legal charge
Delivered: 10 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at springfield hospital tooting wandsworth.
29 June 1988
Legal charge
Delivered: 15 July 1988
Status: Satisfied on 26 September 2016
Persons entitled: Barclays Bank PLC
Description: The woodhayes nursing home, st leonards road, exeter, devon.
2 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 2 October 1993
Persons entitled: Barclays Bank PLC
Description: The old parsonage,otterbourne,hampshire.
7 November 1986
Second legal charge
Delivered: 28 November 1986
Status: Outstanding
Persons entitled: Swindon Health Authority
Description: Land & premises at froxfield wiltshire, described in a deed…
3 November 1986
Legal charge
Delivered: 17 November 1986
Status: Satisfied on 26 September 2016
Persons entitled: Barclays Bank PLC
Description: Land of froxfield, wiltshire.