G & A CARE HOMES LIMITED
WHITELEY MYCARE HOMES (WEST END) LIMITED

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 04332993
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of G & A CARE HOMES LIMITED are www.gacarehomes.co.uk, and www.g-a-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G A Care Homes Limited is a Private Limited Company. The company registration number is 04332993. G A Care Homes Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of G A Care Homes Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . ALLAN, Robert Michael is a Director of the company. Secretary RUDDERHAM, Theresa Elizabeth has been resigned. Secretary SIMMONS, Graham James has been resigned. Secretary AKP SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RUDDERHAM, Michael David has been resigned. Director RUDDERHAM, Theresa Elizabeth has been resigned. Director SMITH, Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALLAN, Robert Michael
Appointed Date: 12 December 2006
72 years old

Resigned Directors

Secretary
RUDDERHAM, Theresa Elizabeth
Resigned: 12 December 2006
Appointed Date: 03 December 2001

Secretary
SIMMONS, Graham James
Resigned: 20 February 2009
Appointed Date: 12 December 2006

Secretary
AKP SECRETARIES LIMITED
Resigned: 01 March 2012
Appointed Date: 22 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Director
RUDDERHAM, Michael David
Resigned: 12 December 2006
Appointed Date: 03 December 2001
71 years old

Director
RUDDERHAM, Theresa Elizabeth
Resigned: 12 December 2006
Appointed Date: 03 December 2001
70 years old

Director
SMITH, Helen
Resigned: 12 December 2006
Appointed Date: 30 August 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Persons With Significant Control

G & A Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G & A CARE HOMES LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 65 more events
13 Dec 2001
New director appointed
13 Dec 2001
New secretary appointed;new director appointed
11 Dec 2001
Director resigned
11 Dec 2001
Secretary resigned
03 Dec 2001
Incorporation

G & A CARE HOMES LIMITED Charges

12 December 2006
Legal charge
Delivered: 2 January 2007
Status: Outstanding
Persons entitled: Michael David Rudderham and Theresa Elizabeth Rudderham
Description: Beechwood care home 65 portsmouth road southampton.
12 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Michael David Rudderham and Theresa Elizabeth Rudderham
Description: F/H property k/a beechwood care home 65 portsmouth road…
12 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property at 65 portsmouth road, southampton t/n…
12 December 2006
Debenture
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Legal and general charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Full title guarantee the property and any other property by…
24 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 23 January 2007
Persons entitled: Abbey National PLC
Description: The f/h property being 65 portsmouth road southampton t/n…
28 May 2003
Debenture
Delivered: 5 June 2003
Status: Satisfied on 26 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2002
Charge
Delivered: 10 September 2002
Status: Satisfied on 26 October 2006
Persons entitled: First National Bank PLC
Description: The property known as 65 portsmouth road woolston…