ALLANDALE CARE GROUP LIMITED
HESWALL ABBEYFIELD HESWALL SOCIETY LIMITED(THE)

Hellopages » Merseyside » Wirral » CH61 6XG
Company number 00900504
Status Active
Incorporation Date 10 March 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CROFT, 94 IRBY ROAD, HESWALL, WIRRAL, CH61 6XG
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 twenty-five events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of Andrew Morris as a director on 26 February 2017; Secretary's details changed for Peter Harry Robert Crook on 19 October 2016. The most likely internet sites of ALLANDALE CARE GROUP LIMITED are www.allandalecaregroup.co.uk, and www.allandale-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Brunswick Rail Station is 6.2 miles; to Flint Rail Station is 6.3 miles; to Bank Hall Rail Station is 8.4 miles; to Shotton High Level Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allandale Care Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00900504. Allandale Care Group Limited has been working since 10 March 1967. The present status of the company is Active. The registered address of Allandale Care Group Limited is The Croft 94 Irby Road Heswall Wirral Ch61 6xg. . CROOK, Peter Harry Robert is a Secretary of the company. CLEARY, Patricia Margaret is a Director of the company. COLVIN, Jill is a Director of the company. MORRIS, Kevin Robert Stephen is a Director of the company. RILEY, Michael Lee, Professor is a Director of the company. SMETHURST, Eric Michael is a Director of the company. Secretary REID, Marjorie Patricia has been resigned. Secretary SPEIRS, Mary Teresa Ann has been resigned. Director ALLAN, Robert Edward has been resigned. Director ALLAN, Roy has been resigned. Director ATTWOOD, Vincent, Dr has been resigned. Director BEDDOW, Karen Nicola has been resigned. Director BEDDOW, Matthew Joel has been resigned. Director BELL, Betty has been resigned. Director BURNETT, John has been resigned. Director CARSON, Alan has been resigned. Director CAVANAGH, Lynn Elizabeth has been resigned. Director CLEARY, Keith has been resigned. Director CLEARY, Patricia Margaret has been resigned. Director COCKER, John has been resigned. Director DUNN, David has been resigned. Director EDEN, Roy Victor has been resigned. Director GOODLIFFE, Nigel James has been resigned. Director HANSEN, Terry has been resigned. Director HOWELL WILLIAMS, Peter has been resigned. Director MORRIS, Andrew has been resigned. Director NAYLOR, Eric Walter John has been resigned. Director NICHOLLS, Jean has been resigned. Director NICHOLLS, William Henry has been resigned. Director PLAYER, Gordon John has been resigned. Director RIXON, Arthur has been resigned. Director RIXON, William Robert has been resigned. Director ROBINSON, David Albert has been resigned. Director SMITH, John has been resigned. Director THOMAS, Alan has been resigned. Director TWIN, Jean has been resigned. Director WILDMAN, Thomas Allison has been resigned. Director WOOD-GRIFFITHS, Marjorie has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
CROOK, Peter Harry Robert
Appointed Date: 21 August 2001

Director
CLEARY, Patricia Margaret
Appointed Date: 13 August 1996
98 years old

Director
COLVIN, Jill

97 years old

Director
MORRIS, Kevin Robert Stephen
Appointed Date: 24 August 2016
70 years old

Director
RILEY, Michael Lee, Professor
Appointed Date: 27 July 2016
61 years old

Director
SMETHURST, Eric Michael
Appointed Date: 23 April 2002
79 years old

Resigned Directors

Secretary
REID, Marjorie Patricia
Resigned: 01 March 1992

Secretary
SPEIRS, Mary Teresa Ann
Resigned: 20 August 2001
Appointed Date: 25 February 1992

Director
ALLAN, Robert Edward
Resigned: 31 December 2006
Appointed Date: 21 May 2003
102 years old

Director
ALLAN, Roy
Resigned: 01 June 1998
Appointed Date: 01 August 1993
102 years old

Director
ATTWOOD, Vincent, Dr
Resigned: 14 May 2012
Appointed Date: 17 May 2008
95 years old

Director
BEDDOW, Karen Nicola
Resigned: 25 May 2016
Appointed Date: 22 July 2013
48 years old

Director
BEDDOW, Matthew Joel
Resigned: 16 December 2015
Appointed Date: 08 April 2015
52 years old

Director
BELL, Betty
Resigned: 06 May 2014
Appointed Date: 04 May 2011
93 years old

Director
BURNETT, John
Resigned: 19 May 2014
Appointed Date: 14 January 2013
77 years old

Director
CARSON, Alan
Resigned: 11 April 2015
Appointed Date: 14 January 2013
78 years old

Director
CAVANAGH, Lynn Elizabeth
Resigned: 06 May 2014
Appointed Date: 14 May 2012
60 years old

Director
CLEARY, Keith
Resigned: 10 July 2006
Appointed Date: 03 May 2005
93 years old

Director
CLEARY, Patricia Margaret
Resigned: 01 August 1993
98 years old

Director
COCKER, John
Resigned: 31 December 1995
106 years old

Director
DUNN, David
Resigned: 01 March 2001
Appointed Date: 09 November 2000
87 years old

Director
EDEN, Roy Victor
Resigned: 30 March 2001
101 years old

Director
GOODLIFFE, Nigel James
Resigned: 01 August 1995
87 years old

Director
HANSEN, Terry
Resigned: 27 June 2011
Appointed Date: 17 May 2010
79 years old

Director
HOWELL WILLIAMS, Peter
Resigned: 01 January 1992
99 years old

Director
MORRIS, Andrew
Resigned: 26 February 2017
Appointed Date: 25 May 2016
42 years old

Director
NAYLOR, Eric Walter John
Resigned: 01 January 2000
Appointed Date: 01 July 1996
105 years old

Director
NICHOLLS, Jean
Resigned: 27 March 1996
88 years old

Director
NICHOLLS, William Henry
Resigned: 20 May 1996
96 years old

Director
PLAYER, Gordon John
Resigned: 17 March 2016
Appointed Date: 22 April 2015
73 years old

Director
RIXON, Arthur
Resigned: 04 January 2007
95 years old

Director
RIXON, William Robert
Resigned: 27 April 2004
Appointed Date: 01 October 1998
97 years old

Director
ROBINSON, David Albert
Resigned: 06 May 2014
Appointed Date: 15 April 2013
76 years old

Director
SMITH, John
Resigned: 21 October 2011
Appointed Date: 23 April 2002
89 years old

Director
THOMAS, Alan
Resigned: 01 September 1999
Appointed Date: 13 January 1997
103 years old

Director
TWIN, Jean
Resigned: 18 January 2011
Appointed Date: 01 September 1995
86 years old

Director
WILDMAN, Thomas Allison
Resigned: 01 September 1994
100 years old

Director
WOOD-GRIFFITHS, Marjorie
Resigned: 01 January 1992

ALLANDALE CARE GROUP LIMITED Events

28 Mar 2017
Full accounts made up to 30 September 2016
01 Mar 2017
Termination of appointment of Andrew Morris as a director on 26 February 2017
19 Oct 2016
Secretary's details changed for Peter Harry Robert Crook on 19 October 2016
02 Sep 2016
Appointment of Mr Kevin Robert Stephen Morris as a director on 24 August 2016
02 Aug 2016
Appointment of Professor Michael Lee Riley as a director on 27 July 2016
...
... and 115 more events
26 Apr 1988
Full accounts made up to 30 September 1987

26 Apr 1988
Annual return made up to 08/04/88

01 May 1987
Full accounts made up to 30 September 1986

01 May 1987
Annual return made up to 05/05/87

04 Dec 1986
Secretary's particulars changed

ALLANDALE CARE GROUP LIMITED Charges

11 March 1985
Legal mortgage
Delivered: 21 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as heswall mount, the mount heswall…
11 March 1985
Legal mortgage
Delivered: 21 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The croft, irby road irby, wirral, merseyside title no. Ms…
6 March 1985
Legal charge
Delivered: 11 March 1985
Status: Satisfied on 24 June 2000
Persons entitled: The Housing Corporation
Description: "Allandale" farr hall road heswall wirral merseyside.
12 February 1982
Legal charge
Delivered: 19 February 1982
Status: Satisfied on 14 October 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 43, pensby road, heswall, wirral, merseyside.
12 February 1982
Legal charge
Delivered: 19 February 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Oldfield grange" oldfield road, heswall, wirral…
15 December 1980
Legal charge
Delivered: 19 December 1980
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Freehold property known as "heatherlea" the mount heswall…
16 November 1976
Legal charge
Delivered: 25 November 1976
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Heswall mount, the mount, heswall wirral, merseyside.
22 April 1975
Legal charge
Delivered: 9 May 1975
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Oldfield grange, oldfield road, heswall, wirral, merseyside.
22 July 1974
Mortgage registered pursuant to an order of court dateed 20-1-75
Delivered: 31 January 1975
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Oldfield grange, oldfield road, heswall, wirral, merseyside.