Company number 02734589
Status Active
Incorporation Date 27 July 1992
Company Type Private Limited Company
Address 28-30 GRANGE ROAD WEST, BIRKENHEAD, MERSEYSIDE, CH41 4DA
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ASSISTWIDE LIMITED are www.assistwide.co.uk, and www.assistwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Edge Hill Rail Station is 3.7 miles; to Bank Hall Rail Station is 3.8 miles; to Kirkby Rail Station is 8.6 miles; to Flint Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assistwide Limited is a Private Limited Company.
The company registration number is 02734589. Assistwide Limited has been working since 27 July 1992.
The present status of the company is Active. The registered address of Assistwide Limited is 28 30 Grange Road West Birkenhead Merseyside Ch41 4da. . CARTER, Catherine Bridget is a Secretary of the company. CARTER, Roger is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1992
Appointed Date: 27 July 1992
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 1992
Appointed Date: 27 July 1992
Persons With Significant Control
Mrs Catherine Bridget Carter
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Roger Carter
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ASSISTWIDE LIMITED Events
02 May 2017
Total exemption small company accounts made up to 31 July 2016
07 Sep 2016
Confirmation statement made on 27 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
12 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
28 Jan 1993
Particulars of mortgage/charge
14 Sep 1992
Secretary resigned;new secretary appointed
14 Sep 1992
Secretary resigned;new director appointed
14 Sep 1992
Registered office changed on 14/09/92 from: 2 baches street london N1 6UB
19 October 1999
Mortgage debenture
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 January 1993
Legal mortgage
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 martins lane, wallasey, wirral, merseyside - title no…