BRAESIDE RESIDENTIAL CARE LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 4DB

Company number 04578027
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address 68 GRANGE ROAD WEST, BIRKENHEAD, ENGLAND, CH41 4DB
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Ms Nicki Jane Stadames as a director on 15 December 2016; Appointment of Mrs Rachel Farragher as a director on 15 December 2016; Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England to 68 Grange Road West Birkenhead CH41 4DB on 9 January 2017. The most likely internet sites of BRAESIDE RESIDENTIAL CARE LIMITED are www.braesideresidentialcare.co.uk, and www.braeside-residential-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Edge Hill Rail Station is 3.7 miles; to Bank Hall Rail Station is 3.9 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.Braeside Residential Care Limited is a Private Limited Company. The company registration number is 04578027. Braeside Residential Care Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Braeside Residential Care Limited is 68 Grange Road West Birkenhead England Ch41 4db. . ARNOLD, Thomas George is a Director of the company. FARRAGHER, John is a Director of the company. FARRAGHER, Rachel is a Director of the company. STADAMES, Nicki Jane is a Director of the company. Secretary BURINI, Vincent Andrew has been resigned. Secretary NELSON, Robert has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BURINI, Vincent Andrew has been resigned. Director MCDERMOTT, Steven has been resigned. Director NELSON, Barbara Lambert has been resigned. Director NELSON, Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
ARNOLD, Thomas George
Appointed Date: 15 December 2016
64 years old

Director
FARRAGHER, John
Appointed Date: 15 December 2016
67 years old

Director
FARRAGHER, Rachel
Appointed Date: 15 December 2016
62 years old

Director
STADAMES, Nicki Jane
Appointed Date: 15 December 2016
51 years old

Resigned Directors

Secretary
BURINI, Vincent Andrew
Resigned: 15 December 2016
Appointed Date: 14 May 2010

Secretary
NELSON, Robert
Resigned: 14 May 2010
Appointed Date: 31 October 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
BURINI, Vincent Andrew
Resigned: 15 December 2016
Appointed Date: 14 May 2010
64 years old

Director
MCDERMOTT, Steven
Resigned: 15 December 2016
Appointed Date: 14 May 2010
60 years old

Director
NELSON, Barbara Lambert
Resigned: 14 May 2010
Appointed Date: 31 October 2002
79 years old

Director
NELSON, Robert
Resigned: 14 May 2010
Appointed Date: 31 October 2002
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mr Vincent Andrew Burini
Notified on: 31 October 2016
64 years old
Nature of control: Has significant influence or control

BRAESIDE RESIDENTIAL CARE LIMITED Events

09 Jan 2017
Appointment of Ms Nicki Jane Stadames as a director on 15 December 2016
09 Jan 2017
Appointment of Mrs Rachel Farragher as a director on 15 December 2016
09 Jan 2017
Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England to 68 Grange Road West Birkenhead CH41 4DB on 9 January 2017
09 Jan 2017
Appointment of Mr John Farragher as a director on 15 December 2016
09 Jan 2017
Appointment of Mr Thomas George Arnold as a director on 15 December 2016
...
... and 54 more events
04 Dec 2002
New director appointed
04 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2002
Secretary resigned
31 Oct 2002
Director resigned
31 Oct 2002
Incorporation

BRAESIDE RESIDENTIAL CARE LIMITED Charges

15 December 2016
Charge code 0457 8027 0003
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
14 May 2010
Debenture
Delivered: 20 May 2010
Status: Satisfied on 23 December 2016
Persons entitled: Alliance and Leicester PLC
Description: Fixed charge on l/h interest in braeside west road prudhoe…
12 May 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: The freehold buildings and land known as braeside west road…