SELBORNE CARE LIMITED
DROITWICH SELBOURNE CARE LIMITED

Hellopages » Worcestershire » Wychavon » WR9 8DJ

Company number 05513162
Status Active
Incorporation Date 19 July 2005
Company Type Private Limited Company
Address HILLCAIRNIE HOUSE, 5 ST. ANDREWS ROAD, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 8DJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 055131620029, created on 11 July 2016. The most likely internet sites of SELBORNE CARE LIMITED are www.selbornecare.co.uk, and www.selborne-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Selborne Care Limited is a Private Limited Company. The company registration number is 05513162. Selborne Care Limited has been working since 19 July 2005. The present status of the company is Active. The registered address of Selborne Care Limited is Hillcairnie House 5 St Andrews Road Droitwich Worcestershire England Wr9 8dj. . BISHOP, Simon John is a Secretary of the company. BISHOP, Simon John is a Director of the company. MCALLISTER, John is a Director of the company. STRATFORD, Michael Anthony is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BISHOP, Simon John
Appointed Date: 19 July 2005

Director
BISHOP, Simon John
Appointed Date: 19 July 2005
76 years old

Director
MCALLISTER, John
Appointed Date: 19 July 2005
84 years old

Director
STRATFORD, Michael Anthony
Appointed Date: 19 July 2005
67 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Director
BOURSE NOMINEES LIMITED
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Persons With Significant Control

Mr Michael Anthony Stratford Acma
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Bishop
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Garnet Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELBORNE CARE LIMITED Events

01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Registration of charge 055131620029, created on 11 July 2016
27 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3.984

28 May 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
20 Jul 2005
New director appointed
20 Jul 2005
New director appointed
20 Jul 2005
New secretary appointed
20 Jul 2005
New director appointed
19 Jul 2005
Incorporation

SELBORNE CARE LIMITED Charges

11 July 2016
Charge code 0551 3162 0029
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 66 eros crescent, stok-on-trent t/no SF139763…
15 December 2014
Charge code 0551 3162 0028
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 3 bluebell house, saxon rise, queen elizabeth road…
15 December 2014
Charge code 0551 3162 0027
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 7 bluebell house, saxon rise, queen elizabeth road…
15 December 2014
Charge code 0551 3162 0026
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 8 bluebell house, saxon rise, queen elizabeth road…
15 December 2014
Charge code 0551 3162 0025
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 6 bluebell house, saxon rise, queen elizabeth road…
10 January 2014
Charge code 0551 3162 0024
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 5 tiverton drive nuneaton t/no WK293158. Notification…
6 November 2013
Charge code 0551 3162 0023
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the bungalow 193 crownhill…
6 November 2013
Charge code 0551 3162 0022
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as selborne mews 36 - 37 south…
6 November 2013
Charge code 0551 3162 0021
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as vine house 34 regent street…
6 November 2013
Charge code 0551 3162 0020
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 39 st johns road oldbury…
6 November 2013
Charge code 0551 3162 0019
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsb Bank PLC
Description: The freehold property known as 11 erm road ivybridge devon…
6 November 2013
Charge code 0551 3162 0018
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as gwen deane house 2B brook…
6 November 2013
Charge code 0551 3162 0017
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as selborne house 34 selborne…
6 November 2013
Charge code 0551 3162 0016
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 23 whitleigh avenue plymouth…
6 November 2013
Charge code 0551 3162 0015
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 1 holendene way wombourne…
6 November 2013
Charge code 0551 3162 0014
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 1 highland street ivybridge…
6 November 2012
Legal charge
Delivered: 15 November 2012
Status: Satisfied on 8 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 whitleigh avenue crownhill plymouth devon t/no DN151716…
17 June 2009
Legal charge
Delivered: 23 October 2009
Status: Satisfied on 8 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 st john's road oldbury west midlands t/n WM647666 by way…
6 June 2008
Legal charge
Delivered: 10 June 2008
Status: Satisfied on 8 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Land at the rear of 54/56 barbourne road worcester (off…
28 November 2007
Deposit deed
Delivered: 30 November 2007
Status: Satisfied on 6 February 2014
Persons entitled: Falcon Gold Marketing and Management Limited
Description: £1,062.50 deposited in accordance with the provisions of a…
29 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 8 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Highland house erme road ivybridge devon and 2 highland…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 8 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 193 crownhill road plymouth t/no DN62136…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 8 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 34 regent sreet plymouth t/no DN89453. By…
29 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 8 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 11 erme road ivybridge devon t/no…
7 November 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied on 19 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 endwood court road handsworth wood birmingham t/no…
7 November 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied on 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 endwood court road handsworth wood birmingham t/no…
7 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 8 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 and 37 south road smethwick warley west midlands t/no…
7 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 selborne road handsworth birmingham t/no WM114045. By…
28 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied on 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…