Check the

MONARCH HEALTHCARE LIMITED

Company
MONARCH HEALTHCARE LIMITED (02728904)

MONARCH HEALTHCARE

Phone: 01159 844 839
A rating

ABOUT MONARCH HEALTHCARE LIMITED

home > our company > what we are about

What We Are About

The care we provide is directly influenced by the people who live in the home, we have a dedicated team of carers to ensure residents maintain independent lives and live life to the full level of their physical and mental abilities.

Monarch Healthcare Group

KEY FINANCES

Year
2014
Assets
£4266.92k ▲ £556.8k (15.01 %)
Cash
£11.06k ▼ £-52.02k (-82.47 %)
Liabilities
£1423.9k ▲ £276.17k (24.06 %)
Net Worth
£2843.03k ▲ £280.63k (10.95 %)

REGISTRATION INFO

Company name
MONARCH HEALTHCARE LIMITED
Company number
02728904
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
monarchhealthcare.co.uk
Phones
01159 844 839
Registered Address
CLIFTON MANOR CARE HOME RIVERGREEN,
CLIFTON,
NOTTINGHAM,
NG11 8AW

ECONOMIC ACTIVITIES

86900
Other human health activities

LAST EVENTS

31 Dec 2016
Full accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 3 August 2016 with updates
04 Apr 2016
Full accounts made up to 31 March 2015

CHARGES

11 March 2008
Status
Outstanding
Delivered
13 March 2008
Persons entitled
Abbey National PLC
Description
F/Hold property at clifton residential home and clifton…

8 January 2008
Status
Outstanding
Delivered
16 January 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 December 2007
Status
Outstanding
Delivered
3 January 2008
Persons entitled
Abbey National PLC
Description
The subject securities. See the mortgage charge document…

19 December 2007
Status
Outstanding
Delivered
3 January 2008
Persons entitled
Abbey National PLC
Description
F/H clifton manor residential home and clifton manor…

8 March 2006
Status
Satisfied on 3 January 2008
Delivered
10 March 2006
Persons entitled
Aib Group (UK) P.L.C.
Description
The property k/a rivergreen house wilden crescent clifton…

8 March 2006
Status
Satisfied on 3 January 2008
Delivered
10 March 2006
Persons entitled
Aib Group (UK) P.L.C.
Description
All that f/h property k/a rivergreen house wilden crescent…

23 July 1996
Status
Satisfied on 15 February 2006
Delivered
7 August 1996
Persons entitled
Midland Bank PLC
Description
Rivergreen house residential home wilden crescent clifton…

2 July 1993
Status
Satisfied on 15 February 2006
Delivered
13 July 1993
Persons entitled
Midland Bank PLC
Description
F/H property k/a land at north street whaley thorns…

2 July 1993
Status
Satisfied on 15 February 2006
Delivered
13 July 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MONARCH HEALTHCARE LIMITED DIRECTORS

Angela Bir

  Acting
Appointed
03 March 2006
Occupation
Co Director
Role
Secretary
Nationality
British
Address
36 Heath Green Way, Westwood Heath, Coventry, West Midlands, CV4 8GU
Name
BIR, Angela

Angela Bir

  Acting
Appointed
03 March 2006
Occupation
Co Director
Role
Director
Age
62
Nationality
British
Address
36 Heath Green Way, Westwood Heath, Coventry, West Midlands, CV4 8GU
Country Of Residence
England
Name
BIR, Angela

Hiten Shanghavi

  Acting
Appointed
03 March 2006
Occupation
Self Employed
Role
Director
Age
59
Nationality
British
Address
187 Hithergreen Lane, Redditch, Worcestershire, B98 9AZ
Country Of Residence
United Kingdom
Name
SHANGHAVI, Hiten

Manjula Sudaram Rai

  Resigned
Appointed
06 July 1992
Resigned
02 October 2000
Role
Secretary
Address
39 Sheepwalk Lane, Ravenshead, Nottingham, NG15 9FD
Name
RAI, Manjula Sudaram

Neema Rai

  Resigned
Appointed
02 October 2000
Resigned
03 March 2006
Role
Secretary
Address
39 Sheepwalk Lane, Ravenshead, Nottingham, Nottinghamshire, NG15 9FD
Name
RAI, Neema

LONDON LAW SECRETARIAL LIMITED

  Resigned PSC
Appointed
06 July 1992
Resigned
06 July 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England

Paul Edward Kenna

  Resigned
Appointed
06 July 1992
Resigned
10 June 1999
Occupation
Electrician
Role
Director
Age
70
Nationality
British
Address
Enfield House North Road, Weston, Newark, Nottinghamshire, NG23 6SY
Name
KENNA, Paul Edward

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
06 July 1992
Resigned
06 July 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Manjula Sudaram Rai

  Resigned
Appointed
06 July 1992
Resigned
03 March 2006
Occupation
Administrator
Role
Director
Age
73
Nationality
British
Address
39 Sheepwalk Lane, Ravenshead, Nottingham, NG15 9FD
Country Of Residence
United Kingdom
Name
RAI, Manjula Sudaram

Rai Sudaram Dr

  Resigned
Appointed
06 July 1992
Resigned
03 March 2006
Occupation
Medical Practitioner
Role
Director
Age
81
Nationality
British
Address
39 Sheepwalk Lane, Ravenshead, Nottinghamshire, NG15 9FD
Country Of Residence
United Kingdom
Name
RAI, Sudaram, Dr

REVIEWS


Check The Company
Excellent according to the company’s financial health.