Check the

KING CHARLES COURT LIMITED

Company
KING CHARLES COURT LIMITED (03168271)

KING CHARLES COURT

Phone: 01326 313 411
B⁺ rating

ABOUT KING CHARLES COURT LIMITED

King Charles Court

Looking for Nursing and Respite Care? Our sister home may be able to help.

Sheldon House works under a philosophy of care that dictates that all residents shall live in a safe and comfortable environment, where they are treated with respect and equality, irrespective of their needs and backgrounds and in an environment of trust and familiarity.

Sheldon House is registered with the Quality Care Commission (

At Sheldon House we are committed to providing the highest standard of care. The dignity of our residents is a priority to us, the care we administer is always done so with respect, compassion and understanding.

If you’d like to know more about Sheldon House and the services we provide, please do not hesitate to contact us using the details to follow, or by completing the form below and we can get back to you.

KEY FINANCES

Year
2016
Assets
£247.9k ▲ £72.85k (41.62 %)
Cash
£188.33k ▲ £82.75k (78.38 %)
Liabilities
£258.66k ▼ £-22.61k (-8.04 %)
Net Worth
£-10.76k ▼ £95.46k (-89.87 %)

REGISTRATION INFO

Company name
KING CHARLES COURT LIMITED
Company number
03168271
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
sheldonhousecare.co.uk
Phones
01326 313 411
01326 317 902
01326 311 155
01326 319 548
0005 101 520
Registered Address
SHELDON HOUSE,
SEA VIEW ROAD,
FALMOUTH,
CORNWALL,
TR11 4EF

ECONOMIC ACTIVITIES

86102
Medical nursing home activities

LAST EVENTS

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Dec 2016
Appointment of Mrs Julie Bernadine Eddy as a director on 15 December 2016

CHARGES

9 August 2005
Status
Outstanding
Delivered
15 August 2005
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a king charles court nursing home…

9 August 2005
Status
Outstanding
Delivered
11 August 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 January 2002
Status
Satisfied on 5 October 2005
Delivered
28 January 2002
Persons entitled
Barclays Bank PLC
Description
F/H property k/a king charles court nursing home…

28 November 2001
Status
Satisfied on 5 October 2005
Delivered
7 December 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KING CHARLES COURT LIMITED DIRECTORS

Julie Bernadine Eddy

  Acting PSC
Appointed
23 March 2012
Role
Secretary
Address
Sheldon House, Sea View Road, Falmouth, Cornwall, TR11 4EF
Name
EDDY, Julie Bernadine
Notified On
15 December 2016
Nature Of Control
Has significant influence or control

Julie Bernadine Eddy

  Acting
Appointed
15 December 2016
Occupation
Company Secretary/Director
Role
Director
Age
64
Nationality
British
Address
Sheldon House, Sea View Road, Falmouth, Cornwall, TR11 4EF
Country Of Residence
England
Name
EDDY, Julie Bernadine

Anne Louise Libby

  Acting
Appointed
10 August 2005
Occupation
Nursing Home Proprietor
Role
Director
Age
82
Nationality
British
Address
47 Cogos Park, Mylor Bridge, Falmouth, Cornwall, TR11 5SF
Country Of Residence
United Kingdom
Name
LIBBY, Anne Louise

Charles Barry Libby

  Acting PSC
Appointed
09 August 2005
Occupation
Nursing Home Proprietor
Role
Director
Age
84
Nationality
British
Address
47 Cogos Park, Mylor Bridge, Falmouth, Cornwall, TR11 5SF
Country Of Residence
England
Name
LIBBY, Charles Barry
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Judith Alison Libby

  Resigned
Appointed
09 August 2005
Resigned
23 March 2012
Role
Secretary
Address
The New House, Sea View Road, Falmouth, Cornwall, United Kingdom, TR11 4EF
Name
LIBBY, Judith Alison

Teresa Marie Venning

  Resigned
Appointed
06 March 1996
Resigned
09 August 2005
Role
Secretary
Address
Pen Venn, Newtown, Fowey, PL23 1JY
Name
VENNING, Teresa Marie

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
06 March 1996
Resigned
06 March 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Darren Barry James Libby

  Resigned
Appointed
09 August 2005
Resigned
04 March 2010
Occupation
Nursing Home Proprietor
Role
Director
Age
59
Nationality
British
Address
Tresco, Crellow Hill Stithians, Truro, TR3 7AQ
Country Of Residence
United Kingdom
Name
LIBBY, Darren Barry James

Judith Alison Libby

  Resigned
Appointed
09 August 2005
Resigned
23 March 2012
Occupation
Nursing Home Proprietor
Role
Director
Age
60
Nationality
British
Address
The New House, Sea View Road, Falmouth, Cornwall, United Kingdom, TR11 4EF
Country Of Residence
United Kingdom
Name
LIBBY, Judith Alison

Gareth Edward James Venning

  Resigned
Appointed
07 May 2003
Resigned
09 August 2005
Occupation
Property Developer
Role
Director
Age
45
Nationality
British
Address
Penvenn, Newtown, Fowey, Cornwall, PL23 1JY
Country Of Residence
United Kingdom
Name
VENNING, Gareth Edward James

James Daniel Ross Venning

  Resigned
Appointed
07 May 2003
Resigned
09 August 2005
Occupation
Property Developer
Role
Director
Age
42
Nationality
British
Address
Penvenn, Newtown, Fowey, Cornwall, PL23 1JY
Country Of Residence
United Kingdom
Name
VENNING, James Daniel Ross

James Edward Gary Venning

  Resigned
Appointed
06 March 1996
Resigned
09 August 2005
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Pen Venn, Newtown, Fowey, PL23 1JY
Country Of Residence
United Kingdom
Name
VENNING, James Edward Gary

Teresa Marie Venning

  Resigned
Appointed
06 March 1996
Resigned
09 August 2005
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Pen Venn, Newtown, Fowey, PL23 1JY
Country Of Residence
United Kingdom
Name
VENNING, Teresa Marie

REVIEWS


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