ABOUT CALDWELL CARE LIMITED
Welcome to Caldwell Care Limited.
We are a group of two small owner operated homes on the south coast. We aim to provide exceptional quality care in a homely comfortable environment. We endeavour to provide an environment where staff feel motivated and supported to enable delivery of the highest possible standards of care. We work hard to provide a culture and environment where staff are listened to, feel happy in their jobs and remain highly motivated. We ensure that Residents, their families and all staff feel valued and are included in the decisions taken for the home and development of services.
KEY FINANCES
Year
2015
Assets
£50.56k
▼ £-5.97k (-10.57 %)
Cash
£3.13k
▼ £-1.29k (-29.21 %)
Liabilities
£61.1k
▼ £-4.52k (-6.89 %)
Net Worth
£-10.53k
▲ £-1.45k (15.98 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Havant
- Company name
- CALDWELL CARE LIMITED
- Company number
- 04456342
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Jun 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- caldwellcare.co.uk
- Phones
-
01243 372 155
01489 574 624
- Registered Address
- THE OAKS CARE HOME,
46 NEW BRIGHTON ROAD,
EMSWORTH,
HAMPSHIRE,
ENGLAND,
PO10 7QR
ECONOMIC ACTIVITIES
- 86900
- Other human health activities
LAST EVENTS
- 02 Feb 2017
- Registered office address changed from The Oaks Care Home New Brighton Road Emsworth Hampshire PO10 7QR England to The Oaks Care Home 46 New Brighton Road Emsworth Hampshire PO10 7QR on 2 February 2017
- 02 Feb 2017
- Director's details changed for Dr Genevieve Esmie Angelique Beling on 1 February 2017
- 02 Feb 2017
- Director's details changed for Dr Ian Robert Caldwell on 1 February 2017
CHARGES
-
11 June 2015
- Status
- Outstanding
- Delivered
- 23 June 2015
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge…
-
2 May 2013
- Status
- Outstanding
- Delivered
- 10 May 2013
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
30 April 2013
- Status
- Outstanding
- Delivered
- 3 May 2013
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H the firs church road locksheath southampton t/no…
-
16 February 2006
- Status
- Satisfied
on 2 May 2013
- Delivered
- 2 March 2006
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- 83 church road, locks heath, and land forming part of 85…
-
15 February 2006
- Status
- Satisfied
on 2 May 2013
- Delivered
- 21 February 2006
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- Fixed and floating charges over the undertaking and all…
-
29 June 2003
- Status
- Satisfied
on 1 December 2012
- Delivered
- 4 July 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CALDWELL CARE LIMITED DIRECTORS
Beling Genevieve Esmie Angelique Dr
Acting
- Appointed
- 28 April 2015
- Occupation
- Doctor
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Merok House, 46 New Brighton Road, Emsworth, Hampshire, England, PO10 7QR
- Country Of Residence
- England
- Name
- BELING, Genevieve Esmie Angelique, Dr
Caldwell Ian Robert Dr
Acting
- Appointed
- 07 June 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- The Oaks Care Home, 46 New Brighton Road, Emsworth, Hampshire, England, PO10 7QR
- Country Of Residence
- England
- Name
- CALDWELL, Ian Robert, Dr
Beling Genevieve Esmie Angelique Dr
Resigned
- Appointed
- 16 February 2006
- Resigned
- 28 April 2015
- Role
- Secretary
- Nationality
- British
- Address
- Park View, Forest Lane, Wickham Common, Fareham, Hampshire, PO17 5DN
- Name
- BELING, Genevieve Esmie Angelique, Dr
Josephine Mary Caldwell
Resigned
- Appointed
- 07 June 2002
- Resigned
- 16 February 2006
- Role
- Secretary
- Address
- 1 Oakdene Court, Rainhill, Merseyside, L35 0QL
- Name
- CALDWELL, Josephine Mary
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 07 June 2002
- Resigned
- 12 June 2002
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Douglas Robert Caldwell
Resigned
- Appointed
- 07 June 2002
- Resigned
- 16 February 2006
- Occupation
- Proprietor Residential Care
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 1 Oakdene Court, Rainhill, Merseyside, L35 0QL
- Name
- CALDWELL, Douglas Robert
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 07 June 2002
- Resigned
- 12 June 2002
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Very good according to the company’s financial health.