Check the

CALDWELL CARE LIMITED

Company
CALDWELL CARE LIMITED (04456342)

CALDWELL CARE

Phone: 01243 372 155
B rating

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

Company name
CALDWELL CARE LIMITED
Company number
04456342
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jun 2002
Age - 22 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
53
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
56
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
86
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.