Check the

AMBER CARE (EAST ANGLIA) LTD

Company
AMBER CARE (EAST ANGLIA) LTD (04841343)

AMBER CARE (EAST ANGLIA)

Phone: 01502 511 574
E rating

ABOUT AMBER CARE (EAST ANGLIA) LTD

The aim of Ambercare is to provide quality residential, nursing, and day and respite care for vulnerable people.

We care about our residents, they are the reason we are here. To provide them with the highest standards of care, we employ the best people, and provide them with training to ensure they are equipped to meet the needs of our residents.

KEY FINANCES

Year
2016
Assets
£474.45k ▼ £-441.86k (-48.22 %)
Cash
£126.87k ▼ £-0.12k (-0.09 %)
Liabilities
£5277.25k ▲ £5048.1k (2,202.94 %)
Net Worth
£-4802.8k ▼ £-5489.96k (-798.93 %)

REGISTRATION INFO

Company name
AMBER CARE (EAST ANGLIA) LTD
Company number
04841343
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
ambercare.co.uk
Phones
01502 511 574
01507 602 961
01507 354 770
01208 831 305
01502 501 284
01502 572 586
01502 575 735
01502 569 119
01502 588 189
Registered Address
394-396 LONDON ROAD SOUTH,
LOWESTOFT,
SUFFOLK,
ENGLAND,
NR33 0BQ

ECONOMIC ACTIVITIES

87300
Residential care activities for the elderly and disabled

LAST EVENTS

12 Jan 2017
Memorandum and Articles of Association
27 Oct 2016
Resolutions RES13 ‐ Company business 06/10/2016 RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2016
Registration of charge 048413430002, created on 6 October 2016

CHARGES

6 October 2016
Status
Outstanding
Delivered
10 October 2016
Persons entitled
Santander UK PLC
Description
All that freehold property known as amber lodge, 394-396…

6 October 2016
Status
Outstanding
Delivered
10 October 2016
Persons entitled
Santander UK PLC
Description
All that freehold property known as amber lodge, 394-396…

14 February 2006
Status
Outstanding
Delivered
4 March 2006
Persons entitled
Abbey National PLC
Description
By way of fixed charge other property at any time, all the…

See Also


Last update 2018

AMBER CARE (EAST ANGLIA) LTD DIRECTORS

Susan Clarkson

  Acting
Appointed
14 February 2006
Role
Secretary
Address
Maple Grove, Kennards House, Launceston, Cornwall, PL15 8QE
Name
CLARKSON, Susan

John Reid Clarkson

  Acting PSC
Appointed
14 February 2006
Occupation
Healthcare Provider
Role
Director
Age
68
Nationality
British
Address
Maplegrove, Kennards House, Launceston, Cornwall, PL15 8QE
Country Of Residence
England
Name
CLARKSON, John Reid
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Susan Clarkson

  Acting PSC
Appointed
14 February 2006
Occupation
Healthcare Provider
Role
Director
Age
76
Nationality
British
Address
Maple Grove, Kennards House, Launceston, Cornwall, PL15 8QE
Country Of Residence
England
Name
CLARKSON, Susan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Maxine Frost

  Resigned
Appointed
22 July 2003
Resigned
14 February 2006
Role
Secretary
Address
The Old Coach House, Royal Avenue, Lowestoft, Suffolk, NR32 4HH
Name
FROST, Maxine

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 July 2003
Resigned
22 July 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Derek David Frost

  Resigned
Appointed
22 July 2003
Resigned
14 February 2006
Occupation
Care Home Proprietor
Role
Director
Age
88
Nationality
British
Address
4 Kirkley House, Kirkley Cliff Road, Lowestoft, Suffolk, NR33 0DE
Country Of Residence
United Kingdom
Name
FROST, Derek David

Eileen Mary Frost

  Resigned
Appointed
22 July 2003
Resigned
14 February 2006
Occupation
Care Home Proprietor
Role
Director
Age
85
Nationality
British
Address
Flat 4 Kirkley House, Kirkley Cliff Road, Lowestoft, Suffolk, NR33 0DE
Name
FROST, Eileen Mary

Mark Julian Frost

  Resigned
Appointed
22 July 2003
Resigned
14 February 2006
Occupation
Care Home Proprietor
Role
Director
Age
61
Nationality
British
Address
The Old Coach House, Royal Avenue, Lowestoft, Suffolk, NR32 4HH
Country Of Residence
United Kingdom
Name
FROST, Mark Julian

Maxine Frost

  Resigned
Appointed
22 July 2003
Resigned
14 February 2006
Occupation
Care Home Proprietor
Role
Director
Age
63
Nationality
British
Address
The Old Coach House, Royal Avenue, Lowestoft, Suffolk, NR32 4HH
Country Of Residence
United Kingdom
Name
FROST, Maxine

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 July 2003
Resigned
22 July 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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