Check the

ENGLISH CARE LIMITED

Company
ENGLISH CARE LIMITED (05207492)

ENGLISH CARE

Phone: 01743 266 950
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1356.62k ▼ £-76.02k (-5.31 %)
Cash
£260.65k ▼ £-208.35k (-44.42 %)
Liabilities
£1282.29k ▼ £-75.56k (-5.56 %)
Net Worth
£74.33k ▼ £-0.46k (-0.61 %)

REGISTRATION INFO

Company name
ENGLISH CARE LIMITED
Company number
05207492
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Aug 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
englishcare.co.uk
Phones
01743 266 950
Registered Address
BOWBROOK HOUSE,
BOWBROOK,
SHREWSBURY,
SY3 5BS

ECONOMIC ACTIVITIES

87300
Residential care activities for the elderly and disabled

LAST EVENTS

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 17 August 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015

CHARGES

1 October 2010
Status
Outstanding
Delivered
8 October 2010
Persons entitled
Santander UK PLC
Description
Fixed and floating charge over the undertaking and all…

1 October 2010
Status
Outstanding
Delivered
8 October 2010
Persons entitled
Santander UK PLC
Description
F/H property k/a lady forrester community nursing home…

See Also


Last update 2018

ENGLISH CARE LIMITED DIRECTORS

Jennifer Helen English

  Acting
Appointed
17 August 2004
Role
Secretary
Address
Haughmond Farm, Felton Butler, Shrewsbury, SY4 1AS
Name
ENGLISH, Jennifer Helen

David Michael English

  Acting
Appointed
17 August 2004
Occupation
Consultant
Role
Director
Age
55
Nationality
British
Address
Haughmond Farm, Felton Butler, Shrewsbury, SY4 1AS
Country Of Residence
United Kingdom
Name
ENGLISH, David Michael

Jennifer Helen English

  Acting PSC
Appointed
17 August 2004
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Haughmond Farm, Felton Butler, Shrewsbury, SY4 1AS
Country Of Residence
United Kingdom
Name
ENGLISH, Jennifer Helen
Notified On
6 April 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England & Wales

OCS CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
17 August 2004
Resigned
17 August 2004
Role
Nominee Secretary
Address
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Name
OCS CORPORATE SECRETARIES LIMITED

OCS DIRECTORS LIMITED

  Resigned
Appointed
17 August 2004
Resigned
17 August 2004
Role
Nominee Director
Address
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Name
OCS DIRECTORS LIMITED

REVIEWS


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