About

Registered Number: 06686477
Date of Incorporation: 02/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 22 Old Station Court, Heckmondwike, West Yorkshire, WF16 0JP

 

Based in Heckmondwike in West Yorkshire, Valeview Care Ltd was registered on 02 September 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUNPUT, Arvind, Dr 28 June 2015 - 1
GUNPUT, Surabhi 06 November 2009 07 November 2009 1
GUNPUT, Surabhi 06 November 2009 07 November 2009 1

Filing History

Document Type Date
CS01 - N/A 05 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 17 November 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 15 February 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 20 December 2015
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 01 October 2015
AA01 - Change of accounting reference date 30 June 2015
AP03 - Appointment of secretary 28 June 2015
TM01 - Termination of appointment of director 28 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AP01 - Appointment of director 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AA - Annual Accounts 05 July 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
TM01 - Termination of appointment of director 07 November 2009
TM01 - Termination of appointment of director 06 November 2009
AP03 - Appointment of secretary 06 November 2009
AP03 - Appointment of secretary 06 November 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AR01 - Annual Return 15 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2009 Outstanding

N/A

Standard security executed on 05 october 2009 07 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.