About

Registered Number: 04931485
Date of Incorporation: 14/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 98-100 Fds House John Wilson Business Park, Reeves Way, Whitstable, Kent, CT5 3QZ,

 

Established in 2003, 121 Care & Mobility Ltd has its registered office in Whitstable, it's status at Companies House is "Active". This organisation has 4 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Louise Evelyn Francis 12 July 2007 - 1
SMITH, Angela Nicola 01 November 2016 - 1
PARR, Shaun 08 January 2018 22 March 2019 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Kristohpher Mark 13 June 2005 12 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 24 October 2019
PSC04 - N/A 24 October 2019
CH01 - Change of particulars for director 24 October 2019
AA - Annual Accounts 26 March 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 15 October 2018
AP01 - Appointment of director 28 September 2018
RP04CS01 - N/A 17 August 2018
AA - Annual Accounts 29 March 2018
SH01 - Return of Allotment of shares 21 March 2018
PSC04 - N/A 30 October 2017
CS01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
PSC04 - N/A 27 October 2017
PSC04 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 15 May 2017
AP01 - Appointment of director 11 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 16 October 2010
AA - Annual Accounts 26 May 2010
AD01 - Change of registered office address 21 December 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 11 August 2007
225 - Change of Accounting Reference Date 11 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 07 June 2007
CERTNM - Change of name certificate 30 May 2007
363s - Annual Return 27 October 2006
MEM/ARTS - N/A 02 October 2006
CERTNM - Change of name certificate 27 September 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 28 April 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 22 November 2004
287 - Change in situation or address of Registered Office 16 January 2004
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.