About

Registered Number: 04163178
Date of Incorporation: 19/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Chanctonfold Barn Chanctonfold, Horsham Road, Steyning, West Sussex, BN44 3AA,

 

Based in Steyning, West Sussex, A La Carte Healthcare Ltd was setup in 2001, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Hirschfeld, Adam Benedict, Barwick, Roger Brian, Barton, Philip Andrew, Paul, Adrian Victor, Hancock, Todd Allen, Jewell, Dominic Luke, Marray, George William, Paul, Carolyn Jane, Wilson, Susan Michele at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARWICK, Roger Brian 23 July 2018 - 1
HANCOCK, Todd Allen 24 February 2017 01 April 2017 1
JEWELL, Dominic Luke 01 June 2008 24 February 2017 1
MARRAY, George William 12 August 2003 11 February 2005 1
PAUL, Carolyn Jane 19 February 2001 23 June 2003 1
WILSON, Susan Michele 15 May 2008 24 February 2017 1
Secretary Name Appointed Resigned Total Appointments
HIRSCHFELD, Adam Benedict 23 July 2018 - 1
BARTON, Philip Andrew 04 October 2007 04 January 2011 1
PAUL, Adrian Victor 19 February 2001 23 June 2003 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 07 April 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 14 October 2019
AA01 - Change of accounting reference date 27 September 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 19 November 2018
PSC02 - N/A 22 October 2018
PSC09 - N/A 22 October 2018
CS01 - N/A 02 October 2018
AP01 - Appointment of director 18 September 2018
CH01 - Change of particulars for director 17 September 2018
AP03 - Appointment of secretary 17 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2018
PSC08 - N/A 04 June 2018
PSC07 - N/A 07 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 23 February 2018
RP04CS01 - N/A 02 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 29 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AD01 - Change of registered office address 26 April 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 24 February 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 04 July 2016
MR04 - N/A 27 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
RESOLUTIONS - N/A 04 August 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 04 February 2014
CH01 - Change of particulars for director 16 September 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AD01 - Change of registered office address 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 20 May 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA01 - Change of accounting reference date 27 September 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 05 March 2010
AA01 - Change of accounting reference date 16 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 15 February 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
287 - Change in situation or address of Registered Office 30 May 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
AA - Annual Accounts 26 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
363s - Annual Return 18 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
123 - Notice of increase in nominal capital 11 March 2002
225 - Change of Accounting Reference Date 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2011 Fully Satisfied

N/A

Debenture 02 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.