About

Registered Number: 04120909
Date of Incorporation: 07/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Ty Ceirios Nursing Home, Pentrepiod Road, Pontnewynydd, Pontypool, NP4 6TJ

 

A1 Care Services Ltd was registered on 07 December 2000. There are 7 directors listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLES, Janet Mary 03 May 2002 - 1
EAGLES, John William 03 May 2002 - 1
BROBEN, Barbara Ann 07 December 2000 29 September 2001 1
CHILDS, Richard Sean 29 September 2001 21 June 2006 1
HEMMING ALLEN, Myra Jennifer 07 December 2000 29 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MOWAT, Mary Elizabeth 01 August 2018 - 1
CHILDS, David 29 September 2001 03 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 24 September 2018
AP03 - Appointment of secretary 06 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 02 July 2003
395 - Particulars of a mortgage or charge 14 December 2002
395 - Particulars of a mortgage or charge 13 November 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2002 Outstanding

N/A

Legal charge 06 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.