About

Registered Number: 04886764
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 52 Whittonditch Road, Ramsbury, Marlborough, Wiltshire, SN8 2PY

 

A4 Drivecare Ltd was founded on 03 September 2003 and are based in Marlborough in Wiltshire, it has a status of "Active". Rivers, Anita Jasmine, Linn, Michael John, Rivers, Anita Jasmine, Westall, Janet, Westall, Peter Sidney, A4 Drivecare Ltd are listed as directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINN, Michael John 03 September 2003 15 August 2007 1
RIVERS, Anita Jasmine 29 September 2009 21 June 2016 1
WESTALL, Janet 08 April 2011 21 June 2016 1
WESTALL, Peter Sidney 03 September 2003 29 September 2009 1
A4 DRIVECARE LTD 29 September 2009 21 October 2009 1
Secretary Name Appointed Resigned Total Appointments
RIVERS, Anita Jasmine 05 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
PSC04 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 15 May 2019
AA01 - Change of accounting reference date 01 November 2018
AP03 - Appointment of secretary 08 October 2018
TM02 - Termination of appointment of secretary 05 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 02 August 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 19 July 2010
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AR01 - Annual Return 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AP02 - Appointment of corporate director 19 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 10 November 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 13 October 2004
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.