Absolute Care Homes (Central) Ltd was founded on 05 August 1996 and has its registered office in Nottinghamshire. This business has 5 directors listed as Pawar, Jagdish Kaur, Pawar, Manjit Singh, Dr, Badial, Jagveer Singh, Dr, Pawar, Manjit, Pawar, Roshani, Dr in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAWAR, Manjit Singh, Dr | 05 August 1996 | - | 1 |
BADIAL, Jagveer Singh, Dr | 01 April 2010 | 30 March 2011 | 1 |
PAWAR, Manjit | 07 August 2002 | 05 October 2002 | 1 |
PAWAR, Roshani, Dr | 18 July 2005 | 30 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAWAR, Jagdish Kaur | 05 August 1996 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 03 March 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
AP01 - Appointment of director | 15 January 2020 | |
CS01 - N/A | 20 August 2019 | |
PSC04 - N/A | 03 April 2019 | |
PSC07 - N/A | 03 April 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 24 August 2017 | |
MR04 - N/A | 17 August 2017 | |
AA - Annual Accounts | 24 November 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 24 August 2015 | |
TM02 - Termination of appointment of secretary | 26 March 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 21 August 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
AAMD - Amended Accounts | 04 April 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AP01 - Appointment of director | 26 July 2011 | |
TM01 - Termination of appointment of director | 03 May 2011 | |
TM01 - Termination of appointment of director | 03 May 2011 | |
TM01 - Termination of appointment of director | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
AA - Annual Accounts | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 December 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH03 - Change of particulars for secretary | 18 August 2010 | |
CH03 - Change of particulars for secretary | 18 August 2010 | |
AP01 - Appointment of director | 20 April 2010 | |
AA - Annual Accounts | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 29 October 2009 | |
363a - Annual Return | 09 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 02 December 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363s - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 10 November 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 03 September 2003 | |
363s - Annual Return | 10 February 2003 | |
225 - Change of Accounting Reference Date | 07 February 2003 | |
AA - Annual Accounts | 31 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
395 - Particulars of a mortgage or charge | 02 September 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 15 October 2001 | |
AA - Annual Accounts | 15 October 2001 | |
AA - Annual Accounts | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 04 September 2000 | |
363s - Annual Return | 11 August 2000 | |
395 - Particulars of a mortgage or charge | 23 May 2000 | |
CERTNM - Change of name certificate | 26 April 2000 | |
AA - Annual Accounts | 05 November 1999 | |
363s - Annual Return | 20 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1999 | |
395 - Particulars of a mortgage or charge | 30 September 1998 | |
395 - Particulars of a mortgage or charge | 30 September 1998 | |
363a - Annual Return | 04 September 1998 | |
AA - Annual Accounts | 24 August 1998 | |
287 - Change in situation or address of Registered Office | 23 December 1997 | |
363s - Annual Return | 10 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 1997 | |
395 - Particulars of a mortgage or charge | 17 September 1996 | |
395 - Particulars of a mortgage or charge | 16 September 1996 | |
288 - N/A | 12 August 1996 | |
NEWINC - New incorporation documents | 05 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 March 2011 | Outstanding |
N/A |
Debenture | 01 February 2011 | Outstanding |
N/A |
Legal mortgage | 22 October 2009 | Fully Satisfied |
N/A |
Debenture | 21 August 2002 | Fully Satisfied |
N/A |
Legal charge | 21 August 2002 | Fully Satisfied |
N/A |
Legal charge | 10 May 2000 | Fully Satisfied |
N/A |
Legal charge | 22 September 1998 | Fully Satisfied |
N/A |
Debenture | 21 September 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 06 September 1996 | Fully Satisfied |
N/A |
Legal mortgage | 06 September 1996 | Fully Satisfied |
N/A |