About

Registered Number: 03233854
Date of Incorporation: 05/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 3-5 Commercial Gate, Mansfield, Nottinghamshire, NG18 1EJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.