About

Registered Number: 02723256
Date of Incorporation: 16/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD,

 

Based in Ipswich in Suffolk, Advanced Care Products Ltd was registered on 16 June 1992. Cox, Stephen John, Metcalfe, Joan are the current directors of this company. The business is registered for VAT in the UK. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Stephen John 08 July 1992 - 1
METCALFE, Joan 08 July 1992 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 20 August 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 23 August 2016
AD01 - Change of registered office address 12 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 13 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 20 August 2008
395 - Particulars of a mortgage or charge 24 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 17 October 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 11 November 1994
MEM/ARTS - N/A 08 October 1994
RESOLUTIONS - N/A 02 September 1994
123 - Notice of increase in nominal capital 02 September 1994
AA - Annual Accounts 17 May 1994
AA - Annual Accounts 07 October 1993
363a - Annual Return 03 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1992
MEM/ARTS - N/A 21 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
287 - Change in situation or address of Registered Office 17 September 1992
CERTNM - Change of name certificate 03 September 1992
NEWINC - New incorporation documents 16 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.