About

Registered Number: 03848993
Date of Incorporation: 27/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX,

 

Having been setup in 1999, Amaranth Care Ltd have registered office in Cheltenham, Gloucestershire. We don't currently know the number of employees at this business. There are 2 directors listed as Llewellyn, June Elizabeth Susan, Pearce, Caroline Anne Ellen for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN, June Elizabeth Susan 14 October 1999 04 April 2008 1
PEARCE, Caroline Anne Ellen 14 October 1999 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 September 2018
PSC04 - N/A 05 January 2018
CH01 - Change of particulars for director 05 January 2018
PSC04 - N/A 05 January 2018
CH03 - Change of particulars for secretary 05 January 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
PSC04 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 15 September 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 19 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
MR04 - N/A 28 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH03 - Change of particulars for secretary 19 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 29 October 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 11 September 2008
MISC - Miscellaneous document 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2008
225 - Change of Accounting Reference Date 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
RESOLUTIONS - N/A 16 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
AA - Annual Accounts 21 December 2007
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 22 September 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 November 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
123 - Notice of increase in nominal capital 24 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 21 October 2003
363s - Annual Return 28 November 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 27 September 2000
RESOLUTIONS - N/A 09 June 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 13 May 2000
395 - Particulars of a mortgage or charge 13 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
MEM/ARTS - N/A 17 November 1999
CERTNM - Change of name certificate 04 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Third party legal and general charge 04 April 2008 Outstanding

N/A

Third party legal and general charge 04 April 2008 Outstanding

N/A

Debenture 16 September 2004 Fully Satisfied

N/A

Legal charge 16 September 2004 Fully Satisfied

N/A

Second legal charge 12 May 2000 Fully Satisfied

N/A

Debenture 12 May 2000 Fully Satisfied

N/A

Legal charge 12 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.