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.
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 |
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 |
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 |