About

Registered Number: 03517404
Date of Incorporation: 26/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Amore Care (Holdings) Ltd was established in 1998, it's status at Companies House is "Active". The current directors of this business are Hall, David James, Andrews, Carole, Christopher, Barbara Ruth, Christopher, Brian John, Christopher, Richard Robert Edward, Hill, Margaret, Kay, Allyson, O' Donnell, Michael Kane. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Carole 01 December 2004 08 February 2005 1
CHRISTOPHER, Barbara Ruth 03 March 1998 17 October 2003 1
CHRISTOPHER, Brian John 03 March 1998 17 October 2003 1
CHRISTOPHER, Richard Robert Edward 07 September 1998 17 October 2003 1
HILL, Margaret 08 February 2005 07 April 2006 1
KAY, Allyson 17 October 2003 14 November 2004 1
O' DONNELL, Michael Kane 11 March 2015 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HALL, David James 14 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
PARENT_ACC - N/A 07 October 2020
GUARANTEE2 - N/A 07 October 2020
AGREEMENT2 - N/A 07 October 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 14 August 2018
PARENT_ACC - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
AGREEMENT2 - N/A 14 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 08 October 2017
PARENT_ACC - N/A 08 October 2017
AGREEMENT2 - N/A 08 October 2017
AGREEMENT2 - N/A 08 October 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 10 December 2016
AP01 - Appointment of director 10 December 2016
TM01 - Termination of appointment of director 10 December 2016
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 29 February 2016
MR04 - N/A 17 February 2016
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 16 January 2015
CERTNM - Change of name certificate 11 December 2014
RESOLUTIONS - N/A 25 November 2014
CONNOT - N/A 25 November 2014
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 23 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
RESOLUTIONS - N/A 10 January 2012
MG01 - Particulars of a mortgage or charge 03 January 2012
AP01 - Appointment of director 01 August 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 09 May 2011
RESOLUTIONS - N/A 06 May 2011
MEM/ARTS - N/A 06 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP03 - Appointment of secretary 27 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 15 February 2010
CERTNM - Change of name certificate 27 January 2010
RESOLUTIONS - N/A 05 January 2010
CONNOT - N/A 05 January 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
353a - Register of members in non-legible form 26 February 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 20 February 2009
RESOLUTIONS - N/A 10 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
RESOLUTIONS - N/A 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
363s - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 06 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 09 September 2004
AUD - Auditor's letter of resignation 09 September 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
225 - Change of Accounting Reference Date 07 June 2004
AA - Annual Accounts 27 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
RESOLUTIONS - N/A 24 March 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
287 - Change in situation or address of Registered Office 07 November 2003
225 - Change of Accounting Reference Date 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
RESOLUTIONS - N/A 28 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
395 - Particulars of a mortgage or charge 22 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 08 May 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 30 September 1999
395 - Particulars of a mortgage or charge 05 March 1999
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 1998
CERTNM - Change of name certificate 20 March 1998
MEM/ARTS - N/A 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
225 - Change of Accounting Reference Date 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
Security accession deed 31 December 2011 Fully Satisfied

N/A

Deed of accession and charge acceeding to the debenture dated 18 july 2008 and 02 October 2008 Fully Satisfied

N/A

Debenture 17 September 2007 Fully Satisfied

N/A

Memorandum of deposit of securities 11 March 2006 Fully Satisfied

N/A

Memorandum of deposit of securities 11 March 2006 Fully Satisfied

N/A

Composite debenture 11 March 2006 Fully Satisfied

N/A

Composite debenture 31 December 2004 Fully Satisfied

N/A

Debenture 17 October 2003 Fully Satisfied

N/A

Debenture 17 October 2003 Fully Satisfied

N/A

Debenture 17 October 2003 Fully Satisfied

N/A

Memorandum of deposit of securities 17 October 2003 Fully Satisfied

N/A

Memorandum of deposit of securities 17 October 2003 Fully Satisfied

N/A

Memorandum of deposit of securities 17 October 2003 Fully Satisfied

N/A

Memorandum of deposit of securities 17 October 2003 Fully Satisfied

N/A

Guarantee & debenture 26 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.