About

Registered Number: 04827648
Date of Incorporation: 10/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL,

 

Anglia Case Management Ltd was registered on 10 July 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 6 directors listed as Preston, Robert, Ferber, Peter Julian, Ferber, Caroline Susan, Gunn, Robert Henry, Hughes, Katharine, Russell, Andrew Philip Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Robert 20 December 2018 - 1
FERBER, Caroline Susan 10 July 2003 31 August 2018 1
GUNN, Robert Henry 03 May 2016 30 January 2017 1
HUGHES, Katharine 01 April 2004 25 May 2019 1
RUSSELL, Andrew Philip Thomas 03 May 2016 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
FERBER, Peter Julian 10 July 2003 31 January 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 28 December 2018
AP01 - Appointment of director 28 December 2018
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 19 December 2018
RP04AP01 - N/A 10 October 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 20 July 2018
CH01 - Change of particulars for director 05 July 2018
CH01 - Change of particulars for director 04 July 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
MR04 - N/A 27 April 2018
MR01 - N/A 25 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2018
AA01 - Change of accounting reference date 26 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2018
MR01 - N/A 23 February 2018
PSC05 - N/A 20 February 2018
AD01 - Change of registered office address 20 February 2018
MR04 - N/A 16 February 2018
MR04 - N/A 16 February 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
AA01 - Change of accounting reference date 06 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AD01 - Change of registered office address 05 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 21 July 2017
RESOLUTIONS - N/A 14 June 2017
MR01 - N/A 15 May 2017
AA01 - Change of accounting reference date 06 March 2017
AD01 - Change of registered office address 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
MR01 - N/A 03 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 15 August 2016
MR01 - N/A 03 June 2016
RESOLUTIONS - N/A 16 May 2016
CC04 - Statement of companies objects 16 May 2016
AD01 - Change of registered office address 13 May 2016
AD01 - Change of registered office address 06 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
MR01 - N/A 05 May 2016
AA - Annual Accounts 04 May 2016
MR04 - N/A 04 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 03 June 2013
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 23 July 2004
225 - Change of Accounting Reference Date 26 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
395 - Particulars of a mortgage or charge 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2018 Outstanding

N/A

A registered charge 14 February 2018 Fully Satisfied

N/A

A registered charge 04 May 2017 Fully Satisfied

N/A

A registered charge 30 January 2017 Fully Satisfied

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 03 May 2016 Fully Satisfied

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.