About

Registered Number: 03695292
Date of Incorporation: 14/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 14 Hendre Road, Pencoed, Bridgend, CF35 5NW

 

April Complete Care Solutions Ltd was registered on 14 January 1999 and has its registered office in Bridgend. Jones, Amelia Ann, Hooper, Debra Louise, Smith, Jennifer Kathleen are the current directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Debra Louise 14 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Amelia Ann 17 January 2018 - 1
SMITH, Jennifer Kathleen 14 January 1999 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 16 August 2018
AP03 - Appointment of secretary 17 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 31 December 2015
TM02 - Termination of appointment of secretary 31 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 07 January 2014
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 31 January 2007
395 - Particulars of a mortgage or charge 17 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 11 August 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 20 February 2004
363s - Annual Return 17 January 2003
CERTNM - Change of name certificate 20 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 17 January 2000
225 - Change of Accounting Reference Date 10 November 1999
395 - Particulars of a mortgage or charge 02 September 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
287 - Change in situation or address of Registered Office 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 August 2006 Outstanding

N/A

Mortgage debenture 26 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.