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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 August 2006 | Outstanding |
N/A |
Mortgage debenture | 26 August 1999 | Fully Satisfied |
N/A |