About

Registered Number: 06857546
Date of Incorporation: 24/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 278-282 Torquay Road, Paignton, TQ3 2EU,

 

Based in Paignton, Artemis Home Ltd was registered on 24 March 2009, it's status in the Companies House registry is set to "Active". The organisation has only one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Stamford James Edward 25 June 2010 31 January 2012 1

Filing History

Document Type Date
PSC04 - N/A 31 January 2020
CH01 - Change of particulars for director 31 January 2020
CH03 - Change of particulars for secretary 31 January 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 03 January 2020
AD01 - Change of registered office address 31 October 2019
MR01 - N/A 19 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 December 2018
CH03 - Change of particulars for secretary 05 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 21 December 2015
CH01 - Change of particulars for director 14 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 03 August 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 27 April 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 24 December 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 01 July 2010
SH01 - Return of Allotment of shares 30 June 2010
SH01 - Return of Allotment of shares 30 June 2010
SH01 - Return of Allotment of shares 29 June 2010
CH03 - Change of particulars for secretary 27 May 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
287 - Change in situation or address of Registered Office 04 August 2009
RESOLUTIONS - N/A 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2019 Outstanding

N/A

Debenture 16 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.