About

Registered Number: 06971580
Date of Incorporation: 24/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Based in Manchester, Bondcare 7 Ltd was setup in 2009, it's status is listed as "Active". Bondcare 7 Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVISON, Leib 18 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 26 July 2019
AD01 - Change of registered office address 02 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 07 August 2018
PSC01 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 March 2016
TM01 - Termination of appointment of director 07 January 2016
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 18 May 2015
AA01 - Change of accounting reference date 27 April 2015
AR01 - Annual Return 25 July 2014
MR01 - N/A 27 June 2014
AA - Annual Accounts 09 May 2014
AA01 - Change of accounting reference date 25 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 24 July 2013
AA01 - Change of accounting reference date 25 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 15 April 2011
AR01 - Annual Return 25 August 2010
AP01 - Appointment of director 19 February 2010
AD01 - Change of registered office address 19 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
NEWINC - New incorporation documents 24 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2014 Outstanding

N/A

Legal charge 18 December 2009 Outstanding

N/A

Debenture 18 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.