About

Registered Number: 02587914
Date of Incorporation: 04/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 Building 16 Humber Avenue, Coventry, CV3 1JL,

 

Based in Coventry, Broad View Care Ltd was setup in 1991. This organisation has 16 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Howard Rex 24 February 2006 - 1
PRICE, Renita 24 February 2006 - 1
SAVAGE, Gareth Robert 10 October 2004 - 1
THACKER, Sharon Marie 24 February 2006 - 1
WILLIAMS, Carly Ann 24 February 2006 - 1
ANTHONY, Jean Alain 24 February 2006 05 March 2008 1
BIRCH, Carol Rosemary 05 April 1992 01 December 1998 1
CASTLEDINE, Diane Mary 07 March 1994 04 October 2004 1
FARMER, Frances Mary 05 April 1992 03 December 1993 1
O'TOOLE, Joseph Thomas 01 April 2001 04 October 2004 1
ROURKE, Brendan Michael 24 February 2006 05 March 2008 1
RUSSELL, Margaret Mary 12 June 1998 04 October 2004 1
THACKER, Anthony John 24 February 2006 05 March 2008 1
WHITE, Yvonne Joy 12 June 1998 01 July 2004 1
WILLIAMS, Graham Richard 04 March 1991 05 April 1992 1
WILLIAMS, Pallas Athene 04 March 1991 05 April 1992 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 01 June 2018
AD01 - Change of registered office address 01 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 May 2015
CH03 - Change of particulars for secretary 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
RESOLUTIONS - N/A 07 October 2010
MEM/ARTS - N/A 07 October 2010
CC04 - Statement of companies objects 01 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 21 April 2007
225 - Change of Accounting Reference Date 01 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
AA - Annual Accounts 29 December 1998
363s - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 09 January 1996
395 - Particulars of a mortgage or charge 30 September 1995
395 - Particulars of a mortgage or charge 30 September 1995
363s - Annual Return 02 May 1995
287 - Change in situation or address of Registered Office 31 March 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
AA - Annual Accounts 26 January 1993
RESOLUTIONS - N/A 10 January 1993
363s - Annual Return 02 March 1992
NEWINC - New incorporation documents 04 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 September 1995 Outstanding

N/A

Mortgage 27 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.