About

Registered Number: 04456342
Date of Incorporation: 07/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Oaks Care Home, 46 New Brighton Road, Emsworth, Hampshire, PO10 7QR,

 

Having been setup in 2002, Caldwell Care Ltd have registered office in Emsworth in Hampshire, it's status is listed as "Active". This business has 4 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Ian Robert, Dr 07 June 2002 - 1
CALDWELL, Douglas Robert 07 June 2002 16 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BELING, Genevieve Esmie Angelique, Dr 16 February 2006 28 April 2015 1
CALDWELL, Josephine Mary 07 June 2002 16 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 08 June 2020
MR01 - N/A 20 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 July 2019
MR04 - N/A 28 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 07 June 2018
CH01 - Change of particulars for director 27 April 2018
PSC04 - N/A 27 April 2018
PSC04 - N/A 27 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 27 August 2015
MR01 - N/A 23 June 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AP01 - Appointment of director 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 25 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2014
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 08 August 2013
AD04 - Change of location of company records to the registered office 08 August 2013
AA - Annual Accounts 10 June 2013
MR01 - N/A 10 May 2013
MR01 - N/A 03 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 21 February 2006
AA - Annual Accounts 02 August 2005
363a - Annual Return 08 June 2005
363a - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
AA - Annual Accounts 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
363s - Annual Return 05 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
225 - Change of Accounting Reference Date 31 January 2003
225 - Change of Accounting Reference Date 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

A registered charge 11 June 2015 Fully Satisfied

N/A

A registered charge 02 May 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

Legal charge 16 February 2006 Fully Satisfied

N/A

Debenture 15 February 2006 Fully Satisfied

N/A

Debenture 29 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.