About

Registered Number: 04331279
Date of Incorporation: 29/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 23 Helston Road, Springfield Chelmsford, Essex, CM1 6JF

 

Calvern Care Ltd was founded on 29 November 2001 and are based in Essex. We don't know the number of employees at Calvern Care Ltd. The current directors of this organisation are listed as Martin, Jenna Marie, Martin, Carol Rose, Martin, Vernon Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Carol Rose 29 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Jenna Marie 06 April 2007 - 1
MARTIN, Vernon Russell 29 November 2001 05 April 2007 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 11 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 04 December 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 28 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 12 October 2009
CERTNM - Change of name certificate 07 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 09 December 2002
225 - Change of Accounting Reference Date 24 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.