Founded in 2006, Canford Healthcare Ltd has its registered office in Bournemouth, Dorset, it's status at Companies House is "Active". This business has 3 directors listed as Kenny, Paul, Huntsmoor Nominees Limited, Mccarthy, Conor at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNY, Paul | 30 September 2015 | - | 1 |
HUNTSMOOR NOMINEES LIMITED | 05 December 2006 | 05 December 2006 | 1 |
MCCARTHY, Conor | 25 May 2007 | 29 January 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 23 July 2020 | |
RESOLUTIONS - N/A | 23 July 2020 | |
MA - Memorandum and Articles | 23 July 2020 | |
SH01 - Return of Allotment of shares | 09 July 2020 | |
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 04 October 2019 | |
AP01 - Appointment of director | 19 August 2019 | |
AP01 - Appointment of director | 07 January 2019 | |
CS01 - N/A | 19 December 2018 | |
RESOLUTIONS - N/A | 17 December 2018 | |
SH01 - Return of Allotment of shares | 11 December 2018 | |
AA - Annual Accounts | 10 October 2018 | |
AP03 - Appointment of secretary | 25 April 2018 | |
TM02 - Termination of appointment of secretary | 25 April 2018 | |
SH01 - Return of Allotment of shares | 17 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2018 | |
RESOLUTIONS - N/A | 10 April 2018 | |
CC04 - Statement of companies objects | 10 April 2018 | |
CH01 - Change of particulars for director | 05 March 2018 | |
CH01 - Change of particulars for director | 28 February 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 30 November 2017 | |
MR01 - N/A | 06 June 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CH04 - Change of particulars for corporate secretary | 02 September 2016 | |
AP01 - Appointment of director | 27 April 2016 | |
AA01 - Change of accounting reference date | 18 April 2016 | |
RP04 - N/A | 11 April 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AUD - Auditor's letter of resignation | 24 July 2015 | |
MR01 - N/A | 08 July 2015 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
RESOLUTIONS - N/A | 12 March 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 18 February 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 February 2015 | |
SH01 - Return of Allotment of shares | 18 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR01 - N/A | 03 February 2015 | |
RESOLUTIONS - N/A | 09 January 2015 | |
MAR - Memorandum and Articles - used in re-registration | 09 January 2015 | |
CERT10 - Re-registration of a company from public to private | 09 January 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 09 January 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 14 October 2014 | |
CH01 - Change of particulars for director | 12 February 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 19 October 2012 | |
RESOLUTIONS - N/A | 27 June 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 19 October 2011 | |
SH01 - Return of Allotment of shares | 28 January 2011 | |
SH01 - Return of Allotment of shares | 28 January 2011 | |
SH01 - Return of Allotment of shares | 28 January 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH04 - Change of particulars for corporate secretary | 12 January 2010 | |
AA - Annual Accounts | 27 October 2009 | |
395 - Particulars of a mortgage or charge | 22 May 2009 | |
395 - Particulars of a mortgage or charge | 31 March 2009 | |
395 - Particulars of a mortgage or charge | 13 March 2009 | |
363a - Annual Return | 16 January 2009 | |
363a - Annual Return | 14 November 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
AA - Annual Accounts | 22 October 2008 | |
AA - Annual Accounts | 22 October 2008 | |
225 - Change of Accounting Reference Date | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
363a - Annual Return | 28 December 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2007 | |
395 - Particulars of a mortgage or charge | 06 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
287 - Change in situation or address of Registered Office | 13 September 2007 | |
RESOLUTIONS - N/A | 07 June 2007 | |
RESOLUTIONS - N/A | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
123 - Notice of increase in nominal capital | 06 March 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
CERT5 - Re-registration of a company from private to public | 02 March 2007 | |
MAR - Memorandum and Articles - used in re-registration | 02 March 2007 | |
BS - Balance sheet | 02 March 2007 | |
AUDR - Auditor's report | 02 March 2007 | |
AUDS - Auditor's statement | 02 March 2007 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 02 March 2007 | |
43(3) - Application by a private company for re-registration as a public company | 02 March 2007 | |
RESOLUTIONS - N/A | 27 February 2007 | |
RESOLUTIONS - N/A | 27 February 2007 | |
RESOLUTIONS - N/A | 27 February 2007 | |
NEWINC - New incorporation documents | 05 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2017 | Outstanding |
N/A |
A registered charge | 26 June 2015 | Outstanding |
N/A |
A registered charge | 29 January 2015 | Outstanding |
N/A |
Security agreement | 05 May 2009 | Fully Satisfied |
N/A |
Debenture | 19 March 2009 | Fully Satisfied |
N/A |
Security assignment | 26 February 2009 | Fully Satisfied |
N/A |
Security assignment | 20 September 2007 | Fully Satisfied |
N/A |
Legal charge | 20 September 2007 | Fully Satisfied |
N/A |