About

Registered Number: 06019488
Date of Incorporation: 05/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.