About

Registered Number: 05156683
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Hambleden House, Waterloo Court, Andover, Hampshire, SP10 1LQ

 

Care & Mobility (Midlands) Ltd was founded on 17 June 2004 and has its registered office in Andover, it's status in the Companies House registry is set to "Active". This business has 3 directors. Currently we aren't aware of the number of employees at the Care & Mobility (Midlands) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKMAN, Lance 17 June 2004 02 March 2015 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, James Nicholas 02 March 2015 31 December 2017 1
TAYLOR, Rachel 17 June 2004 02 March 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 10 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 30 November 2018
CH01 - Change of particulars for director 30 November 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 10 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 27 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2015
AA - Annual Accounts 19 October 2015
CH03 - Change of particulars for secretary 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AR01 - Annual Return 19 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2015
AD01 - Change of registered office address 25 March 2015
AP03 - Appointment of secretary 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
MR04 - N/A 07 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 24 June 2014
AA01 - Change of accounting reference date 13 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AUD - Auditor's letter of resignation 15 June 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 05 December 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 15 August 2005
225 - Change of Accounting Reference Date 12 April 2005
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 19 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.