About

Registered Number: 07051073
Date of Incorporation: 20/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Suite 22 The Globe Centre, St James Square, Accrington, BB5 0RE,

 

Care Assure Northampton Ltd was founded on 20 October 2009, it has a status of "Active". The companies directors are listed as Tear, Karen Teresa, Watkins, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEAR, Karen Teresa 20 October 2009 16 March 2018 1
WATKINS, Mark 25 July 2012 16 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 25 November 2019
RESOLUTIONS - N/A 12 November 2019
MA - Memorandum and Articles 12 November 2019
AP01 - Appointment of director 26 June 2019
MR01 - N/A 27 May 2019
AA01 - Change of accounting reference date 07 May 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2018
AA01 - Change of accounting reference date 24 September 2018
AA01 - Change of accounting reference date 31 May 2018
PSC05 - N/A 18 May 2018
AD01 - Change of registered office address 10 May 2018
AD01 - Change of registered office address 10 May 2018
AP01 - Appointment of director 26 March 2018
PSC07 - N/A 16 March 2018
PSC02 - N/A 16 March 2018
AD01 - Change of registered office address 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 25 October 2015
MR04 - N/A 16 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AAMD - Amended Accounts 21 July 2014
AD01 - Change of registered office address 17 June 2014
MR01 - N/A 22 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 22 November 2013
MR04 - N/A 26 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 December 2012
SH01 - Return of Allotment of shares 13 December 2012
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 August 2010
AD01 - Change of registered office address 04 August 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

All assets debenture 05 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.