About

Registered Number: 04405939
Date of Incorporation: 28/03/2002 (22 years ago)
Company Status: Active
Registered Address: Byron House, 1 Byron Road, Crosby, Liverpool, L23 8TH

 

Care Connect Uk Ltd was registered on 28 March 2002 and has its registered office in Liverpool, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has one director listed as Harris, Carole in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Carole 28 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CH03 - Change of particulars for secretary 14 November 2019
PSC07 - N/A 14 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 November 2018
SH01 - Return of Allotment of shares 02 November 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 June 2011
AA01 - Change of accounting reference date 22 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 28 February 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
225 - Change of Accounting Reference Date 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
363s - Annual Return 28 April 2003
395 - Particulars of a mortgage or charge 24 July 2002
395 - Particulars of a mortgage or charge 08 July 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2002 Outstanding

N/A

Debenture 03 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.