About

Registered Number: 03482910
Date of Incorporation: 12/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Tovey House, Cleppa Park, Newport, NP10 8BA,

 

Having been setup in 1997, Care for the Family has its registered office in Newport, it's status is listed as "Active". There are 8 directors listed as Adams, William Norman, Callan, Samantha, Dr, Francis, Paul Edwin, Ibbett, Yolanda, Reynolds, Peter John, Richards, Christine Isobel, Robertson Of Oakridge, Lord, Suffield, Elizabeth Clare for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, William Norman 28 September 2001 - 1
CALLAN, Samantha, Dr 15 January 2018 - 1
FRANCIS, Paul Edwin 07 June 2007 - 1
IBBETT, Yolanda 24 August 2012 - 1
REYNOLDS, Peter John 28 September 2001 18 February 2016 1
RICHARDS, Christine Isobel 28 September 2001 11 October 2011 1
ROBERTSON OF OAKRIDGE, Lord 12 December 1997 10 March 1999 1
SUFFIELD, Elizabeth Clare 15 July 2010 18 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 08 March 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 14 September 2018
RESOLUTIONS - N/A 03 July 2018
MR01 - N/A 02 March 2018
CS01 - N/A 27 January 2018
AP01 - Appointment of director 27 January 2018
MR04 - N/A 11 January 2018
MR04 - N/A 11 January 2018
AA - Annual Accounts 15 August 2017
RESOLUTIONS - N/A 28 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 13 September 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
MEM/ARTS - N/A 28 June 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 24 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 05 October 2005
MEM/ARTS - N/A 05 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 22 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
AA - Annual Accounts 07 October 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
363s - Annual Return 20 January 1999
395 - Particulars of a mortgage or charge 23 June 1998
395 - Particulars of a mortgage or charge 18 June 1998
395 - Particulars of a mortgage or charge 18 June 1998
287 - Change in situation or address of Registered Office 01 February 1998
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Outstanding

N/A

Legal charge 05 June 1998 Fully Satisfied

N/A

Legal charge 05 June 1998 Fully Satisfied

N/A

Floating charge 05 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.