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.
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 |
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 |
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 |