Established in 1992, Care Micro Systems Ltd has its registered office in Scarborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 9 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSON, Simon | 31 May 2018 | - | 1 |
CORNICK, Stephen | 08 September 1992 | 20 November 2008 | 1 |
FFELAN, Paul Andrew | 01 July 2009 | 31 December 2010 | 1 |
GRICE, Christopher Andrew | 08 September 1992 | 12 June 2009 | 1 |
HAMPSHIRE, Gillian Clare | 01 September 1992 | 31 December 2001 | 1 |
NOWELL, David Andrew | 01 September 1992 | 01 March 1997 | 1 |
SHINGLER, Raymond Malcolm | 01 September 1992 | 31 May 2018 | 1 |
SLOAN, James Gerard | 01 June 2009 | 31 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYDEN, David John | 01 September 1992 | 09 September 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 13 September 2018 | |
PSC02 - N/A | 08 September 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
PSC07 - N/A | 05 June 2018 | |
MR01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 05 September 2017 | |
MR04 - N/A | 17 August 2017 | |
MR04 - N/A | 17 August 2017 | |
AD01 - Change of registered office address | 04 May 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 24 October 2011 | |
TM01 - Termination of appointment of director | 10 March 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA - Annual Accounts | 18 February 2010 | |
AR01 - Annual Return | 04 November 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
AA - Annual Accounts | 07 June 2009 | |
288b - Notice of resignation of directors or secretaries | 21 November 2008 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 03 November 2004 | |
AA - Annual Accounts | 08 May 2004 | |
363s - Annual Return | 20 April 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 27 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 27 June 2002 | |
395 - Particulars of a mortgage or charge | 30 April 2002 | |
AA - Annual Accounts | 29 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 04 January 2002 | |
363s - Annual Return | 10 September 2001 | |
287 - Change in situation or address of Registered Office | 03 May 2001 | |
287 - Change in situation or address of Registered Office | 25 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
AA - Annual Accounts | 06 February 2001 | |
363s - Annual Return | 07 September 2000 | |
AA - Annual Accounts | 10 January 2000 | |
363s - Annual Return | 24 August 1999 | |
287 - Change in situation or address of Registered Office | 04 May 1999 | |
AA - Annual Accounts | 22 January 1999 | |
363s - Annual Return | 07 September 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 25 September 1997 | |
288b - Notice of resignation of directors or secretaries | 22 May 1997 | |
AA - Annual Accounts | 22 April 1997 | |
363s - Annual Return | 11 September 1996 | |
AA - Annual Accounts | 29 March 1996 | |
395 - Particulars of a mortgage or charge | 25 January 1996 | |
363s - Annual Return | 12 September 1995 | |
AA - Annual Accounts | 17 July 1995 | |
395 - Particulars of a mortgage or charge | 19 January 1995 | |
363s - Annual Return | 12 September 1994 | |
AA - Annual Accounts | 20 May 1994 | |
363s - Annual Return | 21 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1993 | |
287 - Change in situation or address of Registered Office | 02 December 1992 | |
288 - N/A | 10 November 1992 | |
288 - N/A | 29 October 1992 | |
288 - N/A | 29 October 1992 | |
288 - N/A | 17 September 1992 | |
NEWINC - New incorporation documents | 01 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 May 2018 | Outstanding |
N/A |
Legal mortgage | 25 August 2006 | Fully Satisfied |
N/A |
Debenture | 09 August 2006 | Fully Satisfied |
N/A |
Legal charge | 26 June 2002 | Fully Satisfied |
N/A |
Debenture | 25 April 2002 | Fully Satisfied |
N/A |
Mortgage deed | 02 April 2001 | Fully Satisfied |
N/A |
Mortgage | 02 April 2001 | Fully Satisfied |
N/A |
Fixed charge over book debts | 17 January 1996 | Fully Satisfied |
N/A |
Debenture | 13 January 1995 | Fully Satisfied |
N/A |