About

Registered Number: 02743997
Date of Incorporation: 01/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 27-30 Cayley Court, Hopper Hill Road, Eastfield, Scarborough, YO11 3YJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.