About

Registered Number: 05645599
Date of Incorporation: 06/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, BH24 3PB,

 

Having been setup in 2005, Care Network Solutions Ltd have registered office in Blashford Ringwood. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, John Paul 06 December 2005 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PHILPOT, Simon Craig 20 August 2009 20 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 13 December 2018
PSC01 - N/A 13 December 2018
PSC01 - N/A 13 December 2018
PSC04 - N/A 23 November 2018
PSC07 - N/A 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
PSC04 - N/A 13 November 2018
CH01 - Change of particulars for director 13 November 2018
PSC04 - N/A 13 November 2018
CH01 - Change of particulars for director 13 November 2018
PSC04 - N/A 13 November 2018
CH01 - Change of particulars for director 13 November 2018
PSC05 - N/A 12 November 2018
AD01 - Change of registered office address 12 November 2018
RESOLUTIONS - N/A 06 October 2018
MA - Memorandum and Articles 06 October 2018
MR01 - N/A 12 September 2018
MR04 - N/A 05 September 2018
AA - Annual Accounts 21 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2017
CS01 - N/A 15 December 2017
PSC04 - N/A 07 November 2017
CH01 - Change of particulars for director 07 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2015
AA - Annual Accounts 03 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 22 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 17 April 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AD01 - Change of registered office address 15 March 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 16 February 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 09 September 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 25 March 2009
RESOLUTIONS - N/A 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
128(4) - Notice of assignment of name or new name to any class of shares 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
123 - Notice of increase in nominal capital 24 March 2009
123 - Notice of increase in nominal capital 24 March 2009
AA - Annual Accounts 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 25 February 2008
395 - Particulars of a mortgage or charge 21 December 2007
363a - Annual Return 07 December 2007
363a - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

Debenture 13 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.