About

Registered Number: 07514724
Date of Incorporation: 02/02/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 2 Blenheim Way 2 Blenheim Way, Flimwell, Wadhurst, TN5 7PQ,

 

Established in 2011, Care Property Solutions Ltd have registered office in Wadhurst. There are 3 directors listed as Forster, Astrid, Pollard, Colin, Pollard, Julie Margaret for the organisation at Companies House. We don't know the number of employees at Care Property Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Colin 03 August 2011 06 March 2014 1
POLLARD, Julie Margaret 03 August 2011 12 June 2013 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Astrid 02 February 2011 14 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 October 2018
AD01 - Change of registered office address 03 October 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 29 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 April 2012
TM02 - Termination of appointment of secretary 15 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
SH01 - Return of Allotment of shares 06 December 2011
CERTNM - Change of name certificate 05 August 2011
CONNOT - N/A 05 August 2011
AA01 - Change of accounting reference date 18 May 2011
NEWINC - New incorporation documents 02 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.