About

Registered Number: 07068789
Date of Incorporation: 06/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

 

Care Uk Health & Social Care Ltd was registered on 06 November 2009, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Calow, Jonathan David, Thompson, Rachel Clare for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALOW, Jonathan David 20 May 2010 - 1
THOMPSON, Rachel Clare 26 January 2010 20 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
MR01 - N/A 04 September 2020
MR04 - N/A 06 August 2020
MR04 - N/A 06 August 2020
CS01 - N/A 02 March 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
RESOLUTIONS - N/A 23 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 October 2019
SH19 - Statement of capital 23 October 2019
CAP-SS - N/A 23 October 2019
RESOLUTIONS - N/A 17 October 2019
MAR - Memorandum and Articles - used in re-registration 17 October 2019
CERT10 - Re-registration of a company from public to private 17 October 2019
RR02 - Application by a public company for re-registration as a private limited company 17 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 21 February 2019
MR01 - N/A 30 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 21 February 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 29 December 2014
AR01 - Annual Return 03 December 2014
MISC - Miscellaneous document 17 October 2014
MISC - Miscellaneous document 13 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
MR01 - N/A 30 September 2014
MR04 - N/A 24 July 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 08 November 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 November 2010
AP01 - Appointment of director 01 September 2010
CH01 - Change of particulars for director 12 August 2010
SH01 - Return of Allotment of shares 11 August 2010
RESOLUTIONS - N/A 30 July 2010
MEM/ARTS - N/A 30 July 2010
MG01 - Particulars of a mortgage or charge 26 July 2010
RESOLUTIONS - N/A 08 July 2010
MAR - Memorandum and Articles - used in re-registration 08 July 2010
BS - Balance sheet 08 July 2010
AUDR - Auditor's report 08 July 2010
AUDS - Auditor's statement 08 July 2010
CERT5 - Re-registration of a company from private to public 08 July 2010
RR01 - Application by a private company for re-registration as a public company 08 July 2010
AA01 - Change of accounting reference date 22 June 2010
AP03 - Appointment of secretary 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
RESOLUTIONS - N/A 28 May 2010
RESOLUTIONS - N/A 28 May 2010
CERTNM - Change of name certificate 27 May 2010
CONNOT - N/A 27 May 2010
SH01 - Return of Allotment of shares 20 May 2010
AD01 - Change of registered office address 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
CERTNM - Change of name certificate 18 February 2010
CONNOT - N/A 18 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AP03 - Appointment of secretary 04 February 2010
AA01 - Change of accounting reference date 04 February 2010
NEWINC - New incorporation documents 06 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2020 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 26 September 2014 Fully Satisfied

N/A

A registered charge 17 July 2014 Fully Satisfied

N/A

Debenture 21 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.