About

Registered Number: 04877889
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

 

Having been setup in 2003, Care Uk Healthcare (Southeast) Ltd have registered office in Colchester, Essex, it has a status of "Active". Calow, Jonathan David, Aichroth, Mark Jonathan Paul, Mcmillan, Jeanette Russell are the current directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AICHROTH, Mark Jonathan Paul 13 October 2003 09 February 2005 1
MCMILLAN, Jeanette Russell 02 November 2004 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
CALOW, Jonathan David 08 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 27 August 2019
RESOLUTIONS - N/A 18 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 July 2019
SH19 - Statement of capital 18 July 2019
CAP-SS - N/A 18 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 04 September 2017
PSC05 - N/A 22 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 29 December 2014
MISC - Miscellaneous document 17 October 2014
MISC - Miscellaneous document 13 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 01 July 2014
RESOLUTIONS - N/A 17 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 03 July 2012
AP03 - Appointment of secretary 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 28 June 2011
MEM/ARTS - N/A 11 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
RESOLUTIONS - N/A 06 September 2010
CH01 - Change of particulars for director 11 August 2010
RESOLUTIONS - N/A 30 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 31 July 2008
RESOLUTIONS - N/A 19 May 2008
MEM/ARTS - N/A 05 February 2008
CERTNM - Change of name certificate 30 January 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 30 August 2007
353 - Register of members 30 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
AUD - Auditor's letter of resignation 31 May 2007
225 - Change of Accounting Reference Date 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AUD - Auditor's letter of resignation 16 May 2007
AUD - Auditor's letter of resignation 16 May 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
287 - Change in situation or address of Registered Office 28 June 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 31 January 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
123 - Notice of increase in nominal capital 29 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 20 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
225 - Change of Accounting Reference Date 23 March 2004
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
MEM/ARTS - N/A 10 October 2003
CERTNM - Change of name certificate 06 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2004 Fully Satisfied

N/A

Debenture 09 December 2004 Outstanding

N/A

Debenture 09 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.