About

Registered Number: 04377685
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 6 Mill Street, Eynsham, Witney, Oxfordshire, OX29 4JS

 

Established in 2002, Care With Care Ltd have registered office in Oxfordshire, it has a status of "Active". We do not know the number of employees at the business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALPUS, Janet Patricia 26 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MALPUS, Stephen Beresford 26 February 2002 29 March 2010 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 11 July 2017
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 16 January 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
395 - Particulars of a mortgage or charge 19 September 2009
363a - Annual Return 07 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2009
353 - Register of members 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 15 August 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
AA - Annual Accounts 29 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 29 May 2003
225 - Change of Accounting Reference Date 20 March 2003
363s - Annual Return 14 March 2003
287 - Change in situation or address of Registered Office 12 July 2002
225 - Change of Accounting Reference Date 12 July 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.