About

Registered Number: 05233663
Date of Incorporation: 16/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Eighth Floor, 167 Fleet Street, London, EC4A 2EA

 

Established in 2004, Carebase (Chingford) Ltd are based in London. There are 5 directors listed for Carebase (Chingford) Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHANANI, Yasmin Karim 16 September 2004 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
CONVENEY, Nicola 16 September 2004 - 1
JAFFER, Makbul Mohamed Kassamali 19 February 2015 22 October 2018 1
SHARP, Adam Harvey Ruxton 30 November 2005 20 November 2009 1
SWEETLAND, Duncan Barrington John 01 March 2010 18 February 2013 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 23 September 2019
CS01 - N/A 20 November 2018
TM02 - Termination of appointment of secretary 26 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 26 October 2016
AA - Annual Accounts 07 October 2016
MR04 - N/A 31 August 2016
MR04 - N/A 31 August 2016
MR01 - N/A 29 July 2016
MR01 - N/A 29 July 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 22 September 2015
AP03 - Appointment of secretary 26 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 08 July 2014
AD01 - Change of registered office address 26 November 2013
SH01 - Return of Allotment of shares 19 November 2013
RESOLUTIONS - N/A 11 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 September 2013
TM02 - Termination of appointment of secretary 05 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 19 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 12 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 01 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 24 May 2010
AP03 - Appointment of secretary 15 March 2010
TM02 - Termination of appointment of secretary 16 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 02 January 2007
RESOLUTIONS - N/A 15 November 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 28 November 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 12 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2005
225 - Change of Accounting Reference Date 16 February 2005
395 - Particulars of a mortgage or charge 09 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
225 - Change of Accounting Reference Date 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

A registered charge 28 July 2016 Outstanding

N/A

A registered charge 28 July 2016 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Debenture 01 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.