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.
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 |
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 |
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 |