Carebase (Colchester) Ltd was founded on 02 February 2010 with its registered office in London. There are 3 directors listed as Coveney, Nicola, Jaffer, Makbul Mohamed Kassamali, Sweetland, Duncan Barrington John for the organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COVENEY, Nicola | 02 February 2010 | - | 1 |
JAFFER, Makbul Mohamed Kassamali | 19 February 2015 | 22 October 2018 | 1 |
SWEETLAND, Duncan Barrington John | 01 January 2011 | 18 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 14 March 2019 | |
TM02 - Termination of appointment of secretary | 26 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 07 October 2016 | |
MR01 - N/A | 05 September 2016 | |
MR04 - N/A | 05 September 2016 | |
MR04 - N/A | 05 September 2016 | |
MR01 - N/A | 02 September 2016 | |
MR01 - N/A | 02 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AP03 - Appointment of secretary | 26 April 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AD01 - Change of registered office address | 26 November 2013 | |
SH01 - Return of Allotment of shares | 19 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
TM02 - Termination of appointment of secretary | 05 June 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2012 | |
MG01 - Particulars of a mortgage or charge | 30 June 2012 | |
MG01 - Particulars of a mortgage or charge | 30 June 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 16 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 | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
AA01 - Change of accounting reference date | 23 May 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AP03 - Appointment of secretary | 27 January 2011 | |
NEWINC - New incorporation documents | 02 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 September 2016 | Outstanding |
N/A |
A registered charge | 02 September 2016 | Outstanding |
N/A |
A registered charge | 02 September 2016 | Outstanding |
N/A |
Legal charge | 29 June 2012 | Outstanding |
N/A |
Debenture | 29 June 2012 | Fully Satisfied |
N/A |
Legal charge | 29 June 2012 | Fully Satisfied |
N/A |