About

Registered Number: 07142383
Date of Incorporation: 02/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Eighth Floor, 167 Fleet Street, London, EC4A 2EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.