About

Registered Number: 02560886
Date of Incorporation: 21/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA

 

Based in East Yorkshire, Carechair Ltd was founded on 21 November 1990. The companies directors are listed as Alcock, Kaye Barbara, Alcock, Nathan, Alcock, Christopher, Ibbitson, Elizabeth. 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
ALCOCK, Christopher N/A - 1
Secretary Name Appointed Resigned Total Appointments
ALCOCK, Kaye Barbara 08 July 2002 - 1
ALCOCK, Nathan 12 July 2019 - 1
IBBITSON, Elizabeth N/A 08 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CH03 - Change of particulars for secretary 13 January 2020
CH03 - Change of particulars for secretary 13 January 2020
CH01 - Change of particulars for director 13 January 2020
RESOLUTIONS - N/A 18 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2019
SH08 - Notice of name or other designation of class of shares 18 November 2019
CS01 - N/A 07 November 2019
AP03 - Appointment of secretary 02 September 2019
AA - Annual Accounts 10 July 2019
PSC04 - N/A 25 February 2019
PSC04 - N/A 25 February 2019
CH01 - Change of particulars for director 25 February 2019
CS01 - N/A 24 October 2018
MR04 - N/A 08 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 14 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
395 - Particulars of a mortgage or charge 08 February 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 30 March 2004
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
123 - Notice of increase in nominal capital 25 November 2003
363s - Annual Return 21 November 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 28 November 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
169 - Return by a company purchasing its own shares 04 August 2002
AA - Annual Accounts 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 31 July 2001
CERTNM - Change of name certificate 08 December 2000
363s - Annual Return 04 December 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 24 November 1999
395 - Particulars of a mortgage or charge 10 September 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 10 October 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 03 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1993
RESOLUTIONS - N/A 19 July 1993
MEM/ARTS - N/A 19 July 1993
395 - Particulars of a mortgage or charge 28 May 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 16 October 1992
288 - N/A 25 March 1992
363a - Annual Return 25 March 1992
288 - N/A 12 March 1992
288 - N/A 04 December 1990
287 - Change in situation or address of Registered Office 04 December 1990
NEWINC - New incorporation documents 21 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2005 Fully Satisfied

N/A

Debenture deed 07 September 1999 Fully Satisfied

N/A

Mortgage debenture 18 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.