About

Registered Number: 06314173
Date of Incorporation: 16/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

 

Founded in 2007, Careflow Connect Ltd are based in Kent, it has a status of "Active". We do not know the number of employees at this company. This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Jonathan William James, Dr 16 July 2007 04 February 2016 1
HAYNES, Arthur David 27 May 2009 26 November 2010 1
ROCK-EVANS, Richard William 18 August 2008 13 June 2013 1
Secretary Name Appointed Resigned Total Appointments
CONNER, Jane Marie 04 February 2016 - 1
SHAW, Jonathon Peter, Dr 28 January 2015 04 February 2016 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 July 2019
PSC02 - N/A 04 March 2019
PSC09 - N/A 04 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 20 July 2016
AA01 - Change of accounting reference date 07 March 2016
AP03 - Appointment of secretary 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
SH01 - Return of Allotment of shares 26 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AD01 - Change of registered office address 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA01 - Change of accounting reference date 24 February 2016
SH01 - Return of Allotment of shares 15 December 2015
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 14 August 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
CERTNM - Change of name certificate 29 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
AP03 - Appointment of secretary 28 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 25 June 2014
SH01 - Return of Allotment of shares 21 May 2014
SH01 - Return of Allotment of shares 25 March 2014
SH01 - Return of Allotment of shares 18 March 2014
AR01 - Annual Return 29 July 2013
SH01 - Return of Allotment of shares 24 July 2013
SH01 - Return of Allotment of shares 24 July 2013
AA - Annual Accounts 25 June 2013
SH01 - Return of Allotment of shares 03 June 2013
CH01 - Change of particulars for director 31 May 2013
MR04 - N/A 24 May 2013
RESOLUTIONS - N/A 21 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
SH08 - Notice of name or other designation of class of shares 23 April 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
CH01 - Change of particulars for director 03 October 2012
SH01 - Return of Allotment of shares 28 August 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 09 July 2012
AA - Annual Accounts 21 June 2012
AD01 - Change of registered office address 23 January 2012
SH01 - Return of Allotment of shares 25 October 2011
RESOLUTIONS - N/A 24 October 2011
RESOLUTIONS - N/A 05 August 2011
AR01 - Annual Return 26 July 2011
CH03 - Change of particulars for secretary 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 29 November 2010
SH01 - Return of Allotment of shares 08 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 11 June 2010
SH01 - Return of Allotment of shares 13 January 2010
RESOLUTIONS - N/A 08 January 2010
SH01 - Return of Allotment of shares 07 January 2010
AR01 - Annual Return 04 January 2010
RESOLUTIONS - N/A 17 November 2009
363a - Annual Return 28 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
RESOLUTIONS - N/A 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
AA - Annual Accounts 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
RESOLUTIONS - N/A 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
123 - Notice of increase in nominal capital 01 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2008
363a - Annual Return 16 July 2008
225 - Change of Accounting Reference Date 25 March 2008
287 - Change in situation or address of Registered Office 30 January 2008
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.