About

Registered Number: 05447577
Date of Incorporation: 10/05/2005 (19 years ago)
Company Status: Active
Registered Address: CAREMARK LIMITED, C1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Established in 2005, Caremark Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". The company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FYFE, Lisa 30 June 2011 - 1
TAMPLIN, Judith 10 May 2005 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 13 May 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
CH01 - Change of particulars for director 10 September 2018
CS01 - N/A 12 May 2018
AA - Annual Accounts 04 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2018
SH08 - Notice of name or other designation of class of shares 09 January 2018
RESOLUTIONS - N/A 08 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 08 April 2015
MR01 - N/A 26 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 12 May 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 21 September 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AP03 - Appointment of secretary 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AR01 - Annual Return 10 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2011
AD01 - Change of registered office address 20 January 2011
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 28 April 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 21 May 2009
RESOLUTIONS - N/A 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
123 - Notice of increase in nominal capital 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 May 2009
363a - Annual Return 27 February 2009
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 23 May 2007
225 - Change of Accounting Reference Date 19 April 2007
AA - Annual Accounts 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363a - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 19 May 2006
395 - Particulars of a mortgage or charge 02 February 2006
CERTNM - Change of name certificate 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
287 - Change in situation or address of Registered Office 16 May 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2014 Fully Satisfied

N/A

Legal mortgage 30 June 2011 Outstanding

N/A

Legal mortgage 18 December 2009 Fully Satisfied

N/A

Debenture 20 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.