About

Registered Number: 03793293
Date of Incorporation: 22/06/1999 (25 years ago)
Company Status: Active
Registered Address: Neptune House 8-11 Clements Court, Clements Lane, Ilford, Essex, IG1 2QZ,

 

Based in Ilford, Essex, Carepro Ltd was established in 1999, it has a status of "Active". The organisation has 3 directors listed as Nathan, Peace Niranjala, James, Renny, James, Tomi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Tomi 01 December 2005 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
NATHAN, Peace Niranjala 01 June 2010 - 1
JAMES, Renny 15 February 2006 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 30 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AD01 - Change of registered office address 13 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 13 July 2016
MR04 - N/A 03 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 08 April 2015
MR01 - N/A 19 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 August 2014
AA01 - Change of accounting reference date 20 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 18 July 2013
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 16 July 2011
AR01 - Annual Return 05 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
AP03 - Appointment of secretary 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 01 April 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 18 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 28 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 June 2006
353 - Register of members 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
CERTNM - Change of name certificate 09 March 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 29 June 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
225 - Change of Accounting Reference Date 24 February 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
353 - Register of members 30 November 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 November 1999
287 - Change in situation or address of Registered Office 30 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
CERTNM - Change of name certificate 12 November 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2015 Outstanding

N/A

Debenture 19 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.