About

Registered Number: 07533260
Date of Incorporation: 17/02/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: The Riverside Centre, Dickens Road, Gravesend, DA12 2JY,

 

Carers Choice Dgs was registered on 17 February 2011, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation has 17 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Jacqueline Anne 04 June 2015 - 1
FRANCIS, Janene 04 June 2016 - 1
PARKER, Lisa 25 February 2020 - 1
RUBY, Karen Elizabeth 27 June 2018 - 1
SHERIDAN, Julie Ann 07 June 2012 - 1
BAXTER, Samantha-Jayne 17 February 2011 04 June 2016 1
CHIVERS-PAYNE, Lesley Ann 27 June 2018 05 March 2019 1
DEVINE, Gloria Georgina 17 February 2011 21 June 2017 1
HART, Jade 01 July 2019 08 February 2020 1
IVIN, Colin 17 February 2011 15 June 2014 1
JONES, Evelyn May 17 February 2011 04 June 2015 1
RANA, Baljwder Singh 27 June 2018 19 November 2019 1
STEVENSON, Jane Lisa 17 February 2011 10 August 2019 1
TYLER, Lynn Carol 06 April 2011 17 January 2012 1
WEBB, Tina Irene 17 February 2011 01 April 2011 1
WYLDE, Michael 17 February 2011 04 June 2016 1
Secretary Name Appointed Resigned Total Appointments
IVIN, Colin 17 February 2011 15 June 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 06 July 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 08 July 2019
AP01 - Appointment of director 08 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
PSC08 - N/A 26 April 2018
AA - Annual Accounts 17 January 2018
AD01 - Change of registered office address 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 01 August 2017
AR01 - Annual Return 22 February 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 29 May 2013
AP01 - Appointment of director 24 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA01 - Change of accounting reference date 16 September 2011
RESOLUTIONS - N/A 16 August 2011
CERTNM - Change of name certificate 04 May 2011
CONNOT - N/A 04 May 2011
AP01 - Appointment of director 06 April 2011
NEWINC - New incorporation documents 17 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.