Carleton Court Care Ltd was founded on 24 October 2000 with its registered office in Pontefract, it has a status of "Active". There are 7 directors listed as Walker, Diane, Walker, Rodney Graham, Weston, David Lynden, Weston, Rachel Dawn, Clough, Michael, Johnson, Nigel Martin, Weston, David Lynden for Carleton Court Care Ltd. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Diane | 24 October 2000 | - | 1 |
WALKER, Rodney Graham | 24 October 2000 | - | 1 |
WESTON, David Lynden | 25 October 2016 | - | 1 |
WESTON, Rachel Dawn | 28 September 2016 | - | 1 |
CLOUGH, Michael | 24 October 2000 | 11 July 2003 | 1 |
JOHNSON, Nigel Martin | 24 October 2000 | 11 July 2003 | 1 |
WESTON, David Lynden | 28 September 2016 | 24 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 15 April 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 29 March 2017 | |
RESOLUTIONS - N/A | 10 November 2016 | |
CS01 - N/A | 07 November 2016 | |
AP01 - Appointment of director | 06 November 2016 | |
TM01 - Termination of appointment of director | 06 November 2016 | |
CH01 - Change of particulars for director | 03 November 2016 | |
CH01 - Change of particulars for director | 03 November 2016 | |
AP01 - Appointment of director | 03 November 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 November 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 02 November 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 30 October 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
CH03 - Change of particulars for secretary | 30 October 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AD01 - Change of registered office address | 01 April 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 02 September 2013 | |
AD01 - Change of registered office address | 06 June 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 26 October 2010 | |
RESOLUTIONS - N/A | 28 April 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH03 - Change of particulars for secretary | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363s - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 23 November 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 01 November 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 28 September 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
363s - Annual Return | 01 November 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 13 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2001 | |
MEM/ARTS - N/A | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 16 December 2000 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
225 - Change of Accounting Reference Date | 04 December 2000 | |
288a - Notice of appointment of directors or secretaries | 03 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 03 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 03 November 2000 | |
NEWINC - New incorporation documents | 24 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 December 2000 | Outstanding |
N/A |
Legal mortgage | 13 December 2000 | Outstanding |
N/A |