About

Registered Number: 03000165
Date of Incorporation: 09/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor Officers, 50 Ferring Street, Ferring, West Sussex, BN12 5JP,

 

Based in Ferring, Catchers Care Ltd was established in 1994, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Catchers Care Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Marilyn-Anne 09 December 1994 - 1
FOX, Graham 01 April 1996 05 July 1996 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Patricia Florence 30 June 1997 09 December 2010 1
HEATH, Carole 09 December 1994 30 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 February 2017
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AD01 - Change of registered office address 17 June 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AA - Annual Accounts 27 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 05 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 05 October 2007
AA - Annual Accounts 25 September 2007
CERTNM - Change of name certificate 23 April 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 07 April 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 12 July 2003
225 - Change of Accounting Reference Date 12 June 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 29 November 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 10 November 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 15 December 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 06 November 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
363s - Annual Return 28 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1996
288 - N/A 16 July 1996
AA - Annual Accounts 26 May 1996
288 - N/A 26 May 1996
363s - Annual Return 15 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 05 May 1995
88(2)P - N/A 14 March 1995
395 - Particulars of a mortgage or charge 26 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1995
288 - N/A 14 December 1994
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

Description Date Status Charge by
Book debts debenture 23 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.