About

Registered Number: 06534461
Date of Incorporation: 14/03/2008 (17 years ago)
Company Status: Active
Registered Address: 4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU

 

Established in 2008, Cavendish Health Care Ltd have registered office in Bognor Regis, it has a status of "Active". There are 4 directors listed for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDGEN, David John 16 February 2017 - 1
THORNELOE, Simon Sebastian Mark 17 March 2008 - 1
FORM 10 DIRECTORS FD LTD 14 March 2008 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 14 March 2008 14 March 2008 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
MR01 - N/A 05 March 2020
MR01 - N/A 03 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 29 March 2018
AAMD - Amended Accounts 10 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 29 March 2017
MR01 - N/A 22 March 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH03 - Change of particulars for secretary 21 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AD01 - Change of registered office address 06 April 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 16 January 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 31 July 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2020 Outstanding

N/A

A registered charge 02 March 2020 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

Rent deposit deed 10 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.