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.
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 |
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 |
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 |