About

Registered Number: 06534461
Date of Incorporation: 14/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU

 

Cavendish Health Care Ltd was registered on 14 March 2008 with its registered office in Bognor Regis, it's status at Companies House is "Active". We do not know the number of employees at Cavendish Health Care Ltd. There are 4 directors listed as Budgen, David John, Thorneloe, Simon Sebastian Mark, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd for the company at Companies House.

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.