About

Registered Number: 07545254
Date of Incorporation: 28/02/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 109-111 Field End Road, Pinner, HA5 1QG,

 

Caversham Hc Consortium Ltd was established in 2011. We do not know the number of employees at this company. The current directors of the organisation are Blakeman, Michael Peter, Brewster, Andrew, Dr, Paige, Graham John, Dr, Potter, Samantha Margaret, L. Rowland & Company (Retail) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWSTER, Andrew, Dr 01 July 2011 30 April 2020 1
PAIGE, Graham John, Dr 01 July 2011 30 April 2020 1
POTTER, Samantha Margaret 17 October 2016 30 April 2020 1
L. ROWLAND & COMPANY (RETAIL) LIMITED 11 March 2011 10 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BLAKEMAN, Michael Peter 28 February 2011 10 March 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 August 2020
AA - Annual Accounts 10 August 2020
PSC02 - N/A 01 May 2020
PSC09 - N/A 01 May 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AD01 - Change of registered office address 30 April 2020
PSC07 - N/A 30 April 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 06 March 2020
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 11 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 06 November 2017
PSC02 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 08 March 2017
RP04AR01 - N/A 07 December 2016
RP04AR01 - N/A 07 December 2016
RP04AR01 - N/A 07 December 2016
RP04AR01 - N/A 07 December 2016
RP04AR01 - N/A 07 December 2016
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 October 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 11 March 2013
SH01 - Return of Allotment of shares 06 November 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA01 - Change of accounting reference date 13 February 2012
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
RESOLUTIONS - N/A 08 July 2011
SH01 - Return of Allotment of shares 08 July 2011
AP02 - Appointment of corporate director 14 March 2011
AP01 - Appointment of director 14 March 2011
NEWINC - New incorporation documents 28 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.