About

Registered Number: 03088826
Date of Incorporation: 08/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 1a C R Farm Estate Brentwood Road, Herongate, Brentwood, Essex, CM13 3LH,

 

C.C.S. (Catercare) Ltd was registered on 08 August 1995 and are based in Brentwood, Essex, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Potton, Tracey Ann, Agates, Deborah Anne, Potton, Jenny, Smith, Linda, Potton, David Edward, Wallen, Gregory Bernard for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTON, Tracey Ann 20 March 2000 - 1
POTTON, David Edward 08 August 1995 01 December 1995 1
WALLEN, Gregory Bernard 12 December 2015 09 July 2018 1
Secretary Name Appointed Resigned Total Appointments
AGATES, Deborah Anne 01 February 1997 20 March 2000 1
POTTON, Jenny 08 August 1995 01 December 1995 1
SMITH, Linda 01 December 1995 01 February 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 April 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 09 August 2016
AP01 - Appointment of director 05 August 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 18 June 2001
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
363s - Annual Return 04 February 1997
395 - Particulars of a mortgage or charge 01 May 1996
288 - N/A 21 February 1996
288 - N/A 16 August 1995
288 - N/A 16 August 1995
NEWINC - New incorporation documents 08 August 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.