About

Registered Number: 01835665
Date of Incorporation: 24/07/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: C/O Emplas Window Systems Ltd, Huxley Close Park Farm South, Wellingborough, Northamptonshire, NN8 6AB

 

Founded in 1984, Character Homes (Wellingborough) Ltd have registered office in Wellingborough, it has a status of "Active". We don't currently know the number of employees at Character Homes (Wellingborough) Ltd. The companies director is listed as Johnson, Craig Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Craig Edward 15 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 14 January 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 03 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 November 2017
MR04 - N/A 02 February 2017
MR01 - N/A 17 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 November 2016
MR01 - N/A 24 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 October 2015
RESOLUTIONS - N/A 09 July 2015
RESOLUTIONS - N/A 30 June 2015
SH08 - Notice of name or other designation of class of shares 30 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 07 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 November 2011
AUD - Auditor's letter of resignation 12 April 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 06 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
363a - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
363a - Annual Return 25 January 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 18 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 15 January 2003
225 - Change of Accounting Reference Date 26 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 27 January 2002
287 - Change in situation or address of Registered Office 09 May 2001
395 - Particulars of a mortgage or charge 11 April 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 23 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 07 April 2000
395 - Particulars of a mortgage or charge 22 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 10 February 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 06 January 1997
363s - Annual Return 02 March 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 14 September 1993
363a - Annual Return 13 May 1993
AA - Annual Accounts 20 January 1993
363b - Annual Return 24 March 1992
AA - Annual Accounts 12 March 1992
288 - N/A 14 October 1991
288 - N/A 16 July 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 01 February 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 09 January 1990
395 - Particulars of a mortgage or charge 08 September 1989
363 - Annual Return 18 May 1989
RESOLUTIONS - N/A 06 December 1988
AA - Annual Accounts 06 December 1988
AA - Annual Accounts 06 December 1988
AA - Annual Accounts 06 December 1988
363 - Annual Return 10 May 1988
288 - N/A 01 March 1988
288 - N/A 04 February 1988
363 - Annual Return 11 December 1986
PUC 2 - N/A 06 November 1984
MISC - Miscellaneous document 24 July 1984
NEWINC - New incorporation documents 24 July 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Outstanding

N/A

A registered charge 24 October 2016 Outstanding

N/A

Legal charge 31 January 2008 Fully Satisfied

N/A

Charge deed 06 April 2001 Fully Satisfied

N/A

Debenture 17 February 2000 Fully Satisfied

N/A

Fixed and floating charge 25 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.