About

Registered Number: 04386239
Date of Incorporation: 04/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 176 Washway Road, Sale, M33 6RH,

 

Having been setup in 2002, City Care Partnership Ltd are based in Sale. Crowther, Sheila Anne is listed as a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Sheila Anne 04 March 2002 21 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 13 March 2020
MR01 - N/A 04 February 2020
MR01 - N/A 31 January 2020
MR01 - N/A 31 January 2020
MR01 - N/A 31 January 2020
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 02 March 2015
MR01 - N/A 10 December 2014
MR01 - N/A 28 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 14 March 2014
SH08 - Notice of name or other designation of class of shares 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2013
RESOLUTIONS - N/A 04 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 02 April 2013
RESOLUTIONS - N/A 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
SH03 - Return of purchase of own shares 04 February 2013
RESOLUTIONS - N/A 01 February 2013
RESOLUTIONS - N/A 01 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 01 February 2013
SH08 - Notice of name or other designation of class of shares 01 February 2013
MEM/ARTS - N/A 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
RP04 - N/A 25 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
353 - Register of members 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 07 May 2008
395 - Particulars of a mortgage or charge 08 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2007
RESOLUTIONS - N/A 11 September 2007
395 - Particulars of a mortgage or charge 13 July 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
287 - Change in situation or address of Registered Office 25 February 2005
225 - Change of Accounting Reference Date 24 February 2005
CERTNM - Change of name certificate 27 January 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 27 June 2014 Outstanding

N/A

Legal charge 10 November 2009 Fully Satisfied

N/A

Legal charge 21 February 2008 Outstanding

N/A

Debenture 03 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.