About

Registered Number: 03755343
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: Three Counties House, 18a Victoria Street, Dunstable, Bedfordshire, LU6 3BA

 

Based in Dunstable, Bedfordshire, Civicare (Beds Herts & Bucks) Ltd was setup in 1999, it's status is listed as "Active". There are 2 directors listed as Mcgee, Robert, Thomas, Edwin Roy for this company at Companies House. Currently we aren't aware of the number of employees at the Civicare (Beds Herts & Bucks) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Edwin Roy 20 April 1999 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
MCGEE, Robert 28 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 17 April 2015
SH01 - Return of Allotment of shares 07 April 2015
AA - Annual Accounts 05 March 2015
SH01 - Return of Allotment of shares 24 October 2014
AR01 - Annual Return 20 February 2014
CERTNM - Change of name certificate 24 December 2013
CONNOT - N/A 24 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 10 June 2013
CH03 - Change of particulars for secretary 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 14 May 2012
SH01 - Return of Allotment of shares 17 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 August 2010
SH01 - Return of Allotment of shares 12 August 2010
SH01 - Return of Allotment of shares 12 August 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 21 April 2009
363s - Annual Return 16 May 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 18 October 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 30 June 2000
395 - Particulars of a mortgage or charge 18 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.