About

Registered Number: 04579347
Date of Incorporation: 01/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 91 High Road, Lanehead Willenhall, West Midlands, WV12 4JN

 

Having been setup in 2002, Civicare Midlands Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Khosla, Surinder, Khosla, Naresh for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOSLA, Naresh 01 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KHOSLA, Surinder 01 November 2002 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 13 April 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
CS01 - N/A 10 January 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 11 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 14 July 2015
MR01 - N/A 08 July 2015
MR04 - N/A 08 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 08 September 2014
CERTNM - Change of name certificate 02 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 December 2011
AAMD - Amended Accounts 17 November 2011
AA - Annual Accounts 05 October 2011
CERTNM - Change of name certificate 24 November 2010
CONNOT - N/A 24 November 2010
AR01 - Annual Return 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2010
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 18 November 2004
AA - Annual Accounts 31 August 2004
225 - Change of Accounting Reference Date 04 August 2004
363s - Annual Return 22 November 2003
287 - Change in situation or address of Registered Office 02 June 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
225 - Change of Accounting Reference Date 04 December 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

Debenture 12 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.