About

Registered Number: 05339326
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Mill, Kingsteingnton Road, Newton Abbot, Devon, TQ12 2QA

 

Classic Care Homes (Devon) Ltd was founded on 21 January 2005 with its registered office in Devon, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXON, George Wilfred 21 January 2005 - 1
WOODMAN, Rebecca Louise 21 January 2005 - 1
COULSON, Simon Edward 21 January 2005 18 December 2010 1
Secretary Name Appointed Resigned Total Appointments
WOODMAN, Rebecca 18 December 2010 - 1
COXON, Henrietta Susan 21 January 2005 06 May 2005 1

Filing History

Document Type Date
PSC04 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 26 October 2015
CH01 - Change of particulars for director 14 October 2015
CH03 - Change of particulars for secretary 14 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 01 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 02 February 2011
SH01 - Return of Allotment of shares 06 January 2011
AP03 - Appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 29 January 2009
AAMD - Amended Accounts 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 01 December 2007
395 - Particulars of a mortgage or charge 21 March 2007
363a - Annual Return 12 February 2007
395 - Particulars of a mortgage or charge 16 January 2007
AA - Annual Accounts 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
363a - Annual Return 02 March 2006
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 30 April 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 09 March 2007 Outstanding

N/A

Legal & general charge 05 January 2007 Outstanding

N/A

Debenture 29 April 2005 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.