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.
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 |
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 |
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 |