About

Registered Number: 03322489
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Based in Ashford in Kent, Care in Kent Ltd was founded on 21 February 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Andrew Lawrence 21 February 1997 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
CH03 - Change of particulars for secretary 01 October 2020
CH01 - Change of particulars for director 01 October 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 29 November 2019
RESOLUTIONS - N/A 08 May 2019
RESOLUTIONS - N/A 11 March 2019
CONNOT - N/A 11 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 09 October 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH03 - Change of particulars for secretary 10 August 2018
PSC04 - N/A 10 August 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 April 2016
RESOLUTIONS - N/A 05 April 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 06 January 2009
395 - Particulars of a mortgage or charge 06 November 2008
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 29 January 2007
CERTNM - Change of name certificate 23 June 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 31 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
287 - Change in situation or address of Registered Office 11 June 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 14 December 1998
225 - Change of Accounting Reference Date 17 April 1998
363s - Annual Return 10 March 1998
395 - Particulars of a mortgage or charge 29 August 1997
287 - Change in situation or address of Registered Office 02 April 1997
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 November 2008 Outstanding

N/A

Debenture deed 22 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.