About

Registered Number: 05712933
Date of Incorporation: 17/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Companion Care (Ashford) Ltd was founded on 17 February 2006 and are based in Handforth, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This organisation has one director listed as Gemmell, Rachel Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEMMELL, Rachel Elizabeth 18 June 2014 10 January 2020 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 February 2016
MR04 - N/A 07 December 2015
AA - Annual Accounts 14 November 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 08 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP02 - Appointment of corporate director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AP01 - Appointment of director 19 June 2014
AP02 - Appointment of corporate director 19 June 2014
TM02 - Termination of appointment of secretary 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP04 - Appointment of corporate secretary 21 May 2014
AP02 - Appointment of corporate director 21 May 2014
RESOLUTIONS - N/A 08 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 04 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 18 April 2008
RESOLUTIONS - N/A 24 January 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
RESOLUTIONS - N/A 05 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
363s - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
225 - Change of Accounting Reference Date 23 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.