Companion Care (Cambridge) Ltd was registered on 19 September 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Baker, Hayley Anne, Marinucci, Benedetta, Pilosof, Haim Mordechai, Pilosof, Ruth, Rose, Malcolm Edward Jonathan, Strange, Monique in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Hayley Anne | 29 October 2015 | - | 1 |
MARINUCCI, Benedetta | 29 October 2015 | - | 1 |
PILOSOF, Haim Mordechai | 07 June 2005 | 29 October 2015 | 1 |
PILOSOF, Ruth | 07 June 2005 | 29 October 2015 | 1 |
ROSE, Malcolm Edward Jonathan | 06 December 2001 | 21 September 2004 | 1 |
STRANGE, Monique | 06 December 2001 | 07 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 10 April 2017 | |
CH01 - Change of particulars for director | 31 January 2017 | |
CH01 - Change of particulars for director | 31 January 2017 | |
CH01 - Change of particulars for director | 29 December 2016 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AP01 - Appointment of director | 30 October 2015 | |
AP01 - Appointment of director | 29 October 2015 | |
TM01 - Termination of appointment of director | 29 October 2015 | |
TM01 - Termination of appointment of director | 29 October 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 13 January 2015 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
TM02 - Termination of appointment of secretary | 09 June 2014 | |
AP02 - Appointment of corporate director | 09 June 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
AP02 - Appointment of corporate director | 09 June 2014 | |
AP04 - Appointment of corporate secretary | 09 June 2014 | |
RESOLUTIONS - N/A | 08 May 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
AD01 - Change of registered office address | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 06 April 2011 | |
CH01 - Change of particulars for director | 08 March 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 04 March 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 | |
363a - Annual Return | 30 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363s - Annual Return | 28 April 2008 | |
RESOLUTIONS - N/A | 24 January 2008 | |
AA - Annual Accounts | 16 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2007 | |
363s - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 07 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2006 | |
363s - Annual Return | 11 May 2006 | |
RESOLUTIONS - N/A | 27 January 2006 | |
AA - Annual Accounts | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
RESOLUTIONS - N/A | 30 July 2005 | |
RESOLUTIONS - N/A | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
363s - Annual Return | 18 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2005 | |
AA - Annual Accounts | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 30 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2002 | |
363s - Annual Return | 02 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2002 | |
RESOLUTIONS - N/A | 10 December 2001 | |
RESOLUTIONS - N/A | 10 December 2001 | |
RESOLUTIONS - N/A | 10 December 2001 | |
RESOLUTIONS - N/A | 10 December 2001 | |
395 - Particulars of a mortgage or charge | 10 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2001 | |
225 - Change of Accounting Reference Date | 10 December 2001 | |
287 - Change in situation or address of Registered Office | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
CERTNM - Change of name certificate | 17 October 2001 | |
NEWINC - New incorporation documents | 19 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2001 | Fully Satisfied |
N/A |