About

Registered Number: 04930076
Date of Incorporation: 13/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth Wilmslow, Cheshire, SK9 3RN

 

Founded in 2003, Companion Care (Exeter) Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Eiermann, Christian Ulrich, Wannell, Clare Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIERMANN, Christian Ulrich 11 February 2004 26 April 2018 1
WANNELL, Clare Louise 18 February 2011 26 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 11 December 2018
PSC02 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 28 November 2017
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 29 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 05 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 10 November 2015
MR01 - N/A 14 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 10 November 2014
AP02 - Appointment of corporate director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AP02 - Appointment of corporate director 03 July 2014
AP04 - Appointment of corporate secretary 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 November 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 11 March 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2010
CH01 - Change of particulars for director 04 March 2010
AR01 - Annual Return 11 December 2009
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 22 December 2008
AA - Annual Accounts 06 October 2008
RESOLUTIONS - N/A 24 January 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 26 August 2005
RESOLUTIONS - N/A 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
363s - Annual Return 25 October 2004
225 - Change of Accounting Reference Date 19 August 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 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
225 - Change of Accounting Reference Date 04 March 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
CERTNM - Change of name certificate 19 January 2004
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Outstanding

N/A

Debenture 11 June 2007 Fully Satisfied

N/A

Debenture 11 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.