Founded in 2001, Companion Care (Milton Keynes) Ltd are based in Cheshire, it's status at Companies House is "Active". The companies directors are Jones, Huw Morgan, Morgan-jones, Stephanie, Collyer, Gavin, Liversage, Patrick Thomas. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Huw Morgan | 16 August 2007 | - | 1 |
MORGAN-JONES, Stephanie | 03 August 2018 | - | 1 |
COLLYER, Gavin | 31 January 2002 | 16 August 2007 | 1 |
LIVERSAGE, Patrick Thomas | 31 January 2002 | 16 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 10 January 2019 | |
AP01 - Appointment of director | 24 December 2018 | |
AP02 - Appointment of corporate director | 24 December 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 16 May 2017 | |
CH01 - Change of particulars for director | 06 January 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 09 January 2016 | |
MR01 - N/A | 05 January 2016 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 13 January 2015 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
TM02 - Termination of appointment of secretary | 07 July 2014 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
AP02 - Appointment of corporate director | 07 July 2014 | |
AP04 - Appointment of corporate secretary | 07 July 2014 | |
AR01 - Annual Return | 02 May 2014 | |
RESOLUTIONS - N/A | 29 April 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 02 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AD01 - Change of registered office address | 02 May 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363s - Annual Return | 02 June 2008 | |
RESOLUTIONS - N/A | 24 January 2008 | |
AA - Annual Accounts | 16 October 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
363s - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 07 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2006 | |
363s - Annual Return | 15 May 2006 | |
RESOLUTIONS - N/A | 27 January 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 11 May 2005 | |
RESOLUTIONS - N/A | 18 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2004 | |
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 | |
363s - Annual Return | 08 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 19 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2002 | |
363s - Annual Return | 24 May 2002 | |
225 - Change of Accounting Reference Date | 06 March 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
RESOLUTIONS - N/A | 11 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2002 | |
287 - Change in situation or address of Registered Office | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
395 - Particulars of a mortgage or charge | 06 February 2002 | |
CERTNM - Change of name certificate | 12 July 2001 | |
NEWINC - New incorporation documents | 21 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 January 2016 | Outstanding |
N/A |
Debenture | 31 January 2002 | Fully Satisfied |
N/A |