About

Registered Number: 04813083
Date of Incorporation: 27/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Based in Cheshire, Companion Care (Rustington) Ltd was established in 2003, it's status is listed as "Active". The current directors of this organisation are listed as Bringsvaerd, Jose Monreal, Seco-durban, Luis, Stonier, Louise Ann, Kemp, Gerhardus Phillipus, Smit, Gideon Christoffel at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINGSVAERD, Jose Monreal 23 March 2010 - 1
SECO-DURBAN, Luis 23 March 2010 - 1
KEMP, Gerhardus Phillipus 14 August 2003 23 March 2010 1
SMIT, Gideon Christoffel 08 April 2008 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
STONIER, Louise Ann 30 April 2004 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 January 2019
PSC02 - N/A 29 August 2018
PSC02 - N/A 29 August 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 June 2016
MR04 - N/A 07 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AP02 - Appointment of corporate director 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AP04 - Appointment of corporate secretary 19 August 2014
AP02 - Appointment of corporate director 19 August 2014
AR01 - Annual Return 03 July 2014
RESOLUTIONS - N/A 08 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2010
AR01 - Annual Return 05 July 2010
RESOLUTIONS - N/A 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
MG01 - Particulars of a mortgage or charge 01 April 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 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 07 August 2008
RESOLUTIONS - N/A 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 22 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 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
RESOLUTIONS - N/A 27 January 2006
AA - Annual Accounts 03 January 2006
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363s - Annual Return 08 July 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
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
395 - Particulars of a mortgage or charge 02 September 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
225 - Change of Accounting Reference Date 26 August 2003
CERTNM - Change of name certificate 28 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2010 Fully Satisfied

N/A

Debenture 11 June 2007 Fully Satisfied

N/A

Debenture 15 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.