About

Registered Number: 04141142
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Epsom Avenue Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN,

 

Companion Care (Services) Ltd was setup in 2001. We do not know the number of employees at the company. The companies directors are Williams, Lucy Kate, Davies, Matthew Samuel, Flaxman, Edward William, Gheysens, Nicholas Joseph Michel, Lyall Cottle, Hugh Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Matthew Samuel 07 January 2004 26 April 2012 1
FLAXMAN, Edward William 04 February 2008 22 April 2010 1
GHEYSENS, Nicholas Joseph Michel 03 June 2013 26 November 2013 1
LYALL COTTLE, Hugh Maurice 26 February 2001 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Lucy Kate 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
TM02 - Termination of appointment of secretary 06 January 2020
AP03 - Appointment of secretary 06 January 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 10 January 2019
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 05 April 2018
MR01 - N/A 26 March 2018
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 09 February 2018
CH01 - Change of particulars for director 30 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 28 April 2017
CH01 - Change of particulars for director 06 April 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 13 January 2015
MR01 - N/A 09 October 2014
MR01 - N/A 09 October 2014
MR01 - N/A 04 October 2014
MR01 - N/A 04 October 2014
MR01 - N/A 04 October 2014
MR01 - N/A 02 October 2014
MR04 - N/A 01 October 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 09 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 28 June 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
RESOLUTIONS - N/A 08 November 2012
RESOLUTIONS - N/A 08 November 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
RESOLUTIONS - N/A 12 December 2011
AA - Annual Accounts 08 November 2011
CH01 - Change of particulars for director 19 October 2011
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 04 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 07 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 12 May 2010
RESOLUTIONS - N/A 13 April 2010
RESOLUTIONS - N/A 06 April 2010
AR01 - Annual Return 01 February 2010
RESOLUTIONS - N/A 09 November 2009
CH01 - Change of particulars for director 09 November 2009
RESOLUTIONS - N/A 18 September 2009
AA - Annual Accounts 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 05 November 2008
363s - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
RESOLUTIONS - N/A 11 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
RESOLUTIONS - N/A 23 May 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
RESOLUTIONS - N/A 19 April 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 30 July 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 03 June 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
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
363s - Annual Return 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
123 - Notice of increase in nominal capital 15 April 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 07 July 2001
CERTNM - Change of name certificate 20 June 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
225 - Change of Accounting Reference Date 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Debenture 11 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.