About

Registered Number: 05712935
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Having been setup in 2006, Companion Care (Winchester) Ltd has its registered office in Handforth in Cheshire. There are 2 directors listed for Companion Care (Winchester) Ltd at Companies House. We don't know the number of employees at Companion Care (Winchester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANION CARE MANAGEMENT SERVICES LIMITED 01 May 2014 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
COMPANION CARE MANAGEMENT SERVICES LIMITED 01 May 2014 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 29 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 09 January 2016
MR04 - N/A 07 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AP04 - Appointment of corporate secretary 08 July 2014
AP02 - Appointment of corporate director 08 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP02 - Appointment of corporate director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AP04 - Appointment of corporate secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
RESOLUTIONS - N/A 29 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 04 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 09 November 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 18 March 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 18 April 2008
RESOLUTIONS - N/A 24 January 2008
AA - Annual Accounts 30 November 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
363s - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 06 February 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
MEM/ARTS - N/A 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
MEM/ARTS - N/A 20 December 2006
CERTNM - Change of name certificate 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
225 - Change of Accounting Reference Date 23 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2007 Fully Satisfied

N/A

Debenture 30 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.