About

Registered Number: 06352353
Date of Incorporation: 24/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Sherwood House Forest Business Park, Bardon Hill, Coalville, LE67 1UB,

 

Complete Care Network Ltd was founded on 24 August 2007 with its registered office in Coalville, it's status is listed as "Active". We don't currently know the number of employees at Complete Care Network Ltd. The companies directors are listed as Benson, Jeremy Michael, Pearson, Andrew, Pearson, David Andrew, Simic, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Jeremy Michael 31 August 2018 - 1
PEARSON, David Andrew 17 May 2011 31 August 2018 1
SIMIC, Paul 01 January 2008 12 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Andrew 24 August 2007 26 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 17 October 2019
MR04 - N/A 01 April 2019
TM01 - Termination of appointment of director 21 March 2019
MR01 - N/A 06 March 2019
CS01 - N/A 18 October 2018
PSC02 - N/A 17 October 2018
PSC09 - N/A 17 October 2018
AA01 - Change of accounting reference date 12 October 2018
RESOLUTIONS - N/A 20 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AD01 - Change of registered office address 13 September 2018
MR01 - N/A 06 September 2018
PSC08 - N/A 25 May 2018
AA - Annual Accounts 10 April 2018
AAMD - Amended Accounts 17 January 2018
CS01 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 13 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 05 October 2016
CS01 - N/A 14 September 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
RESOLUTIONS - N/A 20 April 2016
RESOLUTIONS - N/A 18 April 2016
SH08 - Notice of name or other designation of class of shares 18 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2016
CC04 - Statement of companies objects 18 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 21 October 2015
AA01 - Change of accounting reference date 31 March 2015
AR01 - Annual Return 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 May 2012
AD01 - Change of registered office address 17 April 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 30 August 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 20 May 2011
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AD01 - Change of registered office address 04 November 2010
AD01 - Change of registered office address 04 November 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 16 July 2010
SH01 - Return of Allotment of shares 20 November 2009
AP01 - Appointment of director 20 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 06 April 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
CERTNM - Change of name certificate 18 October 2007
NEWINC - New incorporation documents 24 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

A registered charge 31 August 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.