About

Registered Number: 04343426
Date of Incorporation: 19/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Watling House, 1 Watling Drive, Hinckley, Leicestershire, LE10 3EY,

 

Conference Care Ltd was registered on 19 December 2001 with its registered office in Leicestershire, it has a status of "Active". We don't currently know the number of employees at the business. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 02 October 2018
SH06 - Notice of cancellation of shares 21 June 2018
SH03 - Return of purchase of own shares 21 June 2018
RESOLUTIONS - N/A 13 June 2018
CS01 - N/A 19 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2017
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 11 January 2017
CS01 - N/A 23 December 2016
AAMD - Amended Accounts 10 November 2016
AA - Annual Accounts 26 October 2016
MR01 - N/A 20 July 2016
RESOLUTIONS - N/A 09 June 2016
SH08 - Notice of name or other designation of class of shares 09 June 2016
RP04 - N/A 11 February 2016
AR01 - Annual Return 20 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2016
SH01 - Return of Allotment of shares 19 January 2016
MA - Memorandum and Articles 18 January 2016
AA - Annual Accounts 07 December 2015
RESOLUTIONS - N/A 02 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 12 August 2013
AAMD - Amended Accounts 11 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 23 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 January 2010
RESOLUTIONS - N/A 18 December 2009
RESOLUTIONS - N/A 18 December 2009
SH01 - Return of Allotment of shares 18 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 22 September 2004
287 - Change in situation or address of Registered Office 08 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
225 - Change of Accounting Reference Date 29 March 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2016 Outstanding

N/A

Deed of rent deposit 15 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.