About

Registered Number: 04970524
Date of Incorporation: 20/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 22 Barnwell Court, Mawsley, Kettering, NN14 1FG,

 

Based in Kettering, Consummate Care Ltd was established in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at Consummate Care Ltd. Consummate Care Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSIDINE, Jane 01 January 2019 - 1
SMITH, David John 20 November 2003 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Ailsa Evelyn 20 November 2003 30 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 06 January 2020
MR01 - N/A 13 May 2019
AA - Annual Accounts 04 April 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 04 September 2017
DISS40 - Notice of striking-off action discontinued 09 May 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 29 December 2016
AA01 - Change of accounting reference date 25 September 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 24 December 2015
AA01 - Change of accounting reference date 26 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH03 - Change of particulars for secretary 05 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
353 - Register of members 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
287 - Change in situation or address of Registered Office 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
CERTNM - Change of name certificate 23 May 2005
AA - Annual Accounts 06 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 23 December 2004
225 - Change of Accounting Reference Date 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2019 Outstanding

N/A

Rent deposit deed 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.