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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2019 | Outstanding |
N/A |
Rent deposit deed | 01 April 2005 | Outstanding |
N/A |