About

Registered Number: 06880903
Date of Incorporation: 20/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Room 29 Koco Building, 15 The Arches, Coventry, CV1 3JQ,

 

Consummate Care (UK) Ltd was registered on 20 April 2009. The current directors of this organisation are listed as Dhami, Harmander Singh, Kaur, Amanpreet, Considine, Ian Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHAMI, Harmander Singh 20 April 2009 - 1
KAUR, Amanpreet 20 January 2014 - 1
CONSIDINE, Ian Patrick 20 April 2009 12 March 2012 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 26 March 2019
MR04 - N/A 22 February 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 15 November 2018
CS01 - N/A 26 March 2018
SH01 - Return of Allotment of shares 26 March 2018
CS01 - N/A 20 March 2018
AD01 - Change of registered office address 22 February 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
CS01 - N/A 08 May 2017
MR01 - N/A 21 April 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 03 April 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 24 January 2014
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 January 2013
MG01 - Particulars of a mortgage or charge 08 August 2012
AR01 - Annual Return 25 May 2012
CERTNM - Change of name certificate 17 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 11 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Fully Satisfied

N/A

A registered charge 18 April 2017 Outstanding

N/A

Debenture 07 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.