Founded in 2008, Cornish Care Ltd have registered office in Weston-Super-Mare in North Somerset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Jahmeerbacus, Angela Gail, Jahmeerbacus, Mohammad Ismet in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAHMEERBACUS, Angela Gail | 16 September 2008 | - | 1 |
JAHMEERBACUS, Mohammad Ismet | 16 September 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2019 | |
PSC09 - N/A | 01 October 2019 | |
PSC09 - N/A | 01 October 2019 | |
CS01 - N/A | 30 September 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 22 September 2017 | |
PSC01 - N/A | 22 September 2017 | |
PSC01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 15 February 2017 | |
CS01 - N/A | 29 September 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 26 November 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AAMD - Amended Accounts | 29 October 2012 | |
AR01 - Annual Return | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
CH03 - Change of particulars for secretary | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
AD01 - Change of registered office address | 27 October 2010 | |
CH03 - Change of particulars for secretary | 27 October 2010 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 22 October 2009 | |
288a - Notice of appointment of directors or secretaries | 25 February 2009 | |
395 - Particulars of a mortgage or charge | 21 February 2009 | |
NEWINC - New incorporation documents | 16 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 20 February 2009 | Outstanding |
N/A |