About

Registered Number: 02585666
Date of Incorporation: 26/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Counticare Ltd was setup in 1991, it has a status of "Active". We do not know the number of employees at the organisation. Counticare Ltd has 7 directors listed as Dickinson, Christopher Keith, Dufton, Gareth, Puxley, Billy, Puxley, Eileen, Puxley, William Alfred, Read, Susan Brenda, Skinner, Gillian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUXLEY, Billy 19 March 2001 16 November 2006 1
PUXLEY, Eileen 19 February 1993 16 November 2006 1
PUXLEY, William Alfred 26 February 1991 19 March 2001 1
READ, Susan Brenda 19 March 2001 20 February 2004 1
SKINNER, Gillian 11 December 1995 16 November 2006 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 09 January 2019 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 28 February 2020
CH01 - Change of particulars for director 28 February 2020
AP01 - Appointment of director 23 January 2020
AP03 - Appointment of secretary 23 January 2020
TM02 - Termination of appointment of secretary 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 04 July 2019
PARENT_ACC - N/A 04 July 2019
GUARANTEE2 - N/A 04 July 2019
AGREEMENT2 - N/A 04 July 2019
MR04 - N/A 17 May 2019
CS01 - N/A 27 February 2019
CS01 - N/A 27 February 2019
AP01 - Appointment of director 21 January 2019
AP03 - Appointment of secretary 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 04 June 2018
PARENT_ACC - N/A 04 June 2018
AGREEMENT2 - N/A 04 June 2018
GUARANTEE2 - N/A 04 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 20 June 2017
PARENT_ACC - N/A 20 June 2017
GUARANTEE2 - N/A 20 June 2017
AGREEMENT2 - N/A 20 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 June 2016
GUARANTEE2 - N/A 09 June 2016
PARENT_ACC - N/A 23 May 2016
AGREEMENT2 - N/A 23 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 May 2015
GUARANTEE2 - N/A 21 May 2015
PARENT_ACC - N/A 21 April 2015
AGREEMENT2 - N/A 21 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 28 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AA - Annual Accounts 28 April 2010
RESOLUTIONS - N/A 27 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
395 - Particulars of a mortgage or charge 30 April 2008
RESOLUTIONS - N/A 28 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363s - Annual Return 15 April 2008
363s - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 05 December 2006
225 - Change of Accounting Reference Date 04 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 13 March 1996
288 - N/A 17 January 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 16 November 1994
RESOLUTIONS - N/A 09 August 1994
363s - Annual Return 03 August 1994
288 - N/A 05 May 1994
287 - Change in situation or address of Registered Office 26 April 1994
AA - Annual Accounts 07 February 1994
395 - Particulars of a mortgage or charge 31 December 1993
AA - Annual Accounts 25 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1993
363s - Annual Return 24 February 1993
288 - N/A 24 February 1993
RESOLUTIONS - N/A 21 January 1993
RESOLUTIONS - N/A 21 January 1993
RESOLUTIONS - N/A 21 January 1993
363s - Annual Return 23 March 1992
288 - N/A 12 March 1991
288 - N/A 12 March 1991
NEWINC - New incorporation documents 26 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2008 Fully Satisfied

N/A

Debenture 16 November 2006 Fully Satisfied

N/A

Debenture 21 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.