Based in Leeds, Countrywide Care Homes (2) Ltd was registered on 21 July 2011. We don't currently know the number of employees at the organisation. The companies director is listed as Fagan, Peter Gervais in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAGAN, Peter Gervais | 31 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 27 January 2020 | |
AP03 - Appointment of secretary | 13 November 2019 | |
CS01 - N/A | 29 July 2019 | |
TM01 - Termination of appointment of director | 17 April 2019 | |
AA - Annual Accounts | 07 February 2019 | |
MR04 - N/A | 30 January 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
MR01 - N/A | 31 December 2018 | |
SH06 - Notice of cancellation of shares | 14 September 2018 | |
SH03 - Return of purchase of own shares | 14 September 2018 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 07 February 2017 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 05 February 2014 | |
MR04 - N/A | 15 November 2013 | |
MR04 - N/A | 15 November 2013 | |
AR01 - Annual Return | 06 August 2013 | |
MR01 - N/A | 26 June 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA01 - Change of accounting reference date | 05 January 2012 | |
RESOLUTIONS - N/A | 07 December 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 22 October 2011 | |
MG01 - Particulars of a mortgage or charge | 22 October 2011 | |
RESOLUTIONS - N/A | 20 October 2011 | |
SH01 - Return of Allotment of shares | 17 October 2011 | |
RESOLUTIONS - N/A | 14 October 2011 | |
CERTNM - Change of name certificate | 04 August 2011 | |
CONNOT - N/A | 04 August 2011 | |
NEWINC - New incorporation documents | 21 July 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2018 | Outstanding |
N/A |
A registered charge | 19 June 2013 | Fully Satisfied |
N/A |
Security agreement | 17 October 2011 | Outstanding |
N/A |
Security agreement | 17 October 2011 | Outstanding |
N/A |
Security agreement | 17 October 2011 | Outstanding |
N/A |
Security agreement | 17 October 2011 | Outstanding |
N/A |
Security agreement | 17 October 2011 | Outstanding |
N/A |
Security agreement | 14 October 2011 | Outstanding |
N/A |
Security agreement | 14 October 2011 | Outstanding |
N/A |
Security agreement | 14 October 2011 | Outstanding |
N/A |
Security agreement | 14 October 2011 | Outstanding |
N/A |
Security agreement | 14 October 2011 | Outstanding |
N/A |
Security agreement | 14 October 2011 | Outstanding |
N/A |
Charge over credit balance | 14 October 2011 | Fully Satisfied |
N/A |
Debenture | 14 October 2011 | Fully Satisfied |
N/A |