About

Registered Number: 04719023
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Thornham Marina, Thornham Lane, Prinstead, Nr Emsworth, Hampshire, PO10 8DD

 

Covercare Ltd was founded on 01 April 2003 with its registered office in Nr Emsworth in Hampshire. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKDAY, David Christian 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOCKADAY, Sharron 01 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 24 October 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
287 - Change in situation or address of Registered Office 03 July 2006
363a - Annual Return 19 April 2006
RESOLUTIONS - N/A 30 January 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 19 April 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
AA - Annual Accounts 21 January 2005
225 - Change of Accounting Reference Date 21 January 2005
363a - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 28 August 2003
225 - Change of Accounting Reference Date 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
353 - Register of members 18 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.