About

Registered Number: 01875115
Date of Incorporation: 03/01/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Welland House Care Centre, Lime Grove Welland, Malvern, Worcestershire, WR13 6LY

 

Having been setup in 1985, Culpeper Care Ltd have registered office in Malvern, Worcestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Grint, Christopher Alexander Lloyd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINT, Christopher Alexander Lloyd N/A 24 August 1992 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 27 June 2019
TM02 - Termination of appointment of secretary 28 February 2019
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
CS01 - N/A 31 August 2018
RESOLUTIONS - N/A 26 June 2018
MR01 - N/A 25 June 2018
MR01 - N/A 25 June 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 16 May 2007
225 - Change of Accounting Reference Date 12 April 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
287 - Change in situation or address of Registered Office 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
395 - Particulars of a mortgage or charge 26 August 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 27 August 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 02 July 1997
RESOLUTIONS - N/A 02 June 1997
RESOLUTIONS - N/A 02 June 1997
MEM/ARTS - N/A 28 May 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 23 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 05 July 1995
395 - Particulars of a mortgage or charge 19 June 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 27 October 1993
395 - Particulars of a mortgage or charge 08 May 1993
RESOLUTIONS - N/A 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1992
AA - Annual Accounts 05 November 1992
363s - Annual Return 22 September 1992
288 - N/A 22 September 1992
AA - Annual Accounts 01 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
AA - Annual Accounts 04 January 1992
395 - Particulars of a mortgage or charge 27 November 1991
CERTNM - Change of name certificate 22 October 1991
CERTNM - Change of name certificate 22 October 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 01 June 1991
363 - Annual Return 27 October 1989
AA - Annual Accounts 24 October 1989
CERTNM - Change of name certificate 06 September 1989
287 - Change in situation or address of Registered Office 22 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1988
AA - Annual Accounts 03 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1988
363 - Annual Return 23 February 1988
PUC 2 - N/A 29 January 1988
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
MISC - Miscellaneous document 03 January 1985
NEWINC - New incorporation documents 03 January 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Guarantee & debenture 18 August 2006 Fully Satisfied

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Legal charge 05 June 1995 Fully Satisfied

N/A

Legal charge 04 May 1993 Fully Satisfied

N/A

Legal charge 18 November 1991 Fully Satisfied

N/A

Mortgage debenture 14 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.