About

Registered Number: 06391982
Date of Incorporation: 08/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 58 Brackendale Road, Swanwick, Alfreton, Derbyshire, DE55 1DX

 

East Midlands Care Matters Ltd was registered on 08 October 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Barbara Jean 08 October 2007 - 1
MILLER, Windsor Lloyd 08 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 17 October 2017
MR01 - N/A 25 January 2017
MR01 - N/A 19 January 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 31 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 22 October 2014
AA01 - Change of accounting reference date 29 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 15 October 2008
353 - Register of members 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2017 Outstanding

N/A

A registered charge 18 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.