About

Registered Number: 06867096
Date of Incorporation: 02/04/2009 (15 years ago)
Company Status: Active
Registered Address: 69 Mere Green Road, Sutton Coldfield, B75 5BY,

 

Having been setup in 2009, Embec Care Ltd have registered office in Sutton Coldfield, it's status at Companies House is "Active". This company has 4 directors listed as Roberts, Lynsey, Jackson, Rebecca Rose, Jackson, Paul, Bradford, Mari Lina. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Rebecca Rose 15 August 2019 - 1
BRADFORD, Mari Lina 15 August 2019 15 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Lynsey 15 August 2019 - 1
JACKSON, Paul 23 June 2010 22 March 2018 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 January 2020
PSC07 - N/A 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
PSC04 - N/A 19 August 2019
SH01 - Return of Allotment of shares 19 August 2019
AP01 - Appointment of director 19 August 2019
PSC01 - N/A 16 August 2019
AP03 - Appointment of secretary 16 August 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 05 April 2018
TM02 - Termination of appointment of secretary 22 March 2018
AD01 - Change of registered office address 22 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 19 May 2011
MG01 - Particulars of a mortgage or charge 03 July 2010
AP03 - Appointment of secretary 24 June 2010
SH01 - Return of Allotment of shares 23 June 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
NEWINC - New incorporation documents 02 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.