About

Registered Number: 04596052
Date of Incorporation: 20/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 40 Slipton Road, Burton Latimer, Kettering, NN15 5TZ,

 

Emerald Care Ltd was founded on 20 November 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Sweet, Kathrine, Upton, Sarah for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEET, Kathrine 05 December 2002 13 May 2019 1
UPTON, Sarah 05 December 2002 13 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AA - Annual Accounts 12 February 2020
PSC02 - N/A 26 September 2019
CS01 - N/A 26 September 2019
RESOLUTIONS - N/A 05 June 2019
CC04 - Statement of companies objects 05 June 2019
AA01 - Change of accounting reference date 24 May 2019
AD01 - Change of registered office address 16 May 2019
PSC01 - N/A 15 May 2019
CS01 - N/A 15 May 2019
MR01 - N/A 15 May 2019
MR01 - N/A 15 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
PSC07 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
MR04 - N/A 17 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 February 2018
DISS40 - Notice of striking-off action discontinued 03 June 2017
AA - Annual Accounts 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 03 January 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 31 August 2016
DISS16(SOAS) - N/A 18 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 18 August 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 28 August 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
CH01 - Change of particulars for director 25 January 2013
AR01 - Annual Return 22 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 January 2011
AA01 - Change of accounting reference date 15 September 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 07 December 2006
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 03 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 10 February 2004
225 - Change of Accounting Reference Date 08 April 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2019 Outstanding

N/A

A registered charge 13 May 2019 Outstanding

N/A

Debenture 19 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.