About

Registered Number: 04392604
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: International House, Stubbs Gate, Newcastle, Staffordshire, ST5 1LU,

 

Established in 2002, Entrust Social Care Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 3 directors listed for Entrust Social Care Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLEY, Ian Michael 01 April 2011 - 1
MANNION, Katie Jane 01 April 2011 - 1
BRINDLEY, Jocelyn Kathleen 12 March 2002 28 March 2015 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
PSC04 - N/A 20 February 2020
AA - Annual Accounts 09 August 2019
MR04 - N/A 17 July 2019
MR04 - N/A 17 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 November 2018
MR01 - N/A 19 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 11 November 2016
SH08 - Notice of name or other designation of class of shares 19 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 14 August 2015
AD01 - Change of registered office address 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 16 March 2015
SH08 - Notice of name or other designation of class of shares 23 July 2014
SH08 - Notice of name or other designation of class of shares 23 July 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 28 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
AA - Annual Accounts 19 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2013
AR01 - Annual Return 18 March 2013
AD04 - Change of location of company records to the registered office 18 March 2013
AA - Annual Accounts 28 August 2012
RESOLUTIONS - N/A 05 July 2012
RESOLUTIONS - N/A 05 July 2012
SH08 - Notice of name or other designation of class of shares 05 July 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 15 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
AAMD - Amended Accounts 28 September 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 27 April 2007
AAMD - Amended Accounts 18 September 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 17 March 2006
RESOLUTIONS - N/A 08 September 2005
AAMD - Amended Accounts 25 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 01 April 2005
395 - Particulars of a mortgage or charge 31 August 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 01 April 2004
CERTNM - Change of name certificate 16 September 2003
AA - Annual Accounts 24 August 2003
395 - Particulars of a mortgage or charge 18 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
123 - Notice of increase in nominal capital 11 June 2003
363s - Annual Return 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Outstanding

N/A

Fixed and floating charge 01 August 2005 Fully Satisfied

N/A

Fixed and floating charge 01 August 2005 Fully Satisfied

N/A

Debenture 15 August 2004 Fully Satisfied

N/A

All assets debenture 06 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.