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.
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 |
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 |
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 |