Equality Care Ltd was registered on 10 January 2003 and are based in Trowbridge in Wiltshire, it's status is listed as "Active". There are 6 directors listed for this company. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STICKNEY, Carole Harriet | 10 January 2003 | - | 1 |
WALKER, Helen Margaret | 30 October 2007 | - | 1 |
WILCOX, Lucy Catherine Elizabeth | 10 January 2003 | - | 1 |
MACKENZIE, Gretta Jane | 23 March 2004 | 30 September 2016 | 1 |
NORVILL, Sarah Frances | 30 October 2007 | 29 September 2017 | 1 |
STICKNEY, Ambrose Mark | 10 January 2003 | 12 June 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 September 2020 | |
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 17 May 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 12 October 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 06 November 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
MG01 - Particulars of a mortgage or charge | 29 March 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AD01 - Change of registered office address | 26 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
363s - Annual Return | 09 February 2004 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
NEWINC - New incorporation documents | 10 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 March 2012 | Outstanding |
N/A |
Debenture | 28 February 2003 | Outstanding |
N/A |