About

Registered Number: 04633724
Date of Incorporation: 10/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Enterprise House, Timbrell Street, Trowbridge, Wiltshire, BA14 8PL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2012 Outstanding

N/A

Debenture 28 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.