About

Registered Number: 02114430
Date of Incorporation: 23/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Waterloo Gardens, Milner Square, London, N1 1TY

 

Having been setup in 1987, Equinox Care are based in London, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 62 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBI, Rami Mofak 26 February 2020 - 1
KERR, Dylan Andrew 26 February 2020 - 1
MARLOWE, Karl Hemant Singh 01 November 2018 - 1
AISTON, Mary 13 December 2006 30 September 2014 1
ALEXANDER, Marie, Lady 20 May 1997 13 January 1999 1
BATTERBEE, Esther 19 January 2010 27 April 2015 1
BROWN, Craig Ian 01 November 2018 21 December 2019 1
CARLIN, Dee N/A 01 June 1991 1
CARTER, Helen 01 April 2014 01 November 2018 1
COE, Janet 13 March 2003 23 September 2008 1
COLL, Martin 17 September 2003 13 December 2006 1
COMLEY, Michael N/A 09 December 1993 1
COOPER, Karen 25 November 1999 21 November 2002 1
DAVY, Richard 13 September 2001 20 November 2003 1
DOLAN, Ainne Elizabeth 07 June 2001 25 September 2007 1
DOYLE, Eileen Ann 24 August 2000 15 April 2001 1
DRUMMOND, Colin David, Professor 21 November 2002 17 March 2004 1
FEARNLEY, James John Joseph 01 May 2012 31 October 2012 1
FIELDING, David 18 January 2011 30 September 2014 1
FIELDING, Michael Robert, Rev N/A 09 September 1993 1
FOSTER, Robert 01 May 2012 30 September 2014 1
GREENSMITH, Clare 02 February 1995 18 December 1995 1
HEDGE, John Anthony 04 March 1999 22 April 1999 1
HORGAN, Michael David 01 April 2014 12 August 2014 1
JOHNSON, Marlene 25 September 2007 17 May 2011 1
JOHNSON, Sharon 21 February 2012 12 June 2013 1
JONES, Michael Thomas Glyn 01 February 2001 25 January 2007 1
JONES, Michael N/A 02 February 1995 1
KESSLER, Emily 07 December 2005 31 March 2014 1
KING, Robert N/A 02 February 1995 1
KIOUFI, Niazy 22 March 2010 22 February 2016 1
LEADBETTER, Adrian David 04 March 1999 20 November 2000 1
LEAVER, Jane Rachel 20 May 1997 13 January 1999 1
LEIBA, Tony 09 December 1993 01 April 1997 1
MANN, James Henry Martin 17 March 2004 25 January 2007 1
MAUD, Michael John Richard 01 October 1998 20 November 2000 1
MAX, Catherine 13 December 2006 31 March 2014 1
MCNEAL, Hugh Peter, Dr 17 March 2004 01 May 2012 1
MENZIES, Pamela N/A 02 February 1995 1
ONEN, Thomas, Dr N/A 03 March 1992 1
PARRY, Angela 27 April 2000 31 January 2002 1
POLGLASE, Laura N/A 28 January 1999 1
POWELL, Dennis N/A 03 March 1992 1
RANDLE, Jacqui 21 February 2012 31 October 2012 1
REEVES, Mark N/A 10 April 2003 1
RICHARDS, Joseph N/A 08 October 1996 1
ROBERTS, David Lewis 05 December 2002 31 October 2012 1
SMITH, Sharon 01 November 2001 30 November 2004 1
SMITH-GALER, Kevin 09 December 1993 07 October 2000 1
STILWELL, Barbara N/A 02 February 1995 1
SULLIVAN, Anne Penrose 27 April 2000 15 February 2001 1
THATCHER, George 02 February 1995 01 October 1995 1
THWAITES, Adam 25 July 2016 01 November 2018 1
WATTS, Johanna 28 September 2006 05 December 2007 1
WICKENDEN, Simon John 20 December 2000 20 November 2003 1
WINKLER, Fedelma N/A 09 September 1993 1
WINSTANLEY, Paul 28 January 1997 14 January 1999 1
Secretary Name Appointed Resigned Total Appointments
RUTHERFORD, Michael Paul 27 May 2020 - 1
DALBY, Martin 01 October 2014 19 January 2018 1
LYNAS, David Paul 19 January 2018 27 May 2020 1
PUDDICOMBE, Bill 20 September 2011 30 September 2014 1
WATTS, Brian N/A 20 September 2011 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
TM02 - Termination of appointment of secretary 04 June 2020
AP03 - Appointment of secretary 04 June 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 December 2019
AA - Annual Accounts 27 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 December 2018
RESOLUTIONS - N/A 08 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 03 May 2018
AP03 - Appointment of secretary 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 August 2017
MR04 - N/A 28 February 2017
MR04 - N/A 17 February 2017
MR04 - N/A 17 February 2017
CH01 - Change of particulars for director 27 September 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
AA - Annual Accounts 07 September 2016
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 25 August 2015
AD04 - Change of location of company records to the registered office 25 August 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 10 March 2015
RESOLUTIONS - N/A 05 January 2015
RESOLUTIONS - N/A 07 November 2014
AP03 - Appointment of secretary 14 October 2014
AD01 - Change of registered office address 14 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AR01 - Annual Return 21 August 2014
MR05 - N/A 21 August 2014
MR05 - N/A 21 August 2014
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 30 July 2013
RESOLUTIONS - N/A 16 January 2013
RESOLUTIONS - N/A 07 January 2013
MEM/ARTS - N/A 13 December 2012
AR01 - Annual Return 16 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 October 2011
AP03 - Appointment of secretary 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
AP01 - Appointment of director 24 August 2011
RESOLUTIONS - N/A 15 August 2011
CC04 - Statement of companies objects 15 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
395 - Particulars of a mortgage or charge 31 October 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 23 October 2003
395 - Particulars of a mortgage or charge 27 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
363s - Annual Return 26 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 07 January 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
363s - Annual Return 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
363s - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
MEM/ARTS - N/A 14 April 1999
CERTNM - Change of name certificate 12 April 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 03 February 1999
363s - Annual Return 03 February 1999
363s - Annual Return 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 19 January 1999
AA - Annual Accounts 08 January 1998
AA - Annual Accounts 20 December 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 10 November 1995
288 - N/A 26 April 1995
288 - N/A 20 April 1995
363s - Annual Return 31 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 November 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 08 February 1993
AA - Annual Accounts 05 February 1993
363b - Annual Return 01 June 1992
AA - Annual Accounts 09 March 1992
363 - Annual Return 15 August 1991
AA - Annual Accounts 24 May 1991
287 - Change in situation or address of Registered Office 18 June 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 01 May 1990
REREG(U) - N/A 26 March 1987
CERTINC - N/A 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 October 2007 Fully Satisfied

N/A

Mortgage 21 March 2003 Fully Satisfied

N/A

Rent deposit deed 16 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.