About

Registered Number: 04267777
Date of Incorporation: 09/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Leamington Hall Farm Fosse Way, Harbury, Leamington Spa, Warwickshire, CV33 9JP

 

Having been setup in 2001, Evendine Care Ltd have registered office in Leamington Spa, it has a status of "Active". We don't know the number of employees at Evendine Care Ltd. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Sonia Yvonne 09 August 2001 01 April 2011 1
BATE, Steven Ronald 09 August 2001 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Zosia Marie 01 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 02 December 2016
MR04 - N/A 22 June 2016
MR04 - N/A 22 June 2016
AR01 - Annual Return 05 April 2016
MR01 - N/A 29 December 2015
MR01 - N/A 29 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 April 2014
MR01 - N/A 04 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
AA - Annual Accounts 26 September 2013
MR01 - N/A 19 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
RESOLUTIONS - N/A 13 April 2011
CERTNM - Change of name certificate 13 April 2011
AA01 - Change of accounting reference date 13 April 2011
CONNOT - N/A 13 April 2011
AP03 - Appointment of secretary 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 16 August 2004
287 - Change in situation or address of Registered Office 02 March 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 07 August 2002
395 - Particulars of a mortgage or charge 18 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
225 - Change of Accounting Reference Date 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
287 - Change in situation or address of Registered Office 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

A registered charge 12 September 2013 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

Debenture 01 April 2011 Fully Satisfied

N/A

Debenture 17 December 2001 Fully Satisfied

N/A

Legal charge 17 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.