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.
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 |
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 |
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 |