About

Registered Number: 05481425
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Hebron House, Libanus Road, Blackwood, Caerphilly, NP12 1EH

 

Evergreen Care Wales Ltd was established in 2005, it has a status of "Active". We don't know the number of employees at Evergreen Care Wales Ltd. The current directors of the company are listed as Davies, Christopher, Davies, Michael Lee, Davies, Pamela, Willmott-doyle, Sharon Tracey, Morgan, Tina, Fletcher, James, Phillips, Glen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Michael Lee 01 March 2014 - 1
DAVIES, Pamela 01 March 2014 - 1
WILLMOTT-DOYLE, Sharon Tracey 18 August 2015 - 1
FLETCHER, James 15 June 2005 20 July 2010 1
PHILLIPS, Glen 07 January 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Christopher 02 February 2018 - 1
MORGAN, Tina 15 June 2005 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 31 July 2019
MR01 - N/A 17 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 05 July 2018
AP03 - Appointment of secretary 16 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 July 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 19 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 20 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 31 March 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 July 2009
363a - Annual Return 23 June 2009
225 - Change of Accounting Reference Date 13 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 19 January 2008
395 - Particulars of a mortgage or charge 19 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
AA - Annual Accounts 17 April 2007
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

Legal charge 14 January 2008 Outstanding

N/A

Legal charge 14 January 2008 Outstanding

N/A

Legal charge 14 January 2008 Outstanding

N/A

Legal charge 14 January 2008 Outstanding

N/A

Debenture 13 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.