About

Registered Number: 03233986
Date of Incorporation: 05/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Amberwood Nursing Home, 231 Exeter Road, Exmouth, Devon, EX8 3ED

 

Exmouth Care Ltd was setup in 1996. We do not know the number of employees at this company. This business has 4 directors listed as Smith, Sandra, Donnelly, Aelred Lance, Gunn, Lesley Barbara, Higgins, Nicholas Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Aelred Lance 23 August 1996 30 April 1999 1
GUNN, Lesley Barbara 01 October 1999 07 September 2001 1
HIGGINS, Nicholas Thomas 07 September 2001 06 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sandra 11 June 2007 30 October 2013 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 09 April 2014
TM02 - Termination of appointment of secretary 07 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 01 August 2011
CERTNM - Change of name certificate 27 May 2011
AA - Annual Accounts 27 May 2011
CONNOT - N/A 20 May 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
RESOLUTIONS - N/A 31 January 2007
RESOLUTIONS - N/A 31 January 2007
169 - Return by a company purchasing its own shares 31 January 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 26 June 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 30 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 15 April 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 29 June 2003
395 - Particulars of a mortgage or charge 19 March 2003
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 21 June 2002
395 - Particulars of a mortgage or charge 13 November 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 06 October 1999
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 13 July 1998
287 - Change in situation or address of Registered Office 05 May 1998
363s - Annual Return 04 August 1997
395 - Particulars of a mortgage or charge 25 June 1997
395 - Particulars of a mortgage or charge 25 June 1997
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
287 - Change in situation or address of Registered Office 29 August 1996
NEWINC - New incorporation documents 05 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2004 Outstanding

N/A

Legal charge 01 April 2004 Outstanding

N/A

Legal charge 17 March 2003 Outstanding

N/A

Debenture 30 October 2001 Outstanding

N/A

Legal charge 23 June 1997 Outstanding

N/A

Debenture 23 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.