Founded in 2006, Express Care Ltd have registered office in Carlisle, it's status at Companies House is "Active". We do not know the number of employees at the business. There is one director listed as Brown, Geoffrey Francis for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Geoffrey Francis | 01 January 2013 | 22 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 01 October 2019 | |
AD01 - Change of registered office address | 05 November 2018 | |
AD01 - Change of registered office address | 05 November 2018 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 10 September 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 17 October 2017 | |
CH01 - Change of particulars for director | 12 July 2017 | |
CS01 - N/A | 27 February 2017 | |
AAMD - Amended Accounts | 08 February 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AA01 - Change of accounting reference date | 14 December 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AP01 - Appointment of director | 24 February 2016 | |
AA - Annual Accounts | 15 February 2016 | |
TM02 - Termination of appointment of secretary | 14 July 2015 | |
AD01 - Change of registered office address | 14 July 2015 | |
TM01 - Termination of appointment of director | 14 July 2015 | |
AA - Annual Accounts | 16 April 2015 | |
RESOLUTIONS - N/A | 17 March 2015 | |
SH08 - Notice of name or other designation of class of shares | 17 March 2015 | |
SH01 - Return of Allotment of shares | 17 March 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AD01 - Change of registered office address | 08 January 2015 | |
AA - Annual Accounts | 25 November 2014 | |
MR01 - N/A | 05 August 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AP01 - Appointment of director | 12 December 2013 | |
RESOLUTIONS - N/A | 04 November 2013 | |
MEM/ARTS - N/A | 04 November 2013 | |
MR01 - N/A | 25 October 2013 | |
MR01 - N/A | 25 October 2013 | |
MR01 - N/A | 25 October 2013 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
AA01 - Change of accounting reference date | 22 July 2013 | |
AP03 - Appointment of secretary | 05 July 2013 | |
AR01 - Annual Return | 11 March 2013 | |
TM02 - Termination of appointment of secretary | 31 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
TM01 - Termination of appointment of director | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AA - Annual Accounts | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 28 November 2008 | |
AUD - Auditor's letter of resignation | 01 September 2008 | |
AUD - Auditor's letter of resignation | 24 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2008 | |
363s - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 02 December 2007 | |
225 - Change of Accounting Reference Date | 21 November 2007 | |
RESOLUTIONS - N/A | 08 October 2007 | |
MEM/ARTS - N/A | 08 October 2007 | |
363s - Annual Return | 29 March 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
287 - Change in situation or address of Registered Office | 19 December 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
CERTNM - Change of name certificate | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
287 - Change in situation or address of Registered Office | 31 May 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
NEWINC - New incorporation documents | 27 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2014 | Fully Satisfied |
N/A |
A registered charge | 14 October 2013 | Fully Satisfied |
N/A |
A registered charge | 14 October 2013 | Fully Satisfied |
N/A |
A registered charge | 14 October 2013 | Fully Satisfied |
N/A |
Legal charge | 05 January 2007 | Fully Satisfied |
N/A |
Legal charge | 28 July 2006 | Fully Satisfied |
N/A |
Legal charge | 15 June 2006 | Fully Satisfied |
N/A |
Debenture | 13 June 2006 | Fully Satisfied |
N/A |