About

Registered Number: 05722121
Date of Incorporation: 27/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 2 Merchants Drive, Parkhouse, Carlisle, CA3 0JW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Geoffrey Francis 01 January 2013 22 May 2015 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.