About

Registered Number: 03856171
Date of Incorporation: 11/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Bransfield Manor, Church Lane, Godstone, Surrey, RH9 8BW

 

Founded in 1999, Family Care Private Company Ltd has its registered office in Godstone, Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WICKREMASINGHE, Amaradatha 01 March 2012 19 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 20 August 2015
AR01 - Annual Return 23 January 2015
AA01 - Change of accounting reference date 28 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 November 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA - Annual Accounts 29 March 2012
AP03 - Appointment of secretary 09 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2009
CH01 - Change of particulars for director 27 November 2009
395 - Particulars of a mortgage or charge 21 August 2009
395 - Particulars of a mortgage or charge 19 August 2009
AA - Annual Accounts 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 24 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 17 August 2006
225 - Change of Accounting Reference Date 24 April 2006
AAMD - Amended Accounts 19 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 30 November 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 03 November 2004
AAMD - Amended Accounts 19 May 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 18 November 2002
395 - Particulars of a mortgage or charge 22 August 2002
395 - Particulars of a mortgage or charge 22 August 2002
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 03 December 2001
225 - Change of Accounting Reference Date 06 September 2001
363s - Annual Return 03 November 2000
395 - Particulars of a mortgage or charge 20 January 2000
395 - Particulars of a mortgage or charge 20 January 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
Second legal charge 04 May 2012 Outstanding

N/A

Legal mortgage 17 August 2009 Outstanding

N/A

Legal charge 28 May 2008 Outstanding

N/A

Legal charge 17 October 2006 Outstanding

N/A

Legal charge 17 October 2006 Outstanding

N/A

Debenture 28 September 2006 Outstanding

N/A

Legal charge 16 August 2006 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Legal charge 06 August 2002 Fully Satisfied

N/A

Legal charge 06 August 2002 Fully Satisfied

N/A

Debenture 06 August 2002 Fully Satisfied

N/A

Legal charge 17 January 2000 Fully Satisfied

N/A

Debenture 17 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.