About

Registered Number: 01545442
Date of Incorporation: 13/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: 70 Ferndale Road, Burgess Hill, Sussex, RH15 0HD,

 

Follett Care Ltd was registered on 13 February 1981, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as George, Emily, Joseph, Bijo, Follett, May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Emily 03 August 2018 - 1
JOSEPH, Bijo 03 August 2018 - 1
FOLLETT, May N/A 27 December 2016 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 02 April 2019
PSC07 - N/A 12 August 2018
PSC07 - N/A 12 August 2018
PSC01 - N/A 12 August 2018
PSC07 - N/A 12 August 2018
TM01 - Termination of appointment of director 12 August 2018
TM01 - Termination of appointment of director 12 August 2018
AD01 - Change of registered office address 12 August 2018
TM02 - Termination of appointment of secretary 12 August 2018
AP01 - Appointment of director 12 August 2018
AP01 - Appointment of director 12 August 2018
MR01 - N/A 10 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 16 May 2018
CS01 - N/A 04 June 2017
TM01 - Termination of appointment of director 25 April 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 23 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 30 April 2009
363a - Annual Return 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 10 May 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 27 March 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 11 May 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 03 June 1996
395 - Particulars of a mortgage or charge 20 September 1995
363s - Annual Return 17 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 09 June 1993
395 - Particulars of a mortgage or charge 02 April 1993
AA - Annual Accounts 24 January 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 28 May 1992
395 - Particulars of a mortgage or charge 16 December 1991
395 - Particulars of a mortgage or charge 16 December 1991
395 - Particulars of a mortgage or charge 16 December 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 17 May 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
AA - Annual Accounts 16 March 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 27 September 1989
288 - N/A 09 December 1988
363 - Annual Return 12 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1988
AA - Annual Accounts 16 June 1988
287 - Change in situation or address of Registered Office 20 May 1988
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
363 - Annual Return 24 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1986
AA - Annual Accounts 12 June 1986
363 - Annual Return 14 May 1986
PUC 3 - N/A 23 December 1985
PUC 2 - N/A 08 June 1981
NEWINC - New incorporation documents 13 February 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

Legal charge 15 September 1995 Fully Satisfied

N/A

Debenture 19 March 1993 Outstanding

N/A

Legal charge 10 December 1991 Outstanding

N/A

Legal charge 10 December 1991 Outstanding

N/A

Legal charge 10 December 1991 Outstanding

N/A

Debenture 28 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.