About

Registered Number: 06896945
Date of Incorporation: 06/05/2009 (15 years ago)
Company Status: Active
Registered Address: 16 Green Lane, Purley, Surrey, CR8 3PG

 

Foxley Lodge Care Ltd was registered on 06 May 2009 and are based in Purley, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Abhee, Devika, Abhee, Yogindranath are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABHEE, Devika 06 May 2009 - 1
ABHEE, Yogindranath 06 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 21 February 2019
MR04 - N/A 17 December 2018
MR01 - N/A 04 December 2018
MR01 - N/A 03 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 17 February 2012
MG01 - Particulars of a mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AR01 - Annual Return 24 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 January 2011
AD01 - Change of registered office address 01 December 2010
MISC - Miscellaneous document 24 August 2010
AP03 - Appointment of secretary 30 December 2009
AP01 - Appointment of director 30 December 2009
CH01 - Change of particulars for director 10 December 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2018 Outstanding

N/A

A registered charge 01 October 2018 Outstanding

N/A

Legal charge 25 August 2011 Fully Satisfied

N/A

Debenture 19 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.