Established in 2009, Ghs Care Ltd have registered office in Widnes, it's status at Companies House is "Active". Haider, Ghulam, Haider, Omair, Haider, Syma, Rwl Registrars Limited are listed as directors of the company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIDER, Ghulam | 29 July 2009 | - | 1 |
HAIDER, Omair | 29 January 2015 | - | 1 |
HAIDER, Syma | 29 July 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RWL REGISTRARS LIMITED | 29 July 2009 | 29 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CH01 - Change of particulars for director | 01 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 30 July 2018 | |
CH03 - Change of particulars for secretary | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 03 August 2017 | |
CH01 - Change of particulars for director | 03 August 2017 | |
AA - Annual Accounts | 07 February 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 03 February 2016 | |
AR01 - Annual Return | 18 August 2015 | |
CH03 - Change of particulars for secretary | 06 August 2015 | |
AA - Annual Accounts | 17 February 2015 | |
CH01 - Change of particulars for director | 30 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AR01 - Annual Return | 13 August 2014 | |
CH01 - Change of particulars for director | 13 August 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 21 September 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH03 - Change of particulars for secretary | 23 August 2011 | |
CH01 - Change of particulars for director | 06 May 2011 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AD01 - Change of registered office address | 14 June 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AA01 - Change of accounting reference date | 09 June 2010 | |
MG01 - Particulars of a mortgage or charge | 02 June 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 September 2009 | |
RESOLUTIONS - N/A | 05 August 2009 | |
MEM/ARTS - N/A | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
NEWINC - New incorporation documents | 29 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 September 2012 | Outstanding |
N/A |
Legal charge | 26 May 2010 | Outstanding |
N/A |