About

Registered Number: 06976122
Date of Incorporation: 29/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: MITCHELL CHARLESWORTH, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2012 Outstanding

N/A

Legal charge 26 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.