About

Registered Number: 03848063
Date of Incorporation: 24/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU

 

Gittisham Care Ltd was setup in 1999, it has a status of "Active". This company has 3 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGLEY, Abigail 31 May 2020 - 1
MILLER, David 20 January 2012 18 September 2015 1
REES, Sally Irene 18 September 2015 31 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
AP03 - Appointment of secretary 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 29 July 2019
PSC02 - N/A 13 May 2019
PSC07 - N/A 13 May 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 22 December 2017
RESOLUTIONS - N/A 10 October 2017
AP01 - Appointment of director 10 October 2017
MA - Memorandum and Articles 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
CS01 - N/A 25 September 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR04 - N/A 12 January 2017
MR04 - N/A 12 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 27 September 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 07 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2015
AR01 - Annual Return 24 September 2015
AP03 - Appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 24 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 28 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AD01 - Change of registered office address 13 April 2012
CH03 - Change of particulars for secretary 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AD01 - Change of registered office address 11 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 September 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 September 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AA - Annual Accounts 24 November 2009
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 27 September 2009
353 - Register of members 25 September 2009
395 - Particulars of a mortgage or charge 27 June 2009
395 - Particulars of a mortgage or charge 19 March 2009
AA - Annual Accounts 15 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
225 - Change of Accounting Reference Date 28 August 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AAMD - Amended Accounts 04 June 2008
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 24 October 2007
225 - Change of Accounting Reference Date 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AUD - Auditor's letter of resignation 27 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 2007
AA - Annual Accounts 08 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 26 September 2006
353 - Register of members 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2005
353 - Register of members 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 25 September 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 08 May 2001
395 - Particulars of a mortgage or charge 31 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
123 - Notice of increase in nominal capital 28 November 2000
363s - Annual Return 05 October 2000
395 - Particulars of a mortgage or charge 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
225 - Change of Accounting Reference Date 05 December 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 March 2012 Fully Satisfied

N/A

Legal charge 16 March 2012 Fully Satisfied

N/A

Legal charge 25 March 2010 Fully Satisfied

N/A

Legal charge 03 March 2010 Fully Satisfied

N/A

Legal charge 12 January 2010 Fully Satisfied

N/A

Legal charge 12 January 2010 Fully Satisfied

N/A

Debenture 04 January 2010 Fully Satisfied

N/A

Legal charge 24 June 2009 Fully Satisfied

N/A

Legal charge 05 March 2009 Fully Satisfied

N/A

Legal charge 28 February 2008 Fully Satisfied

N/A

Mortgage debenture 25 February 2008 Fully Satisfied

N/A

Legal charge 10 November 2003 Fully Satisfied

N/A

Debenture 10 November 2003 Fully Satisfied

N/A

Legal charge 07 August 2003 Fully Satisfied

N/A

Charge 23 January 2001 Fully Satisfied

N/A

Legal charge 15 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.