About

Registered Number: 02694443
Date of Incorporation: 06/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

 

Based in Billericay in Essex, Hallmark Care Homes (Caldicot) Ltd was setup in 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Goyal, Ram Krishan is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOYAL, Ram Krishan 06 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 11 April 2018
PSC05 - N/A 09 April 2018
AA - Annual Accounts 08 January 2018
MR01 - N/A 23 October 2017
MR01 - N/A 23 October 2017
CH03 - Change of particulars for secretary 14 June 2017
CH01 - Change of particulars for director 14 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 08 December 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
AR01 - Annual Return 19 June 2014
MR01 - N/A 01 May 2014
MR01 - N/A 23 April 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH03 - Change of particulars for secretary 13 March 2014
AA - Annual Accounts 05 January 2014
MISC - Miscellaneous document 23 July 2013
AUD - Auditor's letter of resignation 23 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AP03 - Appointment of secretary 07 March 2012
AA - Annual Accounts 23 December 2011
CERTNM - Change of name certificate 23 May 2011
CONNOT - N/A 23 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
363s - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 28 January 2008
RESOLUTIONS - N/A 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 07 July 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 14 March 2002
287 - Change in situation or address of Registered Office 22 February 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 29 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 01 March 2001
395 - Particulars of a mortgage or charge 01 March 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 20 December 2000
CERTNM - Change of name certificate 11 September 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 01 December 1999
MEM/ARTS - N/A 11 November 1999
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 09 April 1995
288 - N/A 09 April 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 15 March 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 03 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1993
395 - Particulars of a mortgage or charge 15 June 1992
MEM/ARTS - N/A 13 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
RESOLUTIONS - N/A 03 April 1992
RESOLUTIONS - N/A 03 April 1992
RESOLUTIONS - N/A 03 April 1992
123 - Notice of increase in nominal capital 03 April 1992
NEWINC - New incorporation documents 06 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 28 April 2014 Outstanding

N/A

A registered charge 22 April 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8 september 2004 18 March 2005 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 06 January 2005 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8 september 2004 05 November 2004 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 08 September 2004 Fully Satisfied

N/A

Mortgage debenture 20 February 2001 Fully Satisfied

N/A

Legal charge 20 February 2001 Fully Satisfied

N/A

Mortgage 03 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.