About

Registered Number: 03517793
Date of Incorporation: 23/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

 

Hallmark Care Homes (Cardiff) Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Goyal, Simran, Goyal, Ram at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOYAL, Simran 01 April 2015 - 1
GOYAL, Ram 23 February 2010 01 April 2015 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
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 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 09 April 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 04 November 2015
TM02 - Termination of appointment of secretary 29 October 2015
AP03 - Appointment of secretary 29 October 2015
MR01 - N/A 27 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 18 June 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 18 December 2013
MISC - Miscellaneous document 23 July 2013
AUD - Auditor's letter of resignation 22 July 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AA - Annual Accounts 23 December 2011
CERTNM - Change of name certificate 23 May 2011
CONNOT - N/A 23 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AP03 - Appointment of secretary 25 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 07 July 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 02 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 19 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 15 January 2003
287 - Change in situation or address of Registered Office 22 February 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 23 December 1999
CERTNM - Change of name certificate 22 June 1999
363s - Annual Return 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
395 - Particulars of a mortgage or charge 26 February 1999
225 - Change of Accounting Reference Date 27 January 1999
395 - Particulars of a mortgage or charge 14 October 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
NEWINC - New incorporation documents 23 February 1998

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 29 October 2015 Outstanding

N/A

A registered charge 23 October 2015 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

Mortgage debenture 10 February 1999 Fully Satisfied

N/A

Legal mortgage 06 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.