About

Registered Number: 03517793
Date of Incorporation: 23/02/1998 (26 years and 2 months 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 has a status of "Active". We don't currently know the number of employees at the organisation.

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.