About

Registered Number: 04933894
Date of Incorporation: 15/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

 

Based in Billericay, Hallmark Care Homes Group Ltd was setup in 2003, it's status is listed as "Active". We don't know the number of employees at Hallmark Care Homes Group Ltd. The organisation has one director listed as Goyal, Anand.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOYAL, Anand 02 February 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 10 April 2018
PSC05 - N/A 09 April 2018
AA - Annual Accounts 09 January 2018
MR01 - N/A 23 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
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 10 December 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AP03 - Appointment of secretary 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AP01 - Appointment of director 07 January 2015
AA - Annual Accounts 08 December 2014
MR04 - N/A 26 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 29 October 2013
MISC - Miscellaneous document 23 July 2013
AUD - Auditor's letter of resignation 23 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CERTNM - Change of name certificate 02 June 2011
RESOLUTIONS - N/A 23 May 2011
CONNOT - N/A 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 22 March 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AA - Annual Accounts 17 February 2010
AD01 - Change of registered office address 16 February 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 20 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 04 February 2008
RESOLUTIONS - N/A 07 January 2008
395 - Particulars of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
AAMD - Amended Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
RESOLUTIONS - N/A 19 April 2005
123 - Notice of increase in nominal capital 19 April 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
363s - Annual Return 06 December 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 09 September 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
225 - Change of Accounting Reference Date 07 November 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

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

N/A

Security assignment 05 March 2010 Fully Satisfied

N/A

Debenture 03 April 2007 Fully Satisfied

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

Standard Industrial Classification (SIC)

No SIC found.