About

Registered Number: 05182431
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ

 

Having been setup in 2004, Hallmark Care Homes (Pentwyn) Ltd are based in Billericay in Essex. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 08 January 2018
MR01 - N/A 23 October 2017
MR01 - N/A 23 October 2017
MR04 - N/A 19 September 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
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
MR04 - N/A 03 March 2015
MR04 - N/A 03 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 July 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 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CERTNM - Change of name certificate 23 May 2011
CONNOT - N/A 23 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
363s - Annual Return 07 September 2005
395 - Particulars of a mortgage or charge 02 April 2005
225 - Change of Accounting Reference Date 28 July 2004
NEWINC - New incorporation documents 19 July 2004

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

Legal charge 12 January 2006 Fully Satisfied

N/A

Debenture 12 January 2006 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

Standard Industrial Classification (SIC)

No SIC found.