About

Registered Number: 04773414
Date of Incorporation: 21/05/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Haven Care Homes Ltd was founded on 21 May 2003, it's status at Companies House is "Liquidation". This business has only one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYSON, James William John 21 May 2003 31 May 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 December 2019
RESOLUTIONS - N/A 02 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2019
LIQ01 - N/A 02 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 15 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 07 July 2005
AA - Annual Accounts 06 January 2005
225 - Change of Accounting Reference Date 06 January 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.