About

Registered Number: 02070946
Date of Incorporation: 05/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street, Mayfair, London, W1S 4NX,

 

Highfield (Saffron Walden) Care Ltd was registered on 05 November 1986 and are based in London. We don't know the number of employees at Highfield (Saffron Walden) Care Ltd. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAZAEL, Timothy 19 November 2009 20 September 2016 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
PSC05 - N/A 10 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AD01 - Change of registered office address 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 12 August 2019
PSC05 - N/A 12 August 2019
AA01 - Change of accounting reference date 05 June 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 23 August 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AD01 - Change of registered office address 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 30 August 2017
CC04 - Statement of companies objects 29 December 2016
RESOLUTIONS - N/A 16 December 2016
MR01 - N/A 29 November 2016
MR04 - N/A 25 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AD01 - Change of registered office address 24 November 2016
AA01 - Change of accounting reference date 24 November 2016
AA - Annual Accounts 07 October 2016
TM02 - Termination of appointment of secretary 28 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 06 September 2010
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
CERTNM - Change of name certificate 23 November 2009
CONNOT - N/A 23 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 18 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
395 - Particulars of a mortgage or charge 12 March 2008
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 28 September 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 29 June 2004
395 - Particulars of a mortgage or charge 15 May 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 22 February 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 14 August 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 05 July 1995
395 - Particulars of a mortgage or charge 02 June 1995
395 - Particulars of a mortgage or charge 01 June 1995
395 - Particulars of a mortgage or charge 01 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1995
395 - Particulars of a mortgage or charge 29 December 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 13 April 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 13 September 1993
395 - Particulars of a mortgage or charge 24 February 1993
363s - Annual Return 04 September 1992
AA - Annual Accounts 20 March 1992
AA - Annual Accounts 09 December 1991
395 - Particulars of a mortgage or charge 28 November 1991
395 - Particulars of a mortgage or charge 19 November 1991
363b - Annual Return 06 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1991
288 - N/A 17 April 1991
363 - Annual Return 06 February 1991
287 - Change in situation or address of Registered Office 24 January 1991
AA - Annual Accounts 01 October 1990
395 - Particulars of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 15 February 1990
RESOLUTIONS - N/A 14 February 1990
288 - N/A 07 December 1989
288 - N/A 02 November 1989
363 - Annual Return 28 September 1989
288 - N/A 02 August 1989
288 - N/A 24 July 1989
AA - Annual Accounts 18 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 26 May 1988
287 - Change in situation or address of Registered Office 03 August 1987
GAZ(U) - N/A 27 February 1987
287 - Change in situation or address of Registered Office 27 February 1987
395 - Particulars of a mortgage or charge 09 January 1987
CERTINC - N/A 05 November 1986
NEWINC - New incorporation documents 05 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Outstanding

N/A

Legal and general charge 27 February 2008 Fully Satisfied

N/A

Legal charge 05 May 2004 Fully Satisfied

N/A

Debenture 26 May 1995 Fully Satisfied

N/A

Legal charge 26 May 1995 Fully Satisfied

N/A

Legal charge 26 May 1995 Fully Satisfied

N/A

Charge over credit balances 18 December 1994 Fully Satisfied

N/A

Credit agreement 12 February 1993 Fully Satisfied

N/A

Charge over credit balance 15 November 1991 Fully Satisfied

N/A

Legal mortgage 11 November 1991 Fully Satisfied

N/A

Legal mortgage 21 March 1990 Fully Satisfied

N/A

Mortgage debenture 09 February 1990 Fully Satisfied

N/A

Legal mortgage 19 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.