About

Registered Number: 04041290
Date of Incorporation: 26/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 126 High Street, Uxbridge, Middlesex, UB8 1JT

 

Established in 2000, Hillingdon Carers have registered office in Middlesex, it's status at Companies House is "Active". Chandler, Sally, Dhaliwal, Manpareet, Dhiman, Chhinder, Harris, Elizabeth, Jhutty, Hardeep, Major, John Robert, Rawlings, Nancy, Shand, Gavin, Welsh, Aegon, Damji, Mohamed, Thomas, Claire Ellen, Assi, Kuldip Singh, Baylis, Janet May, Branford, Joan Pamela, Chad, Ann Josephine, Cowell, Dennis Herbert, Head, June, Ives, Linda, Kalopsidiotis, Barbara Ann, Laszlo, Peter John, Leigh, Susan Marie, Mathur, Bajrang Bahadur, Mathur, Suresh, Patel, Vikrant, Pond, Sarah, Sang, Sarveesh Chandra, Tagg Davis, Donna, Virdee, Mohinder, West, Doreen Barbara, Wilcox, Frances Theresa are listed as the directors of Hillingdon Carers.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHALIWAL, Manpareet 15 June 2018 - 1
DHIMAN, Chhinder 18 October 2006 - 1
HARRIS, Elizabeth 11 December 2017 - 1
JHUTTY, Hardeep 11 August 2017 - 1
MAJOR, John Robert 09 October 2014 - 1
RAWLINGS, Nancy 10 October 2019 - 1
SHAND, Gavin 06 June 2019 - 1
WELSH, Aegon 09 October 2008 - 1
ASSI, Kuldip Singh 26 July 2000 12 September 2000 1
BAYLIS, Janet May 01 October 2000 09 October 2008 1
BRANFORD, Joan Pamela 26 July 2000 12 September 2000 1
CHAD, Ann Josephine 01 January 2015 21 February 2018 1
COWELL, Dennis Herbert 12 September 2000 23 November 2006 1
HEAD, June 10 October 2001 09 October 2008 1
IVES, Linda 01 October 2009 18 February 2013 1
KALOPSIDIOTIS, Barbara Ann 26 July 2000 03 April 2001 1
LASZLO, Peter John 11 April 2006 15 July 2011 1
LEIGH, Susan Marie 20 September 2004 09 June 2006 1
MATHUR, Bajrang Bahadur 26 July 2000 31 March 2007 1
MATHUR, Suresh 12 September 2000 18 February 2013 1
PATEL, Vikrant 11 August 2017 24 July 2019 1
POND, Sarah 18 October 2006 30 June 2014 1
SANG, Sarveesh Chandra 12 September 2000 15 March 2016 1
TAGG DAVIS, Donna 04 April 2001 21 June 2004 1
VIRDEE, Mohinder 09 October 2008 03 June 2016 1
WEST, Doreen Barbara 26 July 2000 12 September 2017 1
WILCOX, Frances Theresa 03 October 2005 17 November 2011 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Sally 15 October 2019 - 1
DAMJI, Mohamed 29 January 2013 28 February 2017 1
THOMAS, Claire Ellen 13 August 2007 29 January 2013 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP01 - Appointment of director 24 October 2019
AP03 - Appointment of secretary 17 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 26 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 01 November 2016
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 31 July 2013
AP01 - Appointment of director 16 July 2013
TM02 - Termination of appointment of secretary 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP03 - Appointment of secretary 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 14 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 21 December 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363s - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 13 November 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
363s - Annual Return 12 August 2002
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
AA - Annual Accounts 23 May 2001
225 - Change of Accounting Reference Date 23 May 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.