About

Registered Number: 05083003
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ,

 

Having been setup in 2004, Hoar Cross Care Ltd are based in Ossett. We don't currently know the number of employees at the business. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC02 - N/A 24 April 2020
PSC01 - N/A 24 April 2020
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 08 January 2019
AA01 - Change of accounting reference date 30 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 01 December 2017
TM01 - Termination of appointment of director 30 November 2017
AP02 - Appointment of corporate director 27 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 30 March 2017
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 24 March 2016
CH03 - Change of particulars for secretary 19 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 16 March 2007
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 24 November 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
RESOLUTIONS - N/A 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
395 - Particulars of a mortgage or charge 05 August 2004
225 - Change of Accounting Reference Date 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
CERTNM - Change of name certificate 02 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.