Holy Cross Care Homes Ltd was registered on 11 March 2003 with its registered office in Bridgnorth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Welsman-jones, Deborah Jane for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELSMAN-JONES, Deborah Jane | 11 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 31 July 2020 | |
MA - Memorandum and Articles | 31 July 2020 | |
PSC07 - N/A | 21 July 2020 | |
PSC07 - N/A | 21 July 2020 | |
PSC02 - N/A | 21 July 2020 | |
MR01 - N/A | 28 April 2020 | |
MR01 - N/A | 28 April 2020 | |
MR04 - N/A | 20 April 2020 | |
MR04 - N/A | 20 April 2020 | |
AA - Annual Accounts | 06 April 2020 | |
CS01 - N/A | 17 March 2020 | |
CH01 - Change of particulars for director | 17 September 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 15 March 2018 | |
CH01 - Change of particulars for director | 11 July 2017 | |
CH03 - Change of particulars for secretary | 11 July 2017 | |
AA - Annual Accounts | 05 May 2017 | |
AD01 - Change of registered office address | 28 April 2017 | |
CS01 - N/A | 13 March 2017 | |
AA01 - Change of accounting reference date | 01 September 2016 | |
AR01 - Annual Return | 24 March 2016 | |
CH03 - Change of particulars for secretary | 24 March 2016 | |
MR04 - N/A | 09 March 2016 | |
MR04 - N/A | 09 March 2016 | |
MR04 - N/A | 09 March 2016 | |
MR04 - N/A | 09 March 2016 | |
MR04 - N/A | 26 November 2015 | |
MR05 - N/A | 02 November 2015 | |
AA - Annual Accounts | 02 October 2015 | |
MR01 - N/A | 21 August 2015 | |
MR01 - N/A | 19 August 2015 | |
AR01 - Annual Return | 27 March 2015 | |
MR01 - N/A | 22 January 2015 | |
AA - Annual Accounts | 25 September 2014 | |
MR04 - N/A | 02 May 2014 | |
MR04 - N/A | 02 May 2014 | |
MR04 - N/A | 02 May 2014 | |
MR04 - N/A | 02 May 2014 | |
MR01 - N/A | 25 April 2014 | |
AR01 - Annual Return | 14 April 2014 | |
RESOLUTIONS - N/A | 08 November 2013 | |
MR01 - N/A | 22 October 2013 | |
MR01 - N/A | 22 October 2013 | |
MR01 - N/A | 22 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 29 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
RESOLUTIONS - N/A | 26 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 26 April 2012 | |
AR01 - Annual Return | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 09 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2010 | |
MG01 - Particulars of a mortgage or charge | 23 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
AA - Annual Accounts | 14 September 2009 | |
225 - Change of Accounting Reference Date | 09 September 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 25 April 2008 | |
363a - Annual Return | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 22 February 2007 | |
AA - Annual Accounts | 11 November 2006 | |
CERTNM - Change of name certificate | 01 November 2006 | |
AA - Annual Accounts | 22 March 2006 | |
363a - Annual Return | 14 March 2006 | |
353 - Register of members | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 11 June 2004 | |
395 - Particulars of a mortgage or charge | 17 July 2003 | |
225 - Change of Accounting Reference Date | 12 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
NEWINC - New incorporation documents | 11 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2020 | Outstanding |
N/A |
A registered charge | 17 April 2020 | Outstanding |
N/A |
A registered charge | 20 August 2015 | Fully Satisfied |
N/A |
A registered charge | 17 August 2015 | Fully Satisfied |
N/A |
A registered charge | 16 January 2015 | Fully Satisfied |
N/A |
A registered charge | 07 April 2014 | Fully Satisfied |
N/A |
A registered charge | 18 October 2013 | Fully Satisfied |
N/A |
A registered charge | 18 October 2013 | Fully Satisfied |
N/A |
A registered charge | 18 October 2013 | Fully Satisfied |
N/A |
Deed of legal mortgage | 08 November 2011 | Fully Satisfied |
N/A |
Deed of legal mortgage | 04 January 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 2009 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2009 | Fully Satisfied |
N/A |
Legal charge | 19 February 2007 | Fully Satisfied |
N/A |
Debenture | 01 July 2003 | Fully Satisfied |
N/A |