About

Registered Number: 04692647
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Bradeney House Care Home, Worfield, Bridgnorth, WV15 5NT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELSMAN-JONES, Deborah Jane 11 March 2003 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.