About

Registered Number: 05124802
Date of Incorporation: 11/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Howard Court Howard Arms Lane, Brampton, Cumbria, CA8 1NH

 

Howard Court Care Home Ltd was founded on 11 May 2004, it's status at Companies House is "Active". There are 4 directors listed as Dresser, Michael Christopher, Dresser, Michael Christopher, Dresser, Hazel, Mason, Jean for this business. We don't currently know the number of employees at Howard Court Care Home Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRESSER, Michael Christopher 11 May 2004 - 1
DRESSER, Hazel 11 May 2004 30 May 2008 1
MASON, Jean 30 May 2008 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
DRESSER, Michael Christopher 30 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 24 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 06 February 2014
SH03 - Return of purchase of own shares 28 January 2014
SH06 - Notice of cancellation of shares 09 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 21 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 09 June 2005
225 - Change of Accounting Reference Date 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.