About

Registered Number: 05201491
Date of Incorporation: 10/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Image Court, 328-334 Moseley Road, Surrey, KT12 3LT,

 

Hucclecote Care Ltd was founded on 10 August 2004 and are based in Surrey, it's status at Companies House is "Active". The companies director is listed as Jeebun, Bibi Zainah in the Companies House registry. We don't know the number of employees at Hucclecote Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEEBUN, Bibi Zainah 20 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 08 January 2016
AD01 - Change of registered office address 08 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
CERTNM - Change of name certificate 05 January 2010
CONNOT - N/A 05 January 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 26 October 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 13 September 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 14 June 2006
225 - Change of Accounting Reference Date 13 June 2006
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
CERTNM - Change of name certificate 01 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2005 Fully Satisfied

N/A

Debenture 05 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.