About

Registered Number: 03445861
Date of Incorporation: 07/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 6 Highbanks Road, Pinner, Middlesex, HA5 4AR

 

Established in 1997, Huskards Care Ltd has its registered office in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at Huskards Care Ltd. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAJA, Shahida 07 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 April 2019
PSC02 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 23 July 2018
MR04 - N/A 12 February 2018
MR04 - N/A 12 February 2018
MR01 - N/A 25 January 2018
MR01 - N/A 12 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 November 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 August 2013
AP01 - Appointment of director 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 September 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 29 November 2007
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 18 October 2006
225 - Change of Accounting Reference Date 28 December 2005
AA - Annual Accounts 28 December 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 22 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 08 October 2003
395 - Particulars of a mortgage or charge 29 August 2003
395 - Particulars of a mortgage or charge 19 August 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 08 October 2002
363s - Annual Return 03 October 2001
287 - Change in situation or address of Registered Office 10 July 2001
AA - Annual Accounts 20 June 2001
AA - Annual Accounts 26 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
363a - Annual Return 11 October 2000
363a - Annual Return 23 January 2000
287 - Change in situation or address of Registered Office 20 January 2000
AA - Annual Accounts 23 June 1999
RESOLUTIONS - N/A 10 March 1999
AA - Annual Accounts 10 March 1999
225 - Change of Accounting Reference Date 10 March 1999
363s - Annual Return 03 November 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 09 April 1998
RESOLUTIONS - N/A 08 April 1998
RESOLUTIONS - N/A 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1998
123 - Notice of increase in nominal capital 08 April 1998
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
287 - Change in situation or address of Registered Office 21 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

A registered charge 09 January 2018 Outstanding

N/A

Debenture 29 July 2010 Fully Satisfied

N/A

Legal charge 30 July 2007 Fully Satisfied

N/A

Legal charge 23 August 2003 Fully Satisfied

N/A

Debenture 12 August 2003 Fully Satisfied

N/A

Debenture 06 April 1998 Fully Satisfied

N/A

Legal charge 06 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.