About

Registered Number: 03796708
Date of Incorporation: 28/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Letheringsett Hall, Church Lane Letheringsett, Holt, Norfolk, NR25 7AR

 

Having been setup in 1999, Imperial Care Homes Ltd have registered office in Holt, Norfolk. We do not know the number of employees at the company. The current directors of the organisation are listed as Smith, Laura Ellen, Smith, Stephen Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Laura Ellen 28 June 1999 - 1
SMITH, Stephen Derek 28 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
SH01 - Return of Allotment of shares 07 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 14 March 2018
PSC08 - N/A 28 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 16 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2013
CH01 - Change of particulars for director 13 July 2013
CH01 - Change of particulars for director 13 July 2013
CH03 - Change of particulars for secretary 13 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 December 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 18 February 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
225 - Change of Accounting Reference Date 07 September 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.