About

Registered Number: 04652116
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 62 Northwick Avenue, Kenton, Harrow, Middlesex, HA3 0AB

 

Innocare Ltd was founded on 30 January 2003, it's status is listed as "Active". Baradi, Arpitha Reddy, Sri Rambhatra, Uma Rani, Srirambhatla, Ram Kiran are listed as the directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARADI, Arpitha Reddy 30 January 2003 03 June 2006 1
SRI RAMBHATRA, Uma Rani 30 January 2003 27 March 2006 1
SRIRAMBHATLA, Ram Kiran 19 January 2004 25 March 2005 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 16 November 2017
CH03 - Change of particulars for secretary 26 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 08 November 2015
MR01 - N/A 15 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 23 February 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 21 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 06 February 2011
CH01 - Change of particulars for director 06 February 2011
AA - Annual Accounts 26 December 2010
AA - Annual Accounts 28 February 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 03 April 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2005
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
363s - Annual Return 31 March 2004
225 - Change of Accounting Reference Date 31 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2015 Outstanding

N/A

A registered charge 12 December 2013 Outstanding

N/A

A registered charge 06 November 2013 Outstanding

N/A

Legal charge 15 September 2004 Fully Satisfied

N/A

Debenture 15 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.