About

Registered Number: 02485867
Date of Incorporation: 27/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Springwell Barn 43 Barnwell Lane, Cromford, Matlock, Derbyshire, DE4 3QY,

 

Intacare Ltd was registered on 27 March 1990 with its registered office in Derbyshire, it's status is listed as "Active". This organisation has 8 directors listed at Companies House. We do not know the number of employees at Intacare Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Nina Louise 19 October 2018 - 1
DE SARAM, Edward Marcion Ranjit 03 September 2007 04 April 2008 1
GIBBINS, Peter Leslie 03 September 2007 04 April 2008 1
MADINA, Ramakrishna, Dr N/A 04 April 2008 1
SADLER, Michael Charles 03 September 2007 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BULDAWOO, Nina Louise 10 August 2017 19 October 2018 1
BULDAWOO, Nina Louise 07 October 2008 30 April 2012 1
HEWER, Tracey 30 April 2012 25 March 2017 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
AA - Annual Accounts 11 December 2019
MR01 - N/A 10 October 2019
MR01 - N/A 10 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 October 2018
AP01 - Appointment of director 19 October 2018
TM02 - Termination of appointment of secretary 19 October 2018
CS01 - N/A 10 April 2018
CS01 - N/A 27 March 2018
PSC02 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
AA - Annual Accounts 04 December 2017
AP03 - Appointment of secretary 14 August 2017
CS01 - N/A 05 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
AA - Annual Accounts 10 January 2017
AUD - Auditor's letter of resignation 10 May 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 06 January 2013
TM02 - Termination of appointment of secretary 30 April 2012
AP03 - Appointment of secretary 30 April 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 26 October 2011
AUD - Auditor's letter of resignation 24 August 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 29 October 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
395 - Particulars of a mortgage or charge 07 February 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 09 December 2008
225 - Change of Accounting Reference Date 09 December 2008
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 14 April 2008
AUD - Auditor's letter of resignation 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
MEM/ARTS - N/A 14 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 13 March 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 31 March 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 13 February 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 17 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 02 May 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 20 April 2000
RESOLUTIONS - N/A 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 25 April 1994
287 - Change in situation or address of Registered Office 25 April 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 14 April 1992
288 - N/A 29 October 1991
RESOLUTIONS - N/A 17 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1991
AA - Annual Accounts 30 September 1991
395 - Particulars of a mortgage or charge 30 May 1991
363a - Annual Return 16 May 1991
CERTNM - Change of name certificate 06 August 1990
CERTNM - Change of name certificate 06 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1990
287 - Change in situation or address of Registered Office 11 June 1990
288 - N/A 11 June 1990
RESOLUTIONS - N/A 25 May 1990
MEM/ARTS - N/A 25 May 1990
NEWINC - New incorporation documents 27 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

Debenture 02 February 2009 Fully Satisfied

N/A

Legal charge 02 February 2009 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Legal mortgage 04 April 2008 Fully Satisfied

N/A

Debenture 17 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.