About

Registered Number: 03572944
Date of Incorporation: 26/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT

 

Established in 1998, Intouch Monitoring Ltd has its registered office in Northampton, it's status is listed as "Active". We don't know the number of employees at the organisation. The business has 3 directors listed as Edwin, Karl, Hardwick, John, Willoughby, Chris in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWIN, Karl 26 May 1998 - 1
HARDWICK, John 23 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WILLOUGHBY, Chris 26 May 1998 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 24 August 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 21 July 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 28 June 2002
CERTNM - Change of name certificate 07 December 2001
AA - Annual Accounts 22 November 2001
363s - Annual Return 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 21 July 1999
225 - Change of Accounting Reference Date 19 April 1999
288b - Notice of resignation of directors or secretaries 30 May 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 December 2012 Outstanding

N/A

Rent deposit deed 21 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.