About

Registered Number: 05122772
Date of Incorporation: 07/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Officers Mess Coldstream Road, Caterham Barracks, Caterham, Surrey, CR3 5QX

 

Irc Care Services Ltd was registered on 07 May 2004 with its registered office in Caterham, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMUJUNI SMITH, Beatrice 10 May 2004 - 1
GASHEGO, Havulimana 10 May 2004 20 January 2006 1
KIMBOWA, Richard 10 May 2004 12 August 2004 1
MUGABO, Julius 10 May 2004 27 July 2007 1
SMITH, Kamara Bantu Lara 06 April 2016 06 September 2018 1
Secretary Name Appointed Resigned Total Appointments
SENFUMA, Robert 10 May 2004 12 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 17 September 2019
MR04 - N/A 25 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 21 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 15 July 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 November 2014
MR01 - N/A 17 June 2014
AR01 - Annual Return 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 11 September 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AA - Annual Accounts 17 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 24 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
CERTNM - Change of name certificate 30 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363s - Annual Return 10 June 2005
225 - Change of Accounting Reference Date 21 April 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2014 Outstanding

N/A

All assets debenture 04 April 2013 Fully Satisfied

N/A

Debenture 23 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.