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.
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 |
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 |
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 |