About

Registered Number: 02647877
Date of Incorporation: 23/09/1991 (32 years and 9 months ago)
Company Status: Administration
Registered Address: C/O Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP

 

Irvine Care Ltd was founded on 23 September 1991, it's status is listed as "Administration". We don't know the number of employees at this organisation. The current directors of Irvine Care Ltd are listed as Mattison, Abigail, Hunter, David Morris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, David Morris 19 August 1996 16 December 1997 1
Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
MR05 - N/A 17 June 2020
MR05 - N/A 17 June 2020
MR04 - N/A 16 June 2020
MR04 - N/A 16 June 2020
AM02 - N/A 10 March 2020
AM07 - N/A 27 February 2020
AM02 - N/A 24 February 2020
TM01 - Termination of appointment of director 04 February 2020
AM03 - N/A 04 February 2020
AD01 - Change of registered office address 17 December 2019
AM01 - N/A 16 December 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 09 September 2019
PSC07 - N/A 12 June 2019
PSC05 - N/A 31 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 September 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 19 September 2017
PSC02 - N/A 20 July 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 01 August 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 September 2014
MR01 - N/A 28 August 2014
MR01 - N/A 15 August 2014
MR01 - N/A 15 August 2014
MR01 - N/A 23 July 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
MR04 - N/A 07 June 2014
MR04 - N/A 07 June 2014
MR04 - N/A 07 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 29 November 2010
AP01 - Appointment of director 08 September 2010
TM02 - Termination of appointment of secretary 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AD01 - Change of registered office address 22 June 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 20 May 2010
AP03 - Appointment of secretary 20 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
353a - Register of members in non-legible form 26 February 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
RESOLUTIONS - N/A 10 October 2008
363a - Annual Return 03 October 2008
RESOLUTIONS - N/A 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 10 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 06 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 24 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
AUD - Auditor's letter of resignation 08 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 27 September 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 21 July 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363s - Annual Return 13 September 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
AA - Annual Accounts 07 June 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
225 - Change of Accounting Reference Date 24 January 1999
AA - Annual Accounts 15 December 1998
225 - Change of Accounting Reference Date 15 December 1998
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 27 March 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 04 September 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 24 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1996
RESOLUTIONS - N/A 16 September 1996
MEM/ARTS - N/A 16 September 1996
395 - Particulars of a mortgage or charge 12 September 1996
395 - Particulars of a mortgage or charge 10 September 1996
395 - Particulars of a mortgage or charge 03 September 1996
288 - N/A 03 September 1996
288 - N/A 24 June 1996
288 - N/A 07 March 1996
395 - Particulars of a mortgage or charge 29 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 01 February 1996
AA - Annual Accounts 12 January 1996
287 - Change in situation or address of Registered Office 29 December 1995
AA - Annual Accounts 31 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 December 1994
288 - N/A 08 December 1994
287 - Change in situation or address of Registered Office 08 December 1994
AA - Annual Accounts 15 February 1994
288 - N/A 12 November 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 16 April 1993
CERTNM - Change of name certificate 13 April 1993
288 - N/A 18 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
363b - Annual Return 10 December 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 October 1992
RESOLUTIONS - N/A 17 October 1991
CERTNM - Change of name certificate 14 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
287 - Change in situation or address of Registered Office 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
NEWINC - New incorporation documents 23 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2014 Partially Satisfied

N/A

A registered charge 11 August 2014 Outstanding

N/A

A registered charge 11 August 2014 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

Standard security executed on 6 may 2010 11 May 2010 Fully Satisfied

N/A

A security deed 06 May 2010 Fully Satisfied

N/A

Debenture 17 September 2007 Fully Satisfied

N/A

Deed relating to rent deposit in respect of a tenancy over premises known as cumbrae lodge nursing home ayrshire,central hospital,irvine,ayrshire 27 August 1996 Fully Satisfied

N/A

Debenture 27 August 1996 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 28TH august 1996 27 August 1996 Fully Satisfied

N/A

Assignation in security of contract guarantee bond 26 February 1996 Fully Satisfied

N/A

Standard security 31 January 1996 Fully Satisfied

N/A

Debenture 30 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.