About

Registered Number: 03814013
Date of Incorporation: 26/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Maltings Commercial Road, Grantham, Lincolnshire, NG31 6DE

 

Having been setup in 1999, Ivory Care Ltd has its registered office in Lincolnshire, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Wallbutton, Caroline Gwen, Dr, Wong, Jason Weng Leong, Hardy, Robin Edward Fell, Dr, Hornby, Keith Adrian Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLBUTTON, Caroline Gwen, Dr 26 July 1999 - 1
WONG, Jason Weng Leong 26 July 1999 - 1
HARDY, Robin Edward Fell, Dr 26 July 1999 12 March 2007 1
HORNBY, Keith Adrian Paul 26 July 1999 21 August 2006 1

Filing History

Document Type Date
PSC04 - N/A 12 August 2020
CH01 - Change of particulars for director 12 August 2020
CS01 - N/A 05 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 28 July 2008
363a - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 24 April 2007
AA - Annual Accounts 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 28 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 15 June 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 26 August 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
225 - Change of Accounting Reference Date 03 December 1999
RESOLUTIONS - N/A 04 November 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2007 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.