About

Registered Number: 04825383
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Paddocks Springfield Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2JT

 

Janes Care Homes Ltd was registered on 08 July 2003. Janes, Mark Kenneth Frederick is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANES, Mark Kenneth Frederick 09 September 2003 03 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 November 2016
MR01 - N/A 11 October 2016
CS01 - N/A 12 July 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 16 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 01 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
287 - Change in situation or address of Registered Office 25 November 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 06 June 2005
225 - Change of Accounting Reference Date 09 May 2005
363s - Annual Return 03 August 2004
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
MEM/ARTS - N/A 08 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
RESOLUTIONS - N/A 02 September 2003
287 - Change in situation or address of Registered Office 04 August 2003
CERTNM - Change of name certificate 28 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.