About

Registered Number: 04668436
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

Having been setup in 2003, Jasmine Care Ltd have registered office in Weybridge in Surrey. We don't currently know the number of employees at the company. There are 2 directors listed as Denning, Zyrieda, Dr, Broby, Louise for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNING, Zyrieda, Dr 18 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROBY, Louise 18 February 2003 12 April 2017 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 05 February 2018
AA01 - Change of accounting reference date 12 December 2017
TM02 - Termination of appointment of secretary 15 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 07 September 2009
395 - Particulars of a mortgage or charge 07 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 24 December 2003
225 - Change of Accounting Reference Date 24 December 2003
395 - Particulars of a mortgage or charge 01 April 2003
395 - Particulars of a mortgage or charge 31 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 April 2009 Outstanding

N/A

Legal charge 16 August 2004 Outstanding

N/A

Legal charge 21 March 2003 Outstanding

N/A

Debenture 20 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.