About

Registered Number: 07578190
Date of Incorporation: 25/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL

 

Based in Sevenoaks, John-edwards Care Homes Ltd was setup in 2011, it has a status of "Active". The companies directors are listed as Edwards, Tracey, Johnson, Dawn. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Tracey 25 March 2011 07 August 2018 1
JOHNSON, Dawn 25 March 2011 07 August 2018 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 02 January 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 13 September 2019
AP01 - Appointment of director 20 May 2019
AA01 - Change of accounting reference date 14 May 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 01 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2019
AP01 - Appointment of director 28 December 2018
AP01 - Appointment of director 28 December 2018
TM01 - Termination of appointment of director 19 December 2018
RESOLUTIONS - N/A 12 November 2018
MA - Memorandum and Articles 12 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2018
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
RESOLUTIONS - N/A 30 October 2018
MR01 - N/A 09 October 2018
CS01 - N/A 21 September 2018
CS01 - N/A 20 September 2018
AP01 - Appointment of director 03 September 2018
PSC07 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
PSC02 - N/A 16 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AP01 - Appointment of director 15 August 2018
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 04 July 2018
AAMD - Amended Accounts 05 January 2018
PSC04 - N/A 15 August 2017
CS01 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
AA - Annual Accounts 09 August 2017
CH01 - Change of particulars for director 28 July 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 December 2015
MR01 - N/A 25 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 September 2014
CH01 - Change of particulars for director 31 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
MG01 - Particulars of a mortgage or charge 04 September 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 26 April 2012
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
NEWINC - New incorporation documents 25 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 24 September 2015 Fully Satisfied

N/A

Legal mortgage 24 August 2012 Fully Satisfied

N/A

Debenture 02 August 2011 Fully Satisfied

N/A

Legal mortgage 15 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.