About

Registered Number: 06794090
Date of Incorporation: 16/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Chislehurst Business Centre C/O Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH,

 

Based in Chislehurst, Joseph Care Homes Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rwl Registrars Limited, Jackson, Lesley Anne. 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
JACKSON, Lesley Anne 16 January 2009 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 16 January 2009 16 January 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
PSC07 - N/A 22 May 2020
CS01 - N/A 22 May 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 13 December 2018
PSC01 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
CS01 - N/A 12 December 2018
AD01 - Change of registered office address 03 September 2018
TM01 - Termination of appointment of director 23 August 2018
AD01 - Change of registered office address 23 August 2018
CS01 - N/A 15 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 13 October 2017
CS01 - N/A 15 March 2017
MR04 - N/A 25 February 2017
MR04 - N/A 25 February 2017
MR04 - N/A 25 February 2017
AP01 - Appointment of director 11 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 11 April 2016
SH01 - Return of Allotment of shares 04 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 11 January 2012
AA01 - Change of accounting reference date 13 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 24 August 2010
AD01 - Change of registered office address 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
395 - Particulars of a mortgage or charge 15 July 2009
287 - Change in situation or address of Registered Office 24 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
RESOLUTIONS - N/A 21 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

Description Date Status Charge by
Policy mortgage 10 July 2009 Fully Satisfied

N/A

Legal and equitable charge over shares/securities 12 March 2009 Fully Satisfied

N/A

Legal and general charge 12 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.