About

Registered Number: 06726785
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT

 

Judicare Legal Services Ltd was founded on 17 October 2008 and are based in Plymouth, Devon, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORTA DE LUIS, Jose Miguel 17 October 2008 09 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HEANEY, Isobel Lorraine 28 March 2014 - 1
HEANEY, Neil Andrew 17 October 2008 28 March 2014 1
TEMPLE SECRETARIES LIMITED 17 October 2008 17 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 02 April 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 18 March 2015
AA - Annual Accounts 19 May 2014
AP03 - Appointment of secretary 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AR01 - Annual Return 04 April 2014
AP03 - Appointment of secretary 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 24 May 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 November 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
225 - Change of Accounting Reference Date 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.