About

Registered Number: 04475749
Date of Incorporation: 02/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Keate House, 9 Brookfield Road, Lymm, Cheshire, WA13 0QL

 

Founded in 2002, Keate House Residential Home Ltd has its registered office in Lymm, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clarkson, Susan Ann, Clarkson, Malcolm Kenneth, Clarkson, Avis Ada in the Companies House registry. We do not know the number of employees at Keate House Residential Home Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Avis Ada 23 August 2002 08 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CLARKSON, Susan Ann 08 February 2008 - 1
CLARKSON, Malcolm Kenneth 23 August 2002 08 February 2008 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 07 July 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 16 July 2007
353 - Register of members 16 July 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 22 December 2003
363a - Annual Return 25 September 2003
353a - Register of members in non-legible form 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
225 - Change of Accounting Reference Date 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 15 October 2002
353a - Register of members in non-legible form 15 October 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.