About

Registered Number: 01405181
Date of Incorporation: 13/12/1978 (45 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Established in 1978, Kentcare Ltd has its registered office in Fareham, it has a status of "Liquidation". 1-10 people are employed by Kentcare Ltd. The business is VAT Registered. The current directors of Kentcare Ltd are Parker, Katherine Frances, Parker, Brian Thomas, Parker, Margaret, Smith, Stephen George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Brian Thomas N/A 30 September 2009 1
PARKER, Margaret N/A 30 September 2009 1
SMITH, Stephen George 16 March 1998 16 September 2005 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Katherine Frances 30 September 2009 - 1

Filing History

Document Type Date
NDISC - N/A 28 November 2019
AD01 - Change of registered office address 27 November 2019
RESOLUTIONS - N/A 26 November 2019
LIQ02 - N/A 26 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2019
MR04 - N/A 14 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 September 2019
CH03 - Change of particulars for secretary 20 September 2018
CH01 - Change of particulars for director 20 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 04 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 17 June 2010
AP03 - Appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 12 August 2007
363a - Annual Return 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 23 August 1999
395 - Particulars of a mortgage or charge 29 June 1999
363s - Annual Return 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
AA - Annual Accounts 15 July 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 27 July 1992
363b - Annual Return 21 November 1991
363a - Annual Return 13 June 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 05 December 1990
AA - Annual Accounts 23 July 1990
363 - Annual Return 25 September 1989
AA - Annual Accounts 16 August 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 11 January 1988
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.