About

Registered Number: 03261897
Date of Incorporation: 10/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 349 Farnborough Road, Farnborough, Hampshire, GU14 8AY

 

Kristal Care Ltd was founded on 10 October 1996 and has its registered office in Farnborough, Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Chaudhary, Rajesh, Dr, Holmes, Patricia Anne, Flower, Michael William for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWER, Michael William 07 January 1997 22 January 1999 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHARY, Rajesh, Dr 08 September 2009 - 1
HOLMES, Patricia Anne 19 November 1999 08 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 December 2016
TM01 - Termination of appointment of director 04 December 2016
AP01 - Appointment of director 04 December 2016
TM01 - Termination of appointment of director 04 December 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 31 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 30 September 2012
AP01 - Appointment of director 09 September 2012
AR01 - Annual Return 27 November 2011
CH01 - Change of particulars for director 27 November 2011
AD01 - Change of registered office address 27 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 July 2011
TM02 - Termination of appointment of secretary 17 July 2011
CH01 - Change of particulars for director 17 July 2011
AA01 - Change of accounting reference date 03 May 2011
RESOLUTIONS - N/A 17 February 2011
SH01 - Return of Allotment of shares 17 February 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AA - Annual Accounts 03 August 2010
RESOLUTIONS - N/A 10 May 2010
CERTNM - Change of name certificate 10 May 2010
CONNOT - N/A 15 April 2010
AP01 - Appointment of director 02 April 2010
AP01 - Appointment of director 02 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AP03 - Appointment of secretary 09 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 15 September 1999
287 - Change in situation or address of Registered Office 07 April 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 15 December 1997
CERTNM - Change of name certificate 07 February 1997
287 - Change in situation or address of Registered Office 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
NEWINC - New incorporation documents 10 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.