About

Registered Number: 05523180
Date of Incorporation: 29/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Carriage Court, Welbeck, Worksop, Nottinghamshire, S80 3LR

 

Established in 2005, Leda Homecare Ltd have registered office in Worksop, Nottinghamshire, it's status is listed as "Active". There are 3 directors listed as Catley, Linda Mary, Catley, Linda Mary, Bracknall, Michelle Rose for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATLEY, Linda Mary 29 July 2005 - 1
BRACKNALL, Michelle Rose 29 July 2005 16 May 2017 1
Secretary Name Appointed Resigned Total Appointments
CATLEY, Linda Mary 30 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 19 August 2019
AP03 - Appointment of secretary 19 August 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 16 April 2018
SH01 - Return of Allotment of shares 09 April 2018
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
PSC04 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
SH03 - Return of purchase of own shares 04 July 2017
SH06 - Notice of cancellation of shares 15 June 2017
RESOLUTIONS - N/A 01 June 2017
TM02 - Termination of appointment of secretary 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 11 August 2016
MR04 - N/A 20 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 14 September 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 10 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture deed 16 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.