About

Registered Number: 04914588
Date of Incorporation: 29/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 30 Nelson Street, Leicester, LE1 7BA

 

Leicestershire Cares Ltd was founded on 29 September 2003 and has its registered office in Leicester, it's status in the Companies House registry is set to "Active". There are 29 directors listed as Smith, Martin Stockdale, Arnold, Jayne Elizabeth, Bowler, John, Halliday, Debbie Ann, Mahomed, Mussa, Mills, Nigel Spencer, Mollart, Jamie Alan, Smith, Martin Stockdale, Sullivan, Lee Ernest, Warren, Lyn, Astill, Simon, Bagshaw, Jonathan, Bennett, John Richard, Bird, John Francis, Bowler, Margaret, Cooper-hudson, Jeanette Elizabeth, Crossman, Robert Richard, Gregory, Sally Elizabeth, Grover, Mark, Jarman, Alan Watkin, Liles, Kevan John, Mccallum, James Hugh, Miller, Gary, Minhas, Jaspal Singh, Porciani, Clare, Proffitt, Simon David, Sinnott, John Brian, Smith, Sandra Ann, Strevens, Timothy Maxwell for this organisation. Currently we aren't aware of the number of employees at the Leicestershire Cares Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jayne Elizabeth 13 July 2017 - 1
BOWLER, John 13 April 2010 - 1
HALLIDAY, Debbie Ann 15 July 2014 - 1
MAHOMED, Mussa 15 July 2014 - 1
MILLS, Nigel Spencer 09 November 2014 - 1
MOLLART, Jamie Alan 17 January 2017 - 1
SMITH, Martin Stockdale 12 May 2016 - 1
SULLIVAN, Lee Ernest 22 September 2016 - 1
WARREN, Lyn 27 November 2018 - 1
ASTILL, Simon 29 September 2003 01 March 2004 1
BAGSHAW, Jonathan 08 November 2011 31 August 2014 1
BENNETT, John Richard 01 March 2004 01 November 2004 1
BIRD, John Francis 17 March 2016 21 March 2017 1
BOWLER, Margaret 18 July 2007 11 November 2008 1
COOPER-HUDSON, Jeanette Elizabeth 10 March 2009 19 July 2016 1
CROSSMAN, Robert Richard 01 October 2007 27 August 2009 1
GREGORY, Sally Elizabeth 26 May 2015 20 November 2018 1
GROVER, Mark 01 March 2004 22 October 2007 1
JARMAN, Alan Watkin 08 September 2005 16 July 2007 1
LILES, Kevan John 01 March 2004 08 September 2005 1
MCCALLUM, James Hugh 08 September 2005 07 September 2010 1
MILLER, Gary 02 June 2004 07 September 2005 1
MINHAS, Jaspal Singh 01 October 2007 20 May 2014 1
PORCIANI, Clare 08 November 2011 29 March 2012 1
PROFFITT, Simon David 30 March 2015 28 January 2020 1
SINNOTT, John Brian 01 March 2004 10 November 2005 1
SMITH, Sandra Ann 13 April 2010 31 August 2011 1
STREVENS, Timothy Maxwell 10 January 2011 30 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Martin Stockdale 19 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 17 July 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 23 January 2017
AA - Annual Accounts 07 December 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 25 October 2016
CS01 - N/A 30 September 2016
AP03 - Appointment of secretary 11 August 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 13 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 October 2015
TM02 - Termination of appointment of secretary 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 03 June 2015
AUD - Auditor's letter of resignation 19 May 2015
AUD - Auditor's letter of resignation 11 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 26 March 2015
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 27 August 2013
AUD - Auditor's letter of resignation 03 May 2013
AUD - Auditor's letter of resignation 26 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 28 January 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 09 October 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
353 - Register of members 17 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 15 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 25 October 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 16 September 2005
225 - Change of Accounting Reference Date 20 July 2005
363a - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.