Liberty Care Ltd was founded on 29 December 2005 and has its registered office in Blackwood, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Liberty Care Ltd in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Colin David | 29 December 2005 | - | 1 |
LEWIS, Gary Thomas | 20 September 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPASSION & LIBERTY CARE LIMITED | 05 September 2019 | - | 1 |
LEWIS, Gary Thomas | 27 March 2018 | 05 September 2019 | 1 |
LEWIS, Sharon Lorraine | 05 February 2006 | 27 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
AD01 - Change of registered office address | 27 May 2020 | |
CH01 - Change of particulars for director | 27 May 2020 | |
CH01 - Change of particulars for director | 27 May 2020 | |
CH01 - Change of particulars for director | 27 May 2020 | |
PSC04 - N/A | 27 May 2020 | |
PSC04 - N/A | 27 May 2020 | |
PSC04 - N/A | 27 May 2020 | |
AD01 - Change of registered office address | 30 March 2020 | |
CS01 - N/A | 07 January 2020 | |
MR01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 18 September 2019 | |
TM02 - Termination of appointment of secretary | 11 September 2019 | |
AP04 - Appointment of corporate secretary | 11 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 10 June 2019 | |
RESOLUTIONS - N/A | 08 June 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 24 September 2018 | |
AP01 - Appointment of director | 21 September 2018 | |
TM02 - Termination of appointment of secretary | 28 March 2018 | |
AP03 - Appointment of secretary | 28 March 2018 | |
PSC01 - N/A | 22 January 2018 | |
CS01 - N/A | 16 January 2018 | |
PSC04 - N/A | 02 January 2018 | |
PSC04 - N/A | 02 January 2018 | |
AA - Annual Accounts | 31 August 2017 | |
MR01 - N/A | 11 May 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 24 February 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 November 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 20 January 2015 | |
MR01 - N/A | 07 January 2015 | |
AA - Annual Accounts | 11 September 2014 | |
MR01 - N/A | 04 March 2014 | |
AR01 - Annual Return | 21 January 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 October 2013 | |
MR01 - N/A | 22 August 2013 | |
AA - Annual Accounts | 05 July 2013 | |
MG01 - Particulars of a mortgage or charge | 09 February 2013 | |
MG01 - Particulars of a mortgage or charge | 29 January 2013 | |
AR01 - Annual Return | 10 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
CH03 - Change of particulars for secretary | 10 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 15 November 2011 | |
AA - Annual Accounts | 12 September 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 19 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 13 October 2009 | |
287 - Change in situation or address of Registered Office | 08 May 2009 | |
363a - Annual Return | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
RESOLUTIONS - N/A | 22 January 2009 | |
RESOLUTIONS - N/A | 22 January 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 January 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
363a - Annual Return | 02 February 2007 | |
287 - Change in situation or address of Registered Office | 02 February 2007 | |
287 - Change in situation or address of Registered Office | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
287 - Change in situation or address of Registered Office | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
287 - Change in situation or address of Registered Office | 12 January 2006 | |
NEWINC - New incorporation documents | 29 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2019 | Outstanding |
N/A |
A registered charge | 28 April 2017 | Outstanding |
N/A |
A registered charge | 18 December 2014 | Outstanding |
N/A |
A registered charge | 27 February 2014 | Outstanding |
N/A |
A registered charge | 16 August 2013 | Outstanding |
N/A |
Legal charge | 08 February 2013 | Outstanding |
N/A |
Legal charge | 25 January 2013 | Outstanding |
N/A |
Legal charge | 14 November 2011 | Outstanding |
N/A |
Legal charge | 20 April 2011 | Outstanding |
N/A |
Debenture | 15 April 2010 | Outstanding |
N/A |
Debenture | 02 March 2007 | Fully Satisfied |
N/A |