About

Registered Number: 05663944
Date of Incorporation: 29/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Liberty Care Ltd Newbridge House, 75-77 High Street, Blackwood, NP12 1BA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.