About

Registered Number: 04406151
Date of Incorporation: 28/03/2002 (22 years ago)
Company Status: Active
Registered Address: Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS

 

Long Term Care Coach Ltd was founded on 28 March 2002 with its registered office in North Yorkshire. This company has 3 directors listed as Appleton, Jane, Howell, Ian Alexander, Warren, Bonita Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Bonita Ann 04 July 2002 19 April 2013 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Jane 04 July 2002 26 August 2004 1
HOWELL, Ian Alexander 11 November 2004 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 April 2013
CERTNM - Change of name certificate 22 April 2013
AD01 - Change of registered office address 22 April 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 April 2012
AAMD - Amended Accounts 01 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
AA - Annual Accounts 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 29 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
RESOLUTIONS - N/A 02 September 2003
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.