About

Registered Number: 03974209
Date of Incorporation: 17/04/2000 (25 years ago)
Company Status: Active
Registered Address: 99 Canterbury Road, Whitstable, Kent, CT5 4HG

 

Based in Kent, Manor Care Homes Ltd was registered on 17 April 2000. We do not know the number of employees at this organisation. The companies directors are Rollins, Lianne, Cooke, Paul, Grospe, Edna Maria, Rollins, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLINS, Lianne 11 February 2020 - 1
COOKE, Paul 17 April 2000 24 February 2020 1
GROSPE, Edna Maria 16 November 2000 25 May 2020 1
ROLLINS, Paul 17 April 2000 21 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 28 May 2020
PSC04 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 21 May 2019
PSC04 - N/A 29 April 2019
CH01 - Change of particulars for director 29 April 2019
AA - Annual Accounts 21 January 2019
PSC04 - N/A 08 October 2018
CH03 - Change of particulars for secretary 08 October 2018
CH01 - Change of particulars for director 08 October 2018
PSC04 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 24 September 2018
PSC04 - N/A 24 September 2018
CH01 - Change of particulars for director 24 September 2018
PSC04 - N/A 24 September 2018
CH03 - Change of particulars for secretary 24 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 02 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 07 June 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 05 March 2004
395 - Particulars of a mortgage or charge 28 January 2004
287 - Change in situation or address of Registered Office 29 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
395 - Particulars of a mortgage or charge 17 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 January 2004 Outstanding

N/A

Debenture 14 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.