About

Registered Number: 04802325
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Templeton House, 274a Kew Road, Richmond, Surrey, TW9 3EE

 

Established in 2003, Manor Cottage Care Ltd has its registered office in Richmond, it has a status of "Active". There are 3 directors listed as Dalli, Josephine Grace, Howard, Katherine, Howard, Timothy, Dr for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLI, Josephine Grace 22 August 2003 - 1
HOWARD, Katherine 22 August 2003 - 1
HOWARD, Timothy, Dr 22 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 31 July 2019
AA01 - Change of accounting reference date 31 July 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 01 July 2018
MR01 - N/A 10 October 2017
AA01 - Change of accounting reference date 04 October 2017
AA - Annual Accounts 24 July 2017
PSC01 - N/A 15 July 2017
CS01 - N/A 03 July 2017
MR04 - N/A 14 March 2017
MR05 - N/A 27 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 04 July 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 13 December 2010
AA01 - Change of accounting reference date 15 October 2010
AA01 - Change of accounting reference date 28 July 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
395 - Particulars of a mortgage or charge 27 September 2008
395 - Particulars of a mortgage or charge 27 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 24 July 2006
123 - Notice of increase in nominal capital 10 April 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
MEM/ARTS - N/A 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
225 - Change of Accounting Reference Date 19 January 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 10 May 2005
225 - Change of Accounting Reference Date 20 April 2005
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 31 October 2003
RESOLUTIONS - N/A 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
MEM/ARTS - N/A 05 September 2003
CERTNM - Change of name certificate 22 August 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

Legal and general charge 25 September 2008 Outstanding

N/A

Legal and equitable charge over shares/securities 25 September 2008 Outstanding

N/A

Debenture 21 October 2003 Fully Satisfied

N/A

Legal charge 21 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.