About

Registered Number: 07097091
Date of Incorporation: 07/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: The Uplands At Oxon Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA

 

Marches Care Holdings Ltd was registered on 07 December 2009. We don't currently know the number of employees at this organisation. Thorn, Amanda Jillian is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THORN, Amanda Jillian 11 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 06 August 2019
RESOLUTIONS - N/A 17 June 2019
SH06 - Notice of cancellation of shares 17 June 2019
SH03 - Return of purchase of own shares 17 June 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 21 December 2018
RESOLUTIONS - N/A 29 December 2017
SH06 - Notice of cancellation of shares 29 December 2017
SH03 - Return of purchase of own shares 29 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 December 2017
RESOLUTIONS - N/A 04 January 2017
SH06 - Notice of cancellation of shares 04 January 2017
SH03 - Return of purchase of own shares 04 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 December 2015
RESOLUTIONS - N/A 15 July 2015
SH08 - Notice of name or other designation of class of shares 15 July 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 11 December 2014
SH06 - Notice of cancellation of shares 01 September 2014
SH03 - Return of purchase of own shares 01 September 2014
RESOLUTIONS - N/A 04 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 06 January 2011
AA01 - Change of accounting reference date 30 June 2010
RESOLUTIONS - N/A 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP03 - Appointment of secretary 24 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2010
SH01 - Return of Allotment of shares 24 June 2010
TM01 - Termination of appointment of director 07 December 2009
NEWINC - New incorporation documents 07 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.