Having been setup in 2007, Mark'ennovy Personalized Care Ltd has its registered office in Romsey, it has a status of "Active". We don't currently know the number of employees at this company. There are 2 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKMAN, Lorraine Lynda | 13 September 2012 | - | 1 |
MIDDLETON, Arthur David | 13 September 2012 | 15 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
PARENT_ACC - N/A | 15 September 2020 | |
GUARANTEE2 - N/A | 15 September 2020 | |
AGREEMENT2 - N/A | 15 September 2020 | |
TM01 - Termination of appointment of director | 14 September 2020 | |
AP01 - Appointment of director | 28 April 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 03 February 2020 | |
PARENT_ACC - N/A | 03 February 2020 | |
AGREEMENT2 - N/A | 03 February 2020 | |
GUARANTEE2 - N/A | 03 February 2020 | |
PSC05 - N/A | 12 September 2019 | |
TM02 - Termination of appointment of secretary | 28 February 2019 | |
CS01 - N/A | 25 February 2019 | |
MR04 - N/A | 25 January 2019 | |
MR04 - N/A | 25 January 2019 | |
MR04 - N/A | 25 January 2019 | |
MR04 - N/A | 25 January 2019 | |
MR04 - N/A | 25 January 2019 | |
AA - Annual Accounts | 21 January 2019 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
TM01 - Termination of appointment of director | 17 November 2018 | |
AP01 - Appointment of director | 08 October 2018 | |
CH01 - Change of particulars for director | 15 June 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 28 March 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AP01 - Appointment of director | 01 December 2015 | |
TM01 - Termination of appointment of director | 01 December 2015 | |
AR01 - Annual Return | 16 March 2015 | |
CH01 - Change of particulars for director | 26 November 2014 | |
AA - Annual Accounts | 08 October 2014 | |
MR01 - N/A | 16 July 2014 | |
AR01 - Annual Return | 14 March 2014 | |
MISC - Miscellaneous document | 07 November 2013 | |
AA - Annual Accounts | 05 August 2013 | |
CH01 - Change of particulars for director | 21 May 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AP01 - Appointment of director | 18 September 2012 | |
AP01 - Appointment of director | 18 September 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AP01 - Appointment of director | 06 December 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AD01 - Change of registered office address | 19 January 2010 | |
SH01 - Return of Allotment of shares | 07 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
CERTNM - Change of name certificate | 26 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 May 2009 | |
363a - Annual Return | 18 February 2009 | |
287 - Change in situation or address of Registered Office | 10 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 28 February 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2008 | |
123 - Notice of increase in nominal capital | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 April 2007 | |
225 - Change of Accounting Reference Date | 01 April 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
287 - Change in situation or address of Registered Office | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
CERTNM - Change of name certificate | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
NEWINC - New incorporation documents | 07 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2014 | Fully Satisfied |
N/A |
Legal assignment | 27 April 2007 | Fully Satisfied |
N/A |
Debenture | 26 April 2007 | Fully Satisfied |
N/A |
Floating charge (all assets) | 23 April 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 23 April 2007 | Fully Satisfied |
N/A |
Debenture | 26 February 2007 | Outstanding |
N/A |