About

Registered Number: 06087749
Date of Incorporation: 07/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2 Triton Centre, Premier Way, Romsey, Hampshire, SO51 9DJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKMAN, Lorraine Lynda 13 September 2012 - 1
MIDDLETON, Arthur David 13 September 2012 15 November 2018 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.