Founded in 2004, Meadows Care Ltd has its registered office in Rochdale, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Rigg, Jonathan David, Shelmerdine, Niel David, Kearsley, Frederick William for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGG, Jonathan David | 30 March 2004 | - | 1 |
SHELMERDINE, Niel David | 04 May 2004 | - | 1 |
KEARSLEY, Frederick William | 06 May 2004 | 01 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 29 September 2020 | |
MR01 - N/A | 07 April 2020 | |
PSC07 - N/A | 17 March 2020 | |
PSC07 - N/A | 17 March 2020 | |
PSC02 - N/A | 17 March 2020 | |
RESOLUTIONS - N/A | 13 March 2020 | |
MR01 - N/A | 04 March 2020 | |
MR01 - N/A | 17 January 2020 | |
MR01 - N/A | 17 January 2020 | |
SH06 - Notice of cancellation of shares | 08 October 2019 | |
SH03 - Return of purchase of own shares | 08 October 2019 | |
MR04 - N/A | 06 September 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
SH06 - Notice of cancellation of shares | 28 May 2019 | |
SH03 - Return of purchase of own shares | 28 May 2019 | |
MR04 - N/A | 11 March 2019 | |
MR01 - N/A | 15 February 2019 | |
MR01 - N/A | 15 January 2019 | |
SH06 - Notice of cancellation of shares | 16 November 2018 | |
SH03 - Return of purchase of own shares | 16 November 2018 | |
SH06 - Notice of cancellation of shares | 16 August 2018 | |
SH06 - Notice of cancellation of shares | 16 August 2018 | |
RESOLUTIONS - N/A | 06 August 2018 | |
RESOLUTIONS - N/A | 06 August 2018 | |
SH03 - Return of purchase of own shares | 06 August 2018 | |
SH03 - Return of purchase of own shares | 06 August 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CH01 - Change of particulars for director | 31 December 2017 | |
CH01 - Change of particulars for director | 31 December 2017 | |
PSC01 - N/A | 31 December 2017 | |
PSC01 - N/A | 31 December 2017 | |
CH03 - Change of particulars for secretary | 31 December 2017 | |
AA01 - Change of accounting reference date | 31 December 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 22 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 29 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 09 January 2016 | |
SH01 - Return of Allotment of shares | 14 August 2015 | |
AR01 - Annual Return | 11 August 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
MR01 - N/A | 05 May 2015 | |
AA - Annual Accounts | 05 January 2015 | |
SH03 - Return of purchase of own shares | 16 December 2014 | |
SH06 - Notice of cancellation of shares | 03 November 2014 | |
SH03 - Return of purchase of own shares | 15 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AR01 - Annual Return | 04 August 2014 | |
RESOLUTIONS - N/A | 04 June 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 04 June 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 June 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 29 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2013 | |
AA - Annual Accounts | 05 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 23 November 2011 | |
TM01 - Termination of appointment of director | 04 November 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AD01 - Change of registered office address | 27 May 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 12 May 2009 | |
395 - Particulars of a mortgage or charge | 18 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 28 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363a - Annual Return | 14 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 19 May 2006 | |
363a - Annual Return | 04 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 07 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2004 | |
CERTNM - Change of name certificate | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
287 - Change in situation or address of Registered Office | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
NEWINC - New incorporation documents | 30 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2020 | Outstanding |
N/A |
A registered charge | 02 March 2020 | Outstanding |
N/A |
A registered charge | 10 January 2020 | Outstanding |
N/A |
A registered charge | 10 January 2020 | Outstanding |
N/A |
A registered charge | 08 February 2019 | Outstanding |
N/A |
A registered charge | 15 January 2019 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
Debenture | 11 March 2009 | Fully Satisfied |
N/A |