About

Registered Number: 03487486
Date of Incorporation: 31/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

 

Having been setup in 1997, Meridian Care Ltd are based in Darlington, County Durham, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Shepherd, Sandra Jean, Flaherty, Loraine, Preisner, Andrew, Shepperd, Barrie at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAHERTY, Loraine 05 January 1998 18 June 2001 1
PREISNER, Andrew 14 June 2001 06 February 2015 1
SHEPPERD, Barrie 05 January 1998 18 June 2001 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Sandra Jean 05 January 1998 18 June 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 03 April 2018
CH01 - Change of particulars for director 20 February 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 05 October 2017
AP01 - Appointment of director 26 September 2017
MR04 - N/A 14 July 2017
MR01 - N/A 10 July 2017
MR01 - N/A 06 July 2017
MR01 - N/A 05 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 08 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2016
AA01 - Change of accounting reference date 09 July 2015
AP01 - Appointment of director 20 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
RESOLUTIONS - N/A 24 February 2015
MR01 - N/A 12 February 2015
AD01 - Change of registered office address 10 February 2015
MR04 - N/A 09 February 2015
MR04 - N/A 09 February 2015
MR04 - N/A 09 February 2015
MR04 - N/A 09 February 2015
MR04 - N/A 09 February 2015
MR04 - N/A 09 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 03 October 2007
AUD - Auditor's letter of resignation 15 August 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 17 October 2002
225 - Change of Accounting Reference Date 16 October 2002
CERTNM - Change of name certificate 31 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 03 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
395 - Particulars of a mortgage or charge 19 February 2002
AA - Annual Accounts 23 January 2002
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 26 June 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 04 March 1999
287 - Change in situation or address of Registered Office 19 February 1999
225 - Change of Accounting Reference Date 19 February 1999
395 - Particulars of a mortgage or charge 30 January 1998
395 - Particulars of a mortgage or charge 23 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
287 - Change in situation or address of Registered Office 12 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
NEWINC - New incorporation documents 31 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Legal charge 25 July 2005 Fully Satisfied

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Legal charge 11 February 2002 Fully Satisfied

N/A

Legal charge 19 June 2001 Fully Satisfied

N/A

Debenture 19 June 2001 Fully Satisfied

N/A

Legal mortgage 20 January 1998 Fully Satisfied

N/A

Mortgage debenture 19 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.