Founded in 1998, Minster Care Management Ltd has its registered office in Surrey, it has a status of "Active". The company does not have any directors listed. We do not know the number of employees at the company.
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 22 July 2020 | |
AP01 - Appointment of director | 03 January 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 23 October 2019 | |
PARENT_ACC - N/A | 23 October 2019 | |
AGREEMENT2 - N/A | 23 October 2019 | |
GUARANTEE2 - N/A | 23 October 2019 | |
AA - Annual Accounts | 04 January 2019 | |
PARENT_ACC - N/A | 04 January 2019 | |
AGREEMENT2 - N/A | 04 January 2019 | |
GUARANTEE2 - N/A | 04 January 2019 | |
CS01 - N/A | 06 December 2018 | |
AA01 - Change of accounting reference date | 19 February 2018 | |
AA - Annual Accounts | 06 February 2018 | |
PARENT_ACC - N/A | 06 February 2018 | |
GUARANTEE2 - N/A | 06 February 2018 | |
AGREEMENT2 - N/A | 06 February 2018 | |
CS01 - N/A | 08 December 2017 | |
PSC02 - N/A | 08 December 2017 | |
PSC09 - N/A | 08 December 2017 | |
AA01 - Change of accounting reference date | 11 October 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AA - Annual Accounts | 10 January 2016 | |
TM01 - Termination of appointment of director | 10 December 2015 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AP01 - Appointment of director | 28 November 2014 | |
TM01 - Termination of appointment of director | 18 March 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 29 November 2012 | |
AP01 - Appointment of director | 12 October 2012 | |
AP01 - Appointment of director | 12 October 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 20 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 07 December 2009 | |
CH03 - Change of particulars for secretary | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2008 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 11 November 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 04 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363s - Annual Return | 10 January 2006 | |
RESOLUTIONS - N/A | 19 October 2005 | |
RESOLUTIONS - N/A | 19 October 2005 | |
RESOLUTIONS - N/A | 19 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2005 | |
123 - Notice of increase in nominal capital | 19 October 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
363s - Annual Return | 10 February 2005 | |
287 - Change in situation or address of Registered Office | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
AA - Annual Accounts | 03 December 2004 | |
AA - Annual Accounts | 26 March 2004 | |
225 - Change of Accounting Reference Date | 21 January 2004 | |
363s - Annual Return | 09 December 2003 | |
395 - Particulars of a mortgage or charge | 18 November 2003 | |
AA - Annual Accounts | 24 April 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
363s - Annual Return | 26 November 2002 | |
AUD - Auditor's letter of resignation | 12 November 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 27 November 2000 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 14 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 1999 | |
225 - Change of Accounting Reference Date | 17 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
287 - Change in situation or address of Registered Office | 11 December 1998 | |
288b - Notice of resignation of directors or secretaries | 09 December 1998 | |
288b - Notice of resignation of directors or secretaries | 09 December 1998 | |
NEWINC - New incorporation documents | 01 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 March 2011 | Fully Satisfied |
N/A |
Legal charge | 30 March 2007 | Fully Satisfied |
N/A |
Legal charge | 31 March 2006 | Fully Satisfied |
N/A |
Legal charge | 31 March 2006 | Fully Satisfied |
N/A |
Legal charge | 03 March 2006 | Fully Satisfied |
N/A |
Legal charge | 03 March 2006 | Fully Satisfied |
N/A |
Legal charge | 12 September 2005 | Fully Satisfied |
N/A |
Legal charge | 12 September 2005 | Fully Satisfied |
N/A |
Debenture | 12 August 2005 | Fully Satisfied |
N/A |
Legal charge | 12 August 2005 | Fully Satisfied |
N/A |
Legal charge | 12 August 2005 | Fully Satisfied |
N/A |
Legal charge | 12 August 2005 | Fully Satisfied |
N/A |
Legal charge | 12 August 2005 | Fully Satisfied |
N/A |
Deposit agreement | 12 November 2003 | Fully Satisfied |
N/A |
Deposit agreement | 07 March 2003 | Fully Satisfied |
N/A |