About

Registered Number: 04120661
Date of Incorporation: 07/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER

 

Moorview Care Ltd was registered on 07 December 2000, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 December 2019
SH01 - Return of Allotment of shares 20 December 2019
AA - Annual Accounts 20 December 2019
MR01 - N/A 20 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 21 December 2018
SH01 - Return of Allotment of shares 05 December 2018
CS01 - N/A 02 January 2018
PSC04 - N/A 02 January 2018
PSC01 - N/A 02 January 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 21 December 2017
MR01 - N/A 23 November 2017
MR01 - N/A 16 June 2017
MR01 - N/A 03 June 2017
AP01 - Appointment of director 01 June 2017
MR01 - N/A 26 May 2017
RESOLUTIONS - N/A 06 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 23 September 2016
MR01 - N/A 18 May 2016
CERTNM - Change of name certificate 02 April 2016
CONNOT - N/A 02 April 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 19 December 2013
AAMD - Amended Accounts 08 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
SH06 - Notice of cancellation of shares 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
AA - Annual Accounts 30 December 2009
RESOLUTIONS - N/A 07 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 27 November 2007
225 - Change of Accounting Reference Date 22 July 2007
225 - Change of Accounting Reference Date 02 July 2007
RESOLUTIONS - N/A 19 April 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 08 March 2005
363a - Annual Return 01 March 2005
363a - Annual Return 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
AAMD - Amended Accounts 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 05 October 2003
363a - Annual Return 04 June 2003
AA - Annual Accounts 09 October 2002
395 - Particulars of a mortgage or charge 25 September 2002
225 - Change of Accounting Reference Date 23 January 2002
363a - Annual Return 31 December 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
MEM/ARTS - N/A 01 February 2001
CERTNM - Change of name certificate 30 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 15 November 2017 Outstanding

N/A

A registered charge 05 June 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 12 May 2017 Outstanding

N/A

A registered charge 16 May 2016 Outstanding

N/A

Legal and general charge 19 May 2010 Outstanding

N/A

Legal charge 13 September 2002 Fully Satisfied

N/A

Legal mortgage 22 May 2001 Fully Satisfied

N/A

Mortgage debenture 22 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.