About

Registered Number: 05440790
Date of Incorporation: 29/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 39 Callington Road Oakhurst, Swindon, Wiltshire, SN25 2BE

 

Based in Wiltshire, Mts Homecare Ltd was registered on 29 April 2005. There are 3 directors listed as Thorp, Susan Linda, Thorp, Martyn John, Thorp, Russell Martyn for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORP, Martyn John 29 April 2005 - 1
THORP, Russell Martyn 29 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
THORP, Susan Linda 29 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AAMD - Amended Accounts 26 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 19 May 2009
225 - Change of Accounting Reference Date 09 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 15 November 2006
363s - Annual Return 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.