About

Registered Number: 05153902
Date of Incorporation: 15/06/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 3 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA,

 

Care At Home Group Ltd was founded on 15 June 2004 and are based in St. Helens, Merseyside, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Emery, Alison Marie Grant, Willis Jackson, Janet for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Alison Marie Grant 15 June 2004 21 November 2018 1
WILLIS JACKSON, Janet 15 June 2004 22 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
MR01 - N/A 03 September 2020
AD01 - Change of registered office address 02 September 2020
MR04 - N/A 13 May 2020
MR01 - N/A 13 May 2020
PSC07 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
PSC02 - N/A 06 May 2020
CS01 - N/A 06 May 2020
MR04 - N/A 01 April 2020
MR04 - N/A 01 April 2020
MR04 - N/A 27 December 2019
RESOLUTIONS - N/A 14 November 2019
CS01 - N/A 14 November 2019
PSC02 - N/A 14 November 2019
MR04 - N/A 27 September 2019
MR01 - N/A 23 September 2019
TM01 - Termination of appointment of director 15 August 2019
AA - Annual Accounts 06 August 2019
RESOLUTIONS - N/A 11 February 2019
SH01 - Return of Allotment of shares 31 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 21 November 2018
PSC07 - N/A 21 November 2018
MR01 - N/A 10 October 2018
PSC04 - N/A 02 October 2018
PSC02 - N/A 28 September 2018
CS01 - N/A 27 September 2018
MR01 - N/A 11 September 2018
RESOLUTIONS - N/A 21 August 2018
RESOLUTIONS - N/A 21 August 2018
SH08 - Notice of name or other designation of class of shares 29 June 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AA - Annual Accounts 27 December 2017
MR01 - N/A 15 December 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
225 - Change of Accounting Reference Date 19 February 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 10 August 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2020 Outstanding

N/A

A registered charge 12 May 2020 Outstanding

N/A

A registered charge 13 September 2019 Fully Satisfied

N/A

A registered charge 06 October 2018 Fully Satisfied

N/A

A registered charge 31 January 2018 Fully Satisfied

N/A

A registered charge 12 December 2017 Fully Satisfied

N/A

Debenture 21 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.