About

Registered Number: 04050739
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Palm Care Ltd was established in 2000, it's status at Companies House is "Active". This company has 3 directors listed as Dickinson, Christopher Keith, Dufton, Gareth, Sheikh, Jawad Amin at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIKH, Jawad Amin 07 August 2000 28 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 09 January 2019 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
PARENT_ACC - N/A 21 September 2020
GUARANTEE2 - N/A 21 September 2020
AGREEMENT2 - N/A 21 September 2020
CS01 - N/A 01 September 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
AP03 - Appointment of secretary 27 April 2020
TM02 - Termination of appointment of secretary 27 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 04 July 2019
PARENT_ACC - N/A 04 July 2019
GUARANTEE2 - N/A 04 July 2019
AGREEMENT2 - N/A 04 July 2019
MR04 - N/A 17 May 2019
AP01 - Appointment of director 18 January 2019
AP03 - Appointment of secretary 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 04 June 2018
PARENT_ACC - N/A 04 June 2018
AGREEMENT2 - N/A 04 June 2018
GUARANTEE2 - N/A 04 June 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 20 June 2017
PARENT_ACC - N/A 20 June 2017
AGREEMENT2 - N/A 20 June 2017
GUARANTEE2 - N/A 20 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 13 June 2016
GUARANTEE2 - N/A 13 June 2016
PARENT_ACC - N/A 20 May 2016
AGREEMENT2 - N/A 20 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 21 May 2015
GUARANTEE2 - N/A 21 May 2015
PARENT_ACC - N/A 21 April 2015
AGREEMENT2 - N/A 21 April 2015
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 10 May 2013
AD01 - Change of registered office address 28 January 2013
AD01 - Change of registered office address 28 January 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 11 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 06 May 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
225 - Change of Accounting Reference Date 07 May 2008
RESOLUTIONS - N/A 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 25 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 06 September 2004
AUD - Auditor's letter of resignation 22 July 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 16 September 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
363s - Annual Return 05 October 2001
225 - Change of Accounting Reference Date 25 June 2001
395 - Particulars of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 11 September 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Fully Satisfied

N/A

Debenture 05 December 2000 Fully Satisfied

N/A

Legal charge 05 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.