About

Registered Number: 02902017
Date of Incorporation: 24/02/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, IP10 0BF,

 

Established in 1994, Portcare International Ltd have registered office in Ipswich, it's status is listed as "Active". The current directors of Portcare International Ltd are listed as Hiles, Julia Ann, Owen, Peter Guy, Haig, Michael Malcolm, Haig, Valerie Ann in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Peter Guy 24 April 1997 - 1
HAIG, Michael Malcolm 09 March 1994 01 December 2005 1
HAIG, Valerie Ann 09 March 1994 24 April 1997 1
Secretary Name Appointed Resigned Total Appointments
HILES, Julia Ann 02 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 09 February 2016
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 28 January 2014
CH03 - Change of particulars for secretary 18 July 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 04 April 2006
169 - Return by a company purchasing its own shares 12 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
RESOLUTIONS - N/A 16 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 03 August 2004
RESOLUTIONS - N/A 01 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
395 - Particulars of a mortgage or charge 28 December 2000
AA - Annual Accounts 16 October 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 21 October 1998
287 - Change in situation or address of Registered Office 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
CERTNM - Change of name certificate 24 April 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 16 February 1995
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
288 - N/A 12 April 1994
288 - N/A 12 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 12 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.