About

Registered Number: 04712597
Date of Incorporation: 26/03/2003 (22 years ago)
Company Status: Active
Registered Address: 6 Oakwood Chase, Hornchurch, Essex, RM11 3JT,

 

Having been setup in 2003, S & A Care Ltd has its registered office in Essex, it's status is listed as "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Allan Harold 26 March 2003 17 November 2006 1
READ, Stephen Charles 26 March 2003 17 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 22 April 2016
MR04 - N/A 30 September 2015
AD01 - Change of registered office address 10 September 2015
MR01 - N/A 02 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 01 June 2015
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 April 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 April 2009
225 - Change of Accounting Reference Date 02 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 02 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
395 - Particulars of a mortgage or charge 25 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 11 April 2005
225 - Change of Accounting Reference Date 27 October 2004
363s - Annual Return 16 April 2004
395 - Particulars of a mortgage or charge 07 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
225 - Change of Accounting Reference Date 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

Legal and general charge 17 November 2006 Fully Satisfied

N/A

Debenture 31 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.