About

Registered Number: 05075346
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Scott Care Ltd was founded on 16 March 2004 and are based in Kent, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Scott, Anthony John, Scott, Julie Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Julie Ann 16 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Anthony John 16 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 16 March 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 22 February 2018
CH03 - Change of particulars for secretary 31 January 2018
CH01 - Change of particulars for director 31 January 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 April 2017
AA01 - Change of accounting reference date 19 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AA - Annual Accounts 20 October 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
RESOLUTIONS - N/A 09 June 2010
SH01 - Return of Allotment of shares 09 June 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AR01 - Annual Return 19 March 2010
RESOLUTIONS - N/A 19 October 2009
MISC - Miscellaneous document 19 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 13 June 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 19 August 2004
395 - Particulars of a mortgage or charge 06 April 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2010 Outstanding

N/A

Charge of deposit 06 August 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.