About

Registered Number: 05513162
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor, Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG,

 

Based in Potters Bar, Selborne Care Ltd was founded on 19 July 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 3 directors listed as Dickinson, Christopher Keith, Dufton, Gareth, Mcallister, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALLISTER, John 19 July 2005 16 June 2017 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
CS01 - N/A 20 July 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 22 July 2019
PARENT_ACC - N/A 04 July 2019
AGREEMENT2 - N/A 04 July 2019
GUARANTEE2 - N/A 04 July 2019
AA - Annual Accounts 03 July 2019
PARENT_ACC - N/A 03 July 2019
AGREEMENT2 - N/A 03 July 2019
GUARANTEE2 - N/A 03 July 2019
MR04 - N/A 17 May 2019
AP01 - Appointment of director 16 January 2019
AP03 - Appointment of secretary 15 January 2019
PSC07 - N/A 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
MR01 - N/A 01 November 2018
CS01 - N/A 23 July 2018
PSC07 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 07 August 2017
PSC02 - N/A 07 August 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
MR01 - N/A 10 July 2017
RESOLUTIONS - N/A 03 July 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
AA01 - Change of accounting reference date 26 June 2017
AD01 - Change of registered office address 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 23 June 2017
MR04 - N/A 15 June 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 July 2016
MR01 - N/A 21 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 28 May 2015
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 20 May 2014
MR04 - N/A 06 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
MR01 - N/A 14 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR04 - N/A 08 January 2014
MR01 - N/A 11 November 2013
MR01 - N/A 11 November 2013
MR01 - N/A 11 November 2013
MR01 - N/A 11 November 2013
MR01 - N/A 11 November 2013
MR01 - N/A 11 November 2013
MR01 - N/A 11 November 2013
MR01 - N/A 11 November 2013
MR01 - N/A 11 November 2013
MR01 - N/A 11 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 08 May 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 11 May 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
363a - Annual Return 25 August 2009
363a - Annual Return 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
AA - Annual Accounts 26 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2008
363a - Annual Return 06 August 2008
395 - Particulars of a mortgage or charge 10 June 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 30 November 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 30 May 2007
287 - Change in situation or address of Registered Office 26 April 2007
363s - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 31 March 2006
225 - Change of Accounting Reference Date 30 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
RESOLUTIONS - N/A 04 August 2005
CERTNM - Change of name certificate 25 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 11 July 2016 Fully Satisfied

N/A

A registered charge 15 December 2014 Fully Satisfied

N/A

A registered charge 15 December 2014 Fully Satisfied

N/A

A registered charge 15 December 2014 Fully Satisfied

N/A

A registered charge 15 December 2014 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

Legal charge 06 November 2012 Fully Satisfied

N/A

Legal charge 17 June 2009 Fully Satisfied

N/A

Legal charge 06 June 2008 Fully Satisfied

N/A

Deposit deed 28 November 2007 Fully Satisfied

N/A

Legal charge 29 March 2006 Fully Satisfied

N/A

Legal charge 29 March 2006 Fully Satisfied

N/A

Legal charge 29 March 2006 Fully Satisfied

N/A

Legal charge 29 March 2006 Fully Satisfied

N/A

Legal charge 07 November 2005 Fully Satisfied

N/A

Legal charge 07 November 2005 Fully Satisfied

N/A

Legal charge 07 November 2005 Fully Satisfied

N/A

Legal charge 07 November 2005 Fully Satisfied

N/A

Debenture 28 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.