About

Registered Number: 03815212
Date of Incorporation: 28/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Flat 5, 110 Briggate Briggate, Knaresborough, North Yorkshire, HG5 8BH,

 

Shared Care Dot Com Ltd was registered on 28 July 1999. Currently we aren't aware of the number of employees at the the business. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILNER, Helen Tracey 26 February 2016 - 1
KILNER, Philip James 02 August 1999 - 1
MATTHEWS, Michael Charles, Dr 01 August 2000 22 April 2016 1
Secretary Name Appointed Resigned Total Appointments
KILNER, Helen Tracey 26 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 August 2017
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 03 March 2016
TM02 - Termination of appointment of secretary 26 February 2016
AP03 - Appointment of secretary 26 February 2016
AP01 - Appointment of director 26 February 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
225 - Change of Accounting Reference Date 15 November 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 16 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 06 August 2002
RESOLUTIONS - N/A 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
363s - Annual Return 07 September 2001
RESOLUTIONS - N/A 11 September 2000
AA - Annual Accounts 11 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
363s - Annual Return 10 August 2000
CERTNM - Change of name certificate 02 June 2000
288c - Notice of change of directors or secretaries or in their particulars 29 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
NEWINC - New incorporation documents 28 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.