About

Registered Number: 04256086
Date of Incorporation: 20/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Cabin Welches Close, Northfield, Birmingham, B31 2XT

 

Shencare Community Transport was founded on 20 July 2001. There are 10 directors listed as Orchard, John, Osborn, Peter Douglas, Finch, Sharon, Mckernan, James Wright, Nicholas, Annette Mary, Alexander, Alex, Delmege, Andrew Mark, Drinkwater, Janet Elizabeth, Kane, Kath, Nash, Sylvia for the organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORCHARD, John 06 May 2014 - 1
OSBORN, Peter Douglas 14 July 2015 - 1
ALEXANDER, Alex 13 September 2001 31 July 2010 1
DELMEGE, Andrew Mark 17 September 2013 17 September 2018 1
DRINKWATER, Janet Elizabeth 20 December 2007 17 September 2013 1
KANE, Kath 13 September 2001 23 September 2008 1
NASH, Sylvia 21 December 2006 24 January 2008 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Sharon 13 September 2001 17 May 2002 1
MCKERNAN, James Wright 02 February 2006 01 December 2007 1
NICHOLAS, Annette Mary 01 August 2002 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 August 2019
PSC01 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
TM01 - Termination of appointment of director 30 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 03 August 2016
RESOLUTIONS - N/A 04 April 2016
CC04 - Statement of companies objects 04 April 2016
CERTNM - Change of name certificate 25 March 2016
CONNOT - N/A 25 March 2016
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 25 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 19 July 2015
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 28 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 31 August 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 11 August 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 27 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 05 October 2003
RESOLUTIONS - N/A 01 September 2003
363s - Annual Return 06 August 2003
RESOLUTIONS - N/A 03 July 2003
AA - Annual Accounts 13 January 2003
225 - Change of Accounting Reference Date 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
287 - Change in situation or address of Registered Office 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.