Having been setup in 2002, Sos Homecare Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of the business are listed as Pilkington, Claire, Anderson, Ina Sheila, Roberts, Carole Julia at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Carole Julia | 12 December 2002 | 30 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILKINGTON, Claire | 17 June 2019 | - | 1 |
ANDERSON, Ina Sheila | 30 April 2005 | 17 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
AP03 - Appointment of secretary | 17 June 2019 | |
TM02 - Termination of appointment of secretary | 17 June 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 10 May 2018 | |
MR01 - N/A | 10 April 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 22 February 2011 | |
RESOLUTIONS - N/A | 26 August 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 19 March 2009 | |
287 - Change in situation or address of Registered Office | 18 March 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 01 June 2007 | |
363s - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 05 October 2006 | |
287 - Change in situation or address of Registered Office | 20 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2006 | |
363s - Annual Return | 23 March 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
169 - Return by a company purchasing its own shares | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
RESOLUTIONS - N/A | 02 July 2005 | |
288b - Notice of resignation of directors or secretaries | 02 July 2005 | |
288b - Notice of resignation of directors or secretaries | 02 July 2005 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 21 December 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363a - Annual Return | 09 February 2004 | |
353 - Register of members | 09 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2004 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
NEWINC - New incorporation documents | 12 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 April 2018 | Outstanding |
N/A |
Debenture | 31 January 2003 | Outstanding |
N/A |