About

Registered Number: 06935286
Date of Incorporation: 16/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 54 Coinagehall Street, Helston, Cornwall, TR13 8EL

 

Based in Cornwall, South Cornwall Caretakers Ltd was registered on 16 June 2009, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Scott, Craig Michael, Scott, Vanessa, Waterlow Secretaries Limited at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Craig Michael 16 June 2009 - 1
SCOTT, Vanessa 16 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 16 June 2009 16 June 2009 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 July 2014
SH01 - Return of Allotment of shares 24 March 2014
AA - Annual Accounts 21 March 2014
AA01 - Change of accounting reference date 11 March 2014
AR01 - Annual Return 15 July 2013
CH03 - Change of particulars for secretary 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
NEWINC - New incorporation documents 16 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.