About

Registered Number: 07147088
Date of Incorporation: 05/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: Octavia House Westwood Way, Westwood Business Park, Coventry, CV4 8JP,

 

Streetcare Ltd was setup in 2010, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Dargan, David Kenneth, Johnson, Ian David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DARGAN, David Kenneth 23 September 2011 28 June 2019 1
JOHNSON, Ian David 05 February 2010 23 September 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2020
AA01 - Change of accounting reference date 06 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 November 2019
RESOLUTIONS - N/A 18 July 2019
CC04 - Statement of companies objects 16 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2019
SH08 - Notice of name or other designation of class of shares 15 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AD01 - Change of registered office address 01 July 2019
CS01 - N/A 13 February 2019
MR01 - N/A 19 December 2018
CH01 - Change of particulars for director 26 October 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 March 2016
CH03 - Change of particulars for secretary 27 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 07 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 22 January 2013
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 21 September 2012
TM02 - Termination of appointment of secretary 08 June 2012
AP03 - Appointment of secretary 08 June 2012
AA01 - Change of accounting reference date 24 May 2012
AD01 - Change of registered office address 24 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 March 2011
CERTNM - Change of name certificate 23 February 2010
CONNOT - N/A 23 February 2010
NEWINC - New incorporation documents 05 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.