Supply Care Ltd was registered on 11 February 2003 and has its registered office in Hornchurch. We do not know the number of employees at this business. This organisation has one director listed as Bryan, Joyceline in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYAN, Joyceline | 20 February 2003 | 09 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 20 March 2019 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 27 March 2018 | |
AD01 - Change of registered office address | 05 March 2018 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 23 March 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AR01 - Annual Return | 07 April 2014 | |
CH01 - Change of particulars for director | 07 April 2014 | |
CH01 - Change of particulars for director | 07 April 2014 | |
AA - Annual Accounts | 17 March 2014 | |
RP04 - N/A | 18 October 2013 | |
AA01 - Change of accounting reference date | 04 July 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 19 November 2012 | |
RP04 - N/A | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2012 | |
AR01 - Annual Return | 24 May 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AD01 - Change of registered office address | 07 November 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AR01 - Annual Return | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2010 | |
AP01 - Appointment of director | 23 August 2010 | |
TM01 - Termination of appointment of director | 23 August 2010 | |
TM02 - Termination of appointment of secretary | 23 August 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 09 May 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363s - Annual Return | 11 March 2007 | |
AA - Annual Accounts | 05 January 2007 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 16 February 2006 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 03 June 2004 | |
287 - Change in situation or address of Registered Office | 03 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
NEWINC - New incorporation documents | 11 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 June 2012 | Outstanding |
N/A |
Fixed & floating charge | 30 November 2010 | Outstanding |
N/A |