About

Registered Number: 05408457
Date of Incorporation: 31/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, NN7 3DB,

 

Established in 2005, Symphony Care Ltd has its registered office in Northampton, Northants, it's status at Companies House is "Active". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Anita Jane 31 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2007 Outstanding

N/A

Debenture 07 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.