About

Registered Number: 03121834
Date of Incorporation: 03/11/1995 (28 years and 5 months ago)
Company Status: Liquidation
Registered Address: 4th Foor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

The Autumncare Group Ltd was setup in 1995, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 28 March 2019
LIQ03 - N/A 05 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2017
AD01 - Change of registered office address 12 June 2017
RESOLUTIONS - N/A 08 June 2017
LIQ01 - N/A 08 June 2017
AA - Annual Accounts 21 March 2017
MR04 - N/A 22 February 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 21 November 2013
AD01 - Change of registered office address 21 November 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 21 December 2006
287 - Change in situation or address of Registered Office 22 November 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 2006
RESOLUTIONS - N/A 30 May 2006
CERT10 - Re-registration of a company from public to private 30 May 2006
MAR - Memorandum and Articles - used in re-registration 30 May 2006
53 - Application by a public company for re-registration as a private company 30 May 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 09 November 2005
RESOLUTIONS - N/A 30 March 2005
CERT5 - Re-registration of a company from private to public 30 March 2005
AUDR - Auditor's report 30 March 2005
AUDS - Auditor's statement 30 March 2005
BS - Balance sheet 30 March 2005
MAR - Memorandum and Articles - used in re-registration 30 March 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 30 March 2005
43(3) - Application by a private company for re-registration as a public company 30 March 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 28 April 2004
395 - Particulars of a mortgage or charge 28 April 2004
395 - Particulars of a mortgage or charge 28 April 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 15 November 2000
395 - Particulars of a mortgage or charge 24 June 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 26 November 1997
287 - Change in situation or address of Registered Office 05 September 1997
AA - Annual Accounts 23 June 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 07 November 1996
RESOLUTIONS - N/A 30 August 1996
RESOLUTIONS - N/A 16 August 1996
395 - Particulars of a mortgage or charge 15 August 1996
395 - Particulars of a mortgage or charge 08 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 May 1996
88(2)P - N/A 24 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1996
RESOLUTIONS - N/A 21 March 1996
123 - Notice of increase in nominal capital 21 March 1996
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
287 - Change in situation or address of Registered Office 07 November 1995
NEWINC - New incorporation documents 03 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 April 2004 Fully Satisfied

N/A

Legal mortgage 23 April 2004 Outstanding

N/A

Mortgage debenture 23 April 2004 Outstanding

N/A

Legal charge 20 June 2000 Fully Satisfied

N/A

Legal charge 09 August 1996 Fully Satisfied

N/A

Debenture 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.