About

Registered Number: 02205136
Date of Incorporation: 11/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 7 Harry Weston Road, Binley Business Park, Binley, Coventry, CV3 2SN

 

Based in Coventry, The Extracare Charitable Trust was founded on 11 December 1987, it's status in the Companies House registry is set to "Active". Duggan, Gemma, Eden, Rebekah, Eggington, Adrian James, Gardner, Margaret Mary, Helliwell, Karen Jayne, Jennings, Paul Warwick, Lock, Susan Elizabeth, Mell, David Stuart, Abbey, Nicholas John, Challoner, Matthew, Hall, Vikki, Atherton, Hildegard, Brown, Roswyn Ann, Dixon, Graham White, Hodson, Carole Anne, Hyndman, Ruth Jennifer, Johnson, Gay Brianna, Jones, Sheena, Matthews, Barbara Jean, Roach, Peter David, Shreeve, Martin William, Stark, Alan William, Tomlinson, Patricia Ann Elizabeth, Tyrrell, Sidney Ellen are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDEN, Rebekah 15 November 2017 - 1
EGGINGTON, Adrian James 01 March 2020 - 1
GARDNER, Margaret Mary 13 November 2019 - 1
HELLIWELL, Karen Jayne 01 March 2020 - 1
JENNINGS, Paul Warwick 15 November 2010 - 1
LOCK, Susan Elizabeth 01 March 2020 - 1
MELL, David Stuart 01 February 2018 - 1
ATHERTON, Hildegard N/A 20 November 2003 1
BROWN, Roswyn Ann 08 September 1997 13 November 2006 1
DIXON, Graham White 08 September 1997 15 November 2004 1
HODSON, Carole Anne 01 February 2018 05 October 2018 1
HYNDMAN, Ruth Jennifer 15 November 2010 13 November 2019 1
JOHNSON, Gay Brianna 19 November 2007 24 April 2009 1
JONES, Sheena 22 November 2001 15 November 2010 1
MATTHEWS, Barbara Jean 11 July 1994 15 November 2004 1
ROACH, Peter David 18 March 2019 24 June 2019 1
SHREEVE, Martin William 21 July 2009 21 July 2009 1
STARK, Alan William 15 November 2004 29 November 2012 1
TOMLINSON, Patricia Ann Elizabeth 30 July 1994 15 November 2004 1
TYRRELL, Sidney Ellen 11 September 1995 22 November 2001 1
Secretary Name Appointed Resigned Total Appointments
DUGGAN, Gemma 02 March 2020 - 1
ABBEY, Nicholas John 17 June 2013 06 January 2014 1
CHALLONER, Matthew 01 January 2018 29 February 2020 1
HALL, Vikki 06 January 2014 22 December 2017 1

Filing History

Document Type Date
MR01 - N/A 11 August 2020
AP01 - Appointment of director 24 July 2020
AP01 - Appointment of director 24 July 2020
AP01 - Appointment of director 24 July 2020
AP03 - Appointment of secretary 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
RESOLUTIONS - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
MA - Memorandum and Articles 11 December 2019
CC02 - Notice of removal of restriction on the company's articles 11 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 23 October 2019
AP01 - Appointment of director 02 October 2019
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
MR01 - N/A 25 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 15 May 2018
AP03 - Appointment of secretary 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 02 October 2017
MR01 - N/A 21 August 2017
CS01 - N/A 15 August 2017
MR05 - N/A 21 July 2017
MR05 - N/A 21 July 2017
MR05 - N/A 21 July 2017
MR05 - N/A 21 July 2017
MR05 - N/A 21 July 2017
MR05 - N/A 21 July 2017
MR05 - N/A 21 July 2017
MR05 - N/A 21 July 2017
MR01 - N/A 15 May 2017
MR01 - N/A 26 April 2017
MR01 - N/A 18 April 2017
MR01 - N/A 05 April 2017
MR01 - N/A 07 February 2017
MR01 - N/A 18 January 2017
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 25 October 2016
MR01 - N/A 03 October 2016
CS01 - N/A 24 August 2016
MR01 - N/A 15 July 2016
CH01 - Change of particulars for director 22 June 2016
CH01 - Change of particulars for director 24 May 2016
MR01 - N/A 11 May 2016
CH01 - Change of particulars for director 04 May 2016
MR01 - N/A 24 February 2016
MR04 - N/A 01 February 2016
MR04 - N/A 26 January 2016
MR04 - N/A 22 January 2016
MR04 - N/A 22 January 2016
MR01 - N/A 09 December 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 August 2015
MR01 - N/A 06 February 2015
RESOLUTIONS - N/A 16 December 2014
MA - Memorandum and Articles 16 December 2014
MR01 - N/A 23 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 August 2014
MR01 - N/A 08 April 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 11 October 2013
MR01 - N/A 18 September 2013
AR01 - Annual Return 19 August 2013
AP03 - Appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 03 April 2013
MG01 - Particulars of a mortgage or charge 10 December 2012
MG01 - Particulars of a mortgage or charge 10 December 2012
TM01 - Termination of appointment of director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
MG01 - Particulars of a mortgage or charge 30 November 2012
MG01 - Particulars of a mortgage or charge 30 November 2012
OC - Order of Court 05 November 2012
AA - Annual Accounts 11 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 20 August 2012
HC01 - N/A 11 June 2012
TM01 - Termination of appointment of director 16 March 2012
MG01 - Particulars of a mortgage or charge 12 December 2011
RESOLUTIONS - N/A 23 November 2011
MEM/ARTS - N/A 23 November 2011
CC04 - Statement of companies objects 23 November 2011
AD01 - Change of registered office address 16 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 September 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 24 November 2010
RESOLUTIONS - N/A 23 November 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AA - Annual Accounts 07 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 10 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
395 - Particulars of a mortgage or charge 12 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 25 September 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
RESOLUTIONS - N/A 23 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
395 - Particulars of a mortgage or charge 18 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 30 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 04 March 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 26 August 1998
CERTNM - Change of name certificate 09 March 1998
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 11 August 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
AA - Annual Accounts 18 October 1996
CERTNM - Change of name certificate 16 September 1996
363s - Annual Return 08 August 1996
288 - N/A 29 September 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 10 August 1995
395 - Particulars of a mortgage or charge 27 April 1995
395 - Particulars of a mortgage or charge 27 April 1995
287 - Change in situation or address of Registered Office 29 December 1994
288 - N/A 11 August 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 03 August 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
395 - Particulars of a mortgage or charge 12 April 1994
288 - N/A 24 March 1994
395 - Particulars of a mortgage or charge 19 March 1994
288 - N/A 06 December 1993
RESOLUTIONS - N/A 03 October 1993
MEM/ARTS - N/A 03 October 1993
395 - Particulars of a mortgage or charge 01 October 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 29 August 1993
395 - Particulars of a mortgage or charge 29 March 1993
395 - Particulars of a mortgage or charge 26 March 1993
395 - Particulars of a mortgage or charge 23 March 1993
395 - Particulars of a mortgage or charge 17 March 1993
395 - Particulars of a mortgage or charge 17 March 1993
395 - Particulars of a mortgage or charge 30 October 1992
AA - Annual Accounts 09 September 1992
363s - Annual Return 09 September 1992
395 - Particulars of a mortgage or charge 01 September 1992
395 - Particulars of a mortgage or charge 21 August 1992
395 - Particulars of a mortgage or charge 06 April 1992
395 - Particulars of a mortgage or charge 18 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1992
395 - Particulars of a mortgage or charge 14 December 1991
395 - Particulars of a mortgage or charge 14 December 1991
AA - Annual Accounts 03 October 1991
363b - Annual Return 03 October 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 22 August 1990
288 - N/A 07 June 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
395 - Particulars of a mortgage or charge 05 June 1989
RESOLUTIONS - N/A 01 June 1988
CERTNM - Change of name certificate 05 April 1988
288 - N/A 28 March 1988
288 - N/A 28 March 1988
287 - Change in situation or address of Registered Office 18 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1988
288 - N/A 09 February 1988
NEWINC - New incorporation documents 11 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2020 Outstanding

N/A

A registered charge 21 March 2019 Outstanding

N/A

A registered charge 17 August 2017 Outstanding

N/A

A registered charge 26 April 2017 Outstanding

N/A

A registered charge 26 April 2017 Outstanding

N/A

A registered charge 12 April 2017 Outstanding

N/A

A registered charge 05 April 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 04 May 2016 Outstanding

N/A

A registered charge 19 February 2016 Outstanding

N/A

A registered charge 20 November 2015 Outstanding

N/A

A registered charge 27 January 2015 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

A registered charge 25 March 2014 Outstanding

N/A

A registered charge 29 August 2013 Outstanding

N/A

Fixed charge 23 November 2012 Outstanding

N/A

Fixed charge 23 November 2012 Outstanding

N/A

Legal charge 23 November 2012 Outstanding

N/A

Legal charge 23 November 2012 Outstanding

N/A

Fixed charge 20 September 2012 Outstanding

N/A

Fixed charge 29 November 2011 Outstanding

N/A

Legal charge 28 October 2011 Outstanding

N/A

Legal charge 29 March 2011 Outstanding

N/A

Deed of charge over shares 06 October 2010 Outstanding

N/A

Fixed charge 06 October 2010 Outstanding

N/A

Account security agreement 29 March 2010 Outstanding

N/A

Legal charge 13 February 2009 Fully Satisfied

N/A

Account charge 24 December 2008 Outstanding

N/A

Mortgage 24 December 2008 Outstanding

N/A

Rent deposit deed 19 December 2008 Outstanding

N/A

Stakeholder rent deposit deed 28 November 2008 Fully Satisfied

N/A

Mortgage deed 23 November 2008 Partially Satisfied

N/A

Fixed charge 01 May 2008 Outstanding

N/A

Floating charge 01 May 2008 Outstanding

N/A

Account charge 01 May 2008 Outstanding

N/A

Account charge 01 May 2008 Outstanding

N/A

Account charge 01 May 2008 Outstanding

N/A

Legal charge 03 July 2007 Outstanding

N/A

Legal charge 03 July 2007 Fully Satisfied

N/A

Charge of agreement 15 November 2006 Fully Satisfied

N/A

Deed of assignment of conditional bond 15 November 2006 Fully Satisfied

N/A

Charge of building lease 15 November 2006 Fully Satisfied

N/A

Legal charge 15 November 2006 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Legal charge 25 February 2004 Fully Satisfied

N/A

Legal charge 26 April 1995 Fully Satisfied

N/A

Legal charge 26 April 1995 Fully Satisfied

N/A

Legal charge 31 March 1994 Outstanding

N/A

Legal charge 18 March 1994 Fully Satisfied

N/A

Legal charge 28 September 1993 Fully Satisfied

N/A

Legal charge 26 March 1993 Fully Satisfied

N/A

Legal charge 26 March 1993 Fully Satisfied

N/A

Legal charge 11 March 1993 Fully Satisfied

N/A

Legal charge 10 March 1993 Fully Satisfied

N/A

Debenture 08 March 1993 Fully Satisfied

N/A

Debenture 16 October 1992 Fully Satisfied

N/A

Legal charge. 17 August 1992 Fully Satisfied

N/A

Legal charge. 17 August 1992 Fully Satisfied

N/A

Charge 16 March 1992 Fully Satisfied

N/A

Legal charge 12 February 1992 Fully Satisfied

N/A

Mortgage 09 December 1991 Fully Satisfied

N/A

Mortgage 09 December 1991 Fully Satisfied

N/A

Debenture 01 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.