About

Registered Number: 06300724
Date of Incorporation: 03/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

 

Established in 2007, Tunbridge Wells Care Centre Ltd are based in Dorset, it's status is listed as "Active". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 06 July 2018
AP03 - Appointment of secretary 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 28 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 August 2017
MR01 - N/A 06 June 2017
MR01 - N/A 06 June 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 29 July 2016
AA01 - Change of accounting reference date 26 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 13 July 2015
MR01 - N/A 08 July 2015
RESOLUTIONS - N/A 18 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR01 - N/A 03 February 2015
MR01 - N/A 03 February 2015
MR04 - N/A 02 January 2015
MR04 - N/A 02 January 2015
MR04 - N/A 02 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 04 November 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
RESOLUTIONS - N/A 28 September 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
CERTNM - Change of name certificate 29 March 2010
CONNOT - N/A 29 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 03 June 2009
225 - Change of Accounting Reference Date 30 March 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
MEM/ARTS - N/A 30 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
CERTNM - Change of name certificate 17 September 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2017 Outstanding

N/A

A registered charge 24 May 2017 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

Debenture 30 September 2010 Fully Satisfied

N/A

Legal charge 30 September 2010 Fully Satisfied

N/A

Debenture 28 July 2010 Fully Satisfied

N/A

Legal charge 28 July 2010 Fully Satisfied

N/A

Security interest agreement 28 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.