About

Registered Number: 05332547
Date of Incorporation: 14/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY

 

Having been setup in 2005, Ucan Care Ltd have registered office in Pontypridd, Mid Glamorgan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Jones, Helen Jayne, Jones, Helen Jayne, Kelly, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Helen Jayne 03 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Helen Jayne 28 September 2018 - 1
KELLY, Susan 13 June 2018 28 September 2018 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 02 June 2020
CH01 - Change of particulars for director 01 June 2020
CS01 - N/A 01 June 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 12 March 2019
PSC04 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 24 October 2018
AP03 - Appointment of secretary 02 October 2018
TM02 - Termination of appointment of secretary 28 September 2018
AP03 - Appointment of secretary 23 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
DISS40 - Notice of striking-off action discontinued 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 02 November 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 07 December 2009
MEM/ARTS - N/A 27 May 2009
CERTNM - Change of name certificate 20 May 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 05 February 2008
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
363a - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
CERTNM - Change of name certificate 01 February 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.