About

Registered Number: 06938013
Date of Incorporation: 18/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 3 Mallard Court, Mallard Way, Crewe, Cheshire, CW1 6ZQ

 

Founded in 2009, Valleywood Care Ltd are based in Crewe in Cheshire, it's status is listed as "Active". The current directors of the business are listed as Coxon, Angela Susan, Coxon, Stuart Antony. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXON, Angela Susan 18 June 2009 - 1
COXON, Stuart Antony 18 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 17 January 2018
MR01 - N/A 05 August 2017
CS01 - N/A 19 June 2017
MR04 - N/A 07 September 2016
MR01 - N/A 18 August 2016
AR01 - Annual Return 09 August 2016
MR01 - N/A 09 August 2016
AA - Annual Accounts 21 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH03 - Change of particulars for secretary 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
MR01 - N/A 13 February 2014
MR01 - N/A 05 February 2014
AA - Annual Accounts 22 November 2013
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 27 June 2013
MR01 - N/A 20 April 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA01 - Change of accounting reference date 10 November 2009
AD01 - Change of registered office address 09 November 2009
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

A registered charge 05 August 2016 Fully Satisfied

N/A

A registered charge 05 August 2016 Outstanding

N/A

A registered charge 03 February 2014 Outstanding

N/A

A registered charge 03 February 2014 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Debenture 27 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.