NATIONAL CARE ASSOCIATION
Status | ACTIVE |
Company No. | 02537672 |
Category | |
Incorporated | 06 Sep 1990 |
Age | 33 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
NATIONAL CARE ASSOCIATION is an active with number 02537672. It was incorporated 33 years, 7 months, 29 days ago, on 06 September 1990. The company address is Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FB, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Denton Turner
Appointment date: 2023-04-25
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Marie Riddett
Appointment date: 2023-04-25
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-25
Officer name: Geoffery Cox
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-27
Officer name: Matthew Paul Airey
Documents
Appoint person director company with name date
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-27
Officer name: Matthew Paul Airey
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Change person director company with change date
Date: 25 Apr 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Edwards Mark Coombes
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Jane Richards
Appointment date: 2022-03-15
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-15
Officer name: Edwards Mark Coombes
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rajiv Sehgal
Appointment date: 2022-03-15
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Amanda Jillian Thorn
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Hartland Billingham
Termination date: 2021-10-29
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wynne Carol Potgieter
Termination date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-21
Officer name: John Joseph Gilliland
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-14
Officer name: Mrs Wynne Carol Smit
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Asif Raja
Termination date: 2017-09-21
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-21
Officer name: Michael Reginald Bird
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 20 Mar 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-19
Psc name: Ms Nadra Khanum Ahmed
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sukhi Gidar
Change date: 2018-09-06
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Jillian Thorn
Change date: 2018-09-06
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr Anthony Hartland Billingham
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Wynne Carol Smit
Appointment date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anita Astle
Appointment date: 2016-09-27
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sukhi Gidar
Appointment date: 2015-01-22
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type small
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 06 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-06
Psc name: Nadra Khanum Ahmed
Documents
Cessation of a person with significant control
Date: 07 Sep 2017
Action Date: 06 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nadra Khanum Ahmed
Cessation date: 2016-09-06
Documents
Accounts with accounts type small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Annual return company with made up date no member list
Date: 10 Nov 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 06 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Joseph Gilliland
Change date: 2015-09-06
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 06 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-06
Officer name: Michael Reginald Bird
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 06 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajinder Sadar Singh
Change date: 2015-09-06
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Rajinder Sadar Singh
Documents
Termination secretary company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Scott
Documents
Annual return company with made up date no member list
Date: 28 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Termination director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Harris
Documents
Accounts with accounts type small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Address
Type: AD01
Old address: 45/49 Leather Lane London EC1N 7TJ
Change date: 2013-06-21
Documents
Accounts with accounts type small
Date: 07 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Reginald Bird
Change date: 2011-09-08
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Joseph Gilliland
Change date: 2011-09-08
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mohammad Asif Raja
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joyce Ann Pinfield
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Denis
Documents
Legacy
Date: 28 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 23 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Ferrier
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rajinder Singh
Documents
Annual return company with made up date no member list
Date: 12 Nov 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Youwoos Jeetoo
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Gardner
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 19 Oct 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type full
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/09/08
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barry hartley
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eunice paxman
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james sherrington
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/09/07
Documents
Accounts with accounts type full
Date: 01 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/09/06
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/09/05
Documents
Accounts with accounts type full
Date: 13 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 07 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed national care homes association\certificate issued on 07/09/05
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/09/04
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/09/03
Documents
Accounts with accounts type full
Date: 24 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Some Companies
BRENKLEY YARD BRENKLEY WAY, BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS
Number: | 07547725 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 10766700 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | 00760332 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE
Number: | 11295607 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11179848 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPERRE PRODUKT KONSULT INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11333251 |
Status: | ACTIVE |
Category: | Private Limited Company |