MELROSE CARE LIMITED
Status | ACTIVE |
Company No. | 05318363 |
Category | Private Limited Company |
Incorporated | 21 Dec 2004 |
Age | 19 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MELROSE CARE LIMITED is an active private limited company with number 05318363. It was incorporated 19 years, 4 months, 7 days ago, on 21 December 2004. The company address is Windsor House Windsor House, Cheltenham, GL50 3AT, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
New address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
Old address: 7 - 11 Wykeham Road Worthing West Sussex BN11 4JG
Change date: 2020-11-03
Documents
Confirmation statement with updates
Date: 31 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Resolution
Date: 08 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Uzma Chaudhary
Appointment date: 2019-10-25
Documents
Cessation of a person with significant control
Date: 30 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Bruce
Cessation date: 2019-10-25
Documents
Notification of a person with significant control
Date: 30 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-25
Psc name: Smart Care Homes Limited
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asim Chaudhary
Appointment date: 2019-10-25
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Bruce
Termination date: 2019-10-25
Documents
Termination secretary company with name termination date
Date: 30 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-25
Officer name: Nicholas Brett Ker
Documents
Mortgage satisfy charge full
Date: 30 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 30 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 30 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-25
Charge number: 053183630007
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-25
Charge number: 053183630006
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-15
Officer name: Louise Bruce
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Capital name of class of shares
Date: 04 Sep 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-31
Officer name: Mr Nicholas Brett Ker
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Old address: 9 - 11 Wykeham Road Worthing West Sussex BN11 4JG
Change date: 2014-01-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Change person secretary company with change date
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-12
Officer name: Mr Nicholas Brett Ker
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-12
Old address: a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
Documents
Capital allotment shares
Date: 22 Jun 2011
Action Date: 10 May 2011
Category: Capital
Type: SH01
Date: 2011-05-10
Capital : 114 GBP
Documents
Appoint person secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Brett Ker
Documents
Termination secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Bruce
Documents
Change person director company with change date
Date: 11 May 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Bruce
Change date: 2011-05-11
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bruce
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Old address: a2 Yoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 09 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 19 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 19 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 23/08/07 from: 15 grafton road worthing west sussex BN11 1QR
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Legacy
Date: 18 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/05/05--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
HAZELWOOD TATCHBURY LANE,SOUTHAMPTON,SO40 2HA
Number: | 11610801 |
Status: | ACTIVE |
Category: | Private Limited Company |
C AND G ENTERPRISES (DURHAM) LIMITED
4A FRONT STREET,STOCKTON-ON-TEES,TS21 3AT
Number: | 11673105 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.B. COMMERCIAL (PROPERTY) LIMITED
76 THE HAVENS,IPSWICH,IP3 9BF
Number: | 01928635 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ALEXANDRA TERRACE ALEXANDRA TERRACE,DARTFORD,DA1 2HH
Number: | 09616674 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 11631577 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HARBOUR WAY,ST LEONARDS-ON-SEA,TN38 8EP
Number: | 11638131 |
Status: | ACTIVE |
Category: | Private Limited Company |