Chislehurst
Kent
BR7 6EF
Director Name | Mr Mark Andrew Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Doctors Lane Chaldon Caterham Surrey CR3 5AE |
Director Name | Ms Alison Ruth Honeysett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 4 7 High Street Chislehurst BR7 5AB |
Director Name | Mr Paul John Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 4 7 High Street Chislehurst BR7 5AB |
Director Name | Roy Maurice Wisdom |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crouch House Churchsettle Lane Wadhurst East Sussex TN5 6NH |
Secretary Name | John Sercombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ethelbert Road Bromley Kent BR1 1JA |
Secretary Name | Stuart John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 10 Wellington Road Bromley Kent BR2 9NQ |
Director Name | Susan Gilder |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2006) |
Role | Retired Headteacher |
Correspondence Address | 1 Knowle Lodge Walden Road Chislehurst Kent BR7 5DN |
Director Name | Mr Andrew Colin Nathan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(5 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 January 2018) |
Role | Solicitor |
Country of Residence | Solicitor |
Correspondence Address | 35 Lufman Road Grove Park London SE12 9SZ |
Director Name | Geoffrey Allen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2009) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hillcrest Road Bromley Kent BR1 4RX |
Secretary Name | Mr Jonathan Robert Palmer Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(10 years after company formation) |
Appointment Duration | 8 years (resigned 06 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Glanville Road Bromley Kent BR2 9LW |
Director Name | Dr Kim Gordon Arnold |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Romney Drive Bromley Kent BR1 2TE |
Director Name | Mr David Leonard Fletcher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Living Building 3 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Jonathan Robert Palmer Crisp |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2019) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | The Living Building 3 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Paul Frederick Yeulett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2021) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 98 Camberwell Grove London SE5 8RF |
Website | missioncare.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 687729 |
Telephone region | Maidstone |
Registered Address | Suite 4 7 High Street Chislehurst BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
24 December 2008 | Delivered on: 12 January 2009 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever. Particulars: F/H at 1 lime close bickley. T/no.SGL564810 & moveable plant, machinery, fixtures, implements & utensils see image for full details. Outstanding |
---|---|
24 December 2008 | Delivered on: 12 January 2009 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever. Particulars: F/H at 5 oaklands road bromley. T/no SGL667882 & moveable plant, machinery, fixtures, implements & utensils see image for full details. Outstanding |
24 December 2008 | Delivered on: 12 January 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2023 | Delivered on: 24 January 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as 145 barry road, london, SE22 0JP and registered at hm land registry with title number SGL314085. Outstanding |
19 January 2023 | Delivered on: 24 January 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as the elms, barry road, london S22 0JR (and land on the north east side of 147 barry road, east dulwich) registered at hm land registry under title numbers SGL497818 and 197878. Outstanding |
20 July 2017 | Delivered on: 20 July 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Outstanding |
20 July 2017 | Delivered on: 20 July 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: 5 oaklands road bromley BR1 3SJ. Outstanding |
20 July 2017 | Delivered on: 20 July 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: 42 southborough road bromley BR1 2EN and 44 southborough road bromley BR1 2EN. Outstanding |
31 August 2012 | Delivered on: 11 September 2012 Persons entitled: Santander UK PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11A - 11F love walk denmark hill london (t/no TGL363012) including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details. Outstanding |
1 April 2004 | Delivered on: 16 April 2004 Persons entitled: Bromley Primary Care Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Willmett house kemnal road chislehurst BR7 6LT t/n SGL548786. Outstanding |
31 August 2012 | Delivered on: 11 September 2012 Persons entitled: Santander UK PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 to 14 lewisham park london (t/no TGL41458) including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details. Outstanding |
31 August 2012 | Delivered on: 11 September 2012 Persons entitled: Santander UK PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Willett house kemnal road chislehurst (t/no SGL548786) including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details. Outstanding |
31 August 2012 | Delivered on: 11 September 2012 Persons entitled: Santander UK PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 love walk denmark hill london (t/no TGL363009) including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details. Outstanding |
31 August 2012 | Delivered on: 11 September 2012 Persons entitled: Santander UK PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the group or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 pembroke road bromley (t/no SGL63477 including all rights attached, all buildings, erections, fixtures and fittings. The benefits claims and returns or premiums in respect of any insurance see image for full details. Outstanding |
22 July 2012 | Delivered on: 28 July 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11A - 11F love walk, denmark hill, london t/no TGL363012 and all buildings, erections, fixtures and fittings see image for full details. Outstanding |
22 July 2012 | Delivered on: 28 July 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 pembroke road, bromley t/no SGL63477 and all buildings, erections, fixtures and fittings see image for full details. Outstanding |
22 July 2012 | Delivered on: 28 July 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Willett house, kemnal road, chislehurst, t/no SGL548786 and all buildings, erections, fixtures and fittings see image for full details. Outstanding |
22 July 2012 | Delivered on: 28 July 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 to 14 lewisham park, london t/no TGL41458 and all buildings, erections, fixtures and fittings see image for full details. Outstanding |
22 July 2012 | Delivered on: 28 July 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 love walk, denmark hill, london t/no TGL363009 and all buildings, erections, fixtures and fittings see image for full details. Outstanding |
24 December 2008 | Delivered on: 12 January 2009 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever. Particulars: F/H at 42,44 and 46 southborough road bromley. T/no's SGL657958, K220200 and K170541 & moveable plant, machinery, fixtures, implements & utensils see image for full details. Outstanding |
26 January 2007 | Delivered on: 1 February 2007 Satisfied on: 25 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Greenways bromley avenue t/no K164419 together with additional land to the rear being part of t/no SGL667882 the full benefit of present and future licences held in connection with the business. See the mortgage charge document for full details. Fully Satisfied |
18 April 2006 | Delivered on: 28 April 2006 Satisfied on: 25 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 southborough road bromley t/no SGL657958,44 southborough road bromley t/no K220200 and 46 southborough road bromley t/no K170541,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 2005 | Delivered on: 15 June 2005 Satisfied on: 21 March 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of mission care charity number 284967 to the chargee on any account whatsoever. Particulars: The property k/a 68 camden park road chislehurst t/n SGL647857. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 December 2004 | Delivered on: 6 January 2005 Satisfied on: 25 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 42 southborough road bromley BR1 2EN and 44 southboprough road bromley BR1 2EN t/n K220200. See the mortgage charge document for full details. Fully Satisfied |
29 March 2004 | Delivered on: 1 April 2004 Satisfied on: 25 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a homefield, 1 lime close, southborough road, bickley, kent t/no SGL564810. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
6 November 2023 | Memorandum and Articles of Association (22 pages) |
30 October 2023 | Resolutions
|
23 October 2023 | Statement of company's objects (1 page) |
19 October 2023 | Company name changed mission care management LIMITED\certificate issued on 19/10/23
|
4 September 2023 | Resolutions
|
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Mr Andrew Maclean Surgenor as a director on 31 January 2023 (2 pages) |
24 January 2023 | Registration of charge 037321480024, created on 19 January 2023 (7 pages) |
24 January 2023 | Registration of charge 037321480025, created on 19 January 2023 (7 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 March 2022 | Register inspection address has been changed from The Living Building 3 Sherman Road Bromley Kent BR1 3JH United Kingdom to Suite 4 Langford House 7 High Street Chislehurst BR7 5AB (1 page) |
15 March 2022 | Appointment of Mr Paul John Martin as a director on 23 February 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
10 January 2022 | Termination of appointment of Paul Frederick Yeulett as a director on 31 December 2021 (1 page) |
10 January 2022 | Appointment of Ms Alison Ruth Honeysett as a director on 21 January 2021 (2 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
8 February 2021 | Registered office address changed from The Living Building 3 Sherman Road Bromley Kent BR1 3JH to Suite 4 7 High Street Chislehurst BR7 5AB on 8 February 2021 (1 page) |
18 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 August 2019 | Termination of appointment of Jonathan Robert Palmer Crisp as a director on 1 July 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Andrew Colin Nathan as a director on 18 January 2018 (1 page) |
10 April 2018 | Appointment of Mr Paul Frederick Yeulett as a director on 18 January 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 December 2017 | Termination of appointment of Jonathan Robert Palmer Crisp as a secretary on 6 April 2017 (1 page) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 December 2017 | Termination of appointment of Jonathan Robert Palmer Crisp as a secretary on 6 April 2017 (1 page) |
21 November 2017 | Appointment of Mr Jonathan Robert Palmer Crisp as a director on 13 July 2017 (2 pages) |
21 November 2017 | Termination of appointment of Kim Gordon Arnold as a director on 13 July 2017 (1 page) |
21 November 2017 | Termination of appointment of Kim Gordon Arnold as a director on 13 July 2017 (1 page) |
21 November 2017 | Appointment of Mr Jonathan Robert Palmer Crisp as a director on 13 July 2017 (2 pages) |
15 August 2017 | Satisfaction of charge 13 in full (1 page) |
15 August 2017 | Satisfaction of charge 15 in full (1 page) |
15 August 2017 | Satisfaction of charge 15 in full (1 page) |
15 August 2017 | Satisfaction of charge 19 in full (1 page) |
15 August 2017 | Satisfaction of charge 7 in full (1 page) |
15 August 2017 | Satisfaction of charge 17 in full (1 page) |
15 August 2017 | Satisfaction of charge 17 in full (1 page) |
15 August 2017 | Satisfaction of charge 9 in full (1 page) |
15 August 2017 | Satisfaction of charge 7 in full (1 page) |
15 August 2017 | Satisfaction of charge 20 in full (1 page) |
15 August 2017 | Satisfaction of charge 13 in full (1 page) |
15 August 2017 | Satisfaction of charge 16 in full (1 page) |
15 August 2017 | Satisfaction of charge 9 in full (1 page) |
15 August 2017 | Satisfaction of charge 12 in full (1 page) |
15 August 2017 | Satisfaction of charge 19 in full (1 page) |
15 August 2017 | Satisfaction of charge 14 in full (1 page) |
15 August 2017 | Satisfaction of charge 11 in full (1 page) |
15 August 2017 | Satisfaction of charge 18 in full (1 page) |
15 August 2017 | Satisfaction of charge 14 in full (1 page) |
15 August 2017 | Satisfaction of charge 18 in full (1 page) |
15 August 2017 | Satisfaction of charge 16 in full (1 page) |
15 August 2017 | Satisfaction of charge 11 in full (1 page) |
15 August 2017 | Satisfaction of charge 20 in full (1 page) |
15 August 2017 | Satisfaction of charge 12 in full (1 page) |
26 July 2017 | Satisfaction of charge 10 in full (1 page) |
26 July 2017 | Satisfaction of charge 10 in full (1 page) |
26 July 2017 | Satisfaction of charge 8 in full (1 page) |
26 July 2017 | Satisfaction of charge 8 in full (1 page) |
20 July 2017 | Registration of charge 037321480023, created on 20 July 2017 (19 pages) |
20 July 2017 | Registration of charge 037321480021, created on 20 July 2017 (28 pages) |
20 July 2017 | Registration of charge 037321480022, created on 20 July 2017 (31 pages) |
20 July 2017 | Registration of charge 037321480021, created on 20 July 2017 (28 pages) |
20 July 2017 | Registration of charge 037321480023, created on 20 July 2017 (19 pages) |
20 July 2017 | Registration of charge 037321480022, created on 20 July 2017 (31 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 12 March 2016 no member list (7 pages) |
24 March 2016 | Annual return made up to 12 March 2016 no member list (7 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 12 March 2015 no member list (7 pages) |
19 March 2015 | Annual return made up to 12 March 2015 no member list (7 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 April 2014 | Appointment of Mr Mark Andrew Jones as a director (2 pages) |
23 April 2014 | Annual return made up to 12 March 2014 no member list (6 pages) |
23 April 2014 | Appointment of Mr Mark Andrew Jones as a director (2 pages) |
23 April 2014 | Annual return made up to 12 March 2014 no member list (6 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 12 March 2013 no member list (6 pages) |
27 March 2013 | Annual return made up to 12 March 2013 no member list (6 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
15 March 2012 | Annual return made up to 12 March 2012 no member list (6 pages) |
15 March 2012 | Annual return made up to 12 March 2012 no member list (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 April 2011 | Annual return made up to 12 March 2011 no member list (6 pages) |
8 April 2011 | Annual return made up to 12 March 2011 no member list (6 pages) |
18 February 2011 | Termination of appointment of David Fletcher as a director (1 page) |
18 February 2011 | Termination of appointment of David Fletcher as a director (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 October 2010 | Registered office address changed from 2 Pembroke Road Bromley Kent BR1 2RU on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 2 Pembroke Road Bromley Kent BR1 2RU on 28 October 2010 (1 page) |
27 October 2010 | Register inspection address has been changed from Graham House 2 Pembroke Road Bromley Kent BR1 2RU (1 page) |
27 October 2010 | Register inspection address has been changed from Graham House 2 Pembroke Road Bromley Kent BR1 2RU (1 page) |
9 April 2010 | Director's details changed for Dr Kim Gordon Arnold on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Dr Kim Gordon Arnold on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Dr Kim Gordon Arnold on 9 April 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Kim Gordon Arnold on 1 March 2010 (2 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
12 March 2010 | Director's details changed for Dr Kim Gordon Arnold on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Kim Gordon Arnold on 1 March 2010 (2 pages) |
22 January 2010 | Appointment of Mr David Fletcher as a director (2 pages) |
22 January 2010 | Appointment of Mr David Fletcher as a director (2 pages) |
21 November 2009 | Appointment of Dr Kim Gordon Arnold as a director (2 pages) |
21 November 2009 | Appointment of Dr Kim Gordon Arnold as a director (2 pages) |
21 November 2009 | Termination of appointment of Geoffrey Allen as a director (1 page) |
21 November 2009 | Termination of appointment of Geoffrey Allen as a director (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 March 2009 | Secretary appointed mr jonathan robert palmer crisp (1 page) |
13 March 2009 | Appointment terminated secretary stuart cross (1 page) |
13 March 2009 | Secretary appointed mr jonathan robert palmer crisp (1 page) |
13 March 2009 | Annual return made up to 12/03/09 (3 pages) |
13 March 2009 | Appointment terminated secretary stuart cross (1 page) |
13 March 2009 | Annual return made up to 12/03/09 (3 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 December 2008 | Company name changed mission care LIMITED\certificate issued on 18/12/08 (2 pages) |
17 December 2008 | Company name changed mission care LIMITED\certificate issued on 18/12/08 (2 pages) |
9 July 2008 | Annual return made up to 12/03/08 (3 pages) |
9 July 2008 | Annual return made up to 12/03/08 (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 April 2007 | Annual return made up to 12/03/07 (4 pages) |
21 April 2007 | Annual return made up to 12/03/07 (4 pages) |
1 February 2007 | Particulars of mortgage/charge (8 pages) |
1 February 2007 | Particulars of mortgage/charge (8 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
28 April 2006 | Particulars of mortgage/charge (8 pages) |
28 April 2006 | Particulars of mortgage/charge (8 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
23 March 2006 | Annual return made up to 12/03/06
|
23 March 2006 | Annual return made up to 12/03/06
|
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Annual return made up to 12/03/05 (4 pages) |
13 April 2005 | Annual return made up to 12/03/05 (4 pages) |
6 January 2005 | Particulars of mortgage/charge (8 pages) |
6 January 2005 | Particulars of mortgage/charge (8 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
14 May 2004 | Annual return made up to 12/03/04 (3 pages) |
14 May 2004 | Annual return made up to 12/03/04 (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (4 pages) |
1 April 2004 | Particulars of mortgage/charge (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
11 April 2003 | Annual return made up to 12/03/03 (3 pages) |
11 April 2003 | Annual return made up to 12/03/03 (3 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
9 April 2002 | Annual return made up to 12/03/02 (3 pages) |
9 April 2002 | Annual return made up to 12/03/02 (3 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 March 2001 | Annual return made up to 12/03/01 (3 pages) |
22 March 2001 | Annual return made up to 12/03/01 (3 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (3 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (3 pages) |
4 April 2000 | Annual return made up to 12/03/00
|
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Annual return made up to 12/03/00
|
12 March 1999 | Incorporation (21 pages) |
12 March 1999 | Incorporation (21 pages) |