Hallmark Care Homes (Caldicot) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 5, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ISSUEGAIN LIMITED
HALLMARK HEALTHCARE (CALDICOT) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
02694443 |
Record last updated |
Wednesday, April 23, 2025 1:43:38 PM UTC |
Official Address |
2 Kingfisher House Woodbrook Crescent Radford Way Billericaysex Cm120eq Billericay West
There are 104 companies registered at this street
|
Locality |
Billericay West |
Region |
Essex, England |
Postal Code |
CM120EQ
|
Sector |
Residential care activities for the elderly and disabled |
Visits
Searches
Ram Goyal (born on Jun 26, 1962), 36 companies
-
-
-
-
-
-
-
-
-
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 22, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Oct 22, 2024 |
Two appointments: a man and a person
|  |
Registry |
Oct 22, 2024 |
Resignation of 5 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Oct 22, 2024 |
Appointment of a woman
|  |
Registry |
Apr 1, 2023 |
Appointment of a man as Director and Managing Director
|  |
Registry |
Apr 6, 2016 |
Five appointments: a person and 4 men
|  |
Registry |
Apr 28, 2015 |
Annual return
|  |
Financials |
Dec 8, 2014 |
Annual accounts
|  |
Registry |
Sep 26, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Sep 26, 2014 |
Statement of satisfaction of a charge / full / charge no 1 2694...
|  |
Registry |
Jun 19, 2014 |
Annual return
|  |
Registry |
May 1, 2014 |
Registration of a charge / charge code
|  |
Registry |
Apr 23, 2014 |
Registration of a charge / charge code 2694...
|  |
Registry |
Mar 13, 2014 |
Annual return
|  |
Registry |
Mar 13, 2014 |
Change of particulars for director
|  |
Registry |
Mar 13, 2014 |
Change of particulars for director 2694...
|  |
Registry |
Mar 13, 2014 |
Change of particulars for secretary
|  |
Financials |
Jan 5, 2014 |
Annual accounts
|  |
Registry |
Jul 23, 2013 |
Miscellaneous document
|  |
Registry |
Jul 23, 2013 |
Auditor's letter of resignation
|  |
Registry |
Mar 14, 2013 |
Annual return
|  |
Financials |
Dec 21, 2012 |
Annual accounts
|  |
Registry |
Mar 7, 2012 |
Annual return
|  |
Registry |
Mar 7, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Mar 7, 2012 |
Resignation of one Secretary
|  |
Financials |
Dec 23, 2011 |
Annual accounts
|  |
Registry |
May 23, 2011 |
Change of name certificate
|  |
Registry |
May 23, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 23, 2011 |
Company name change
|  |
Registry |
Mar 7, 2011 |
Annual return
|  |
Registry |
Mar 6, 2011 |
Appointment of a man as Secretary
|  |
Financials |
Dec 1, 2010 |
Annual accounts
|  |
Registry |
Mar 22, 2010 |
Annual return
|  |
Financials |
Dec 10, 2009 |
Annual accounts
|  |
Registry |
Mar 9, 2009 |
Annual return
|  |
Financials |
Nov 18, 2008 |
Annual accounts
|  |
Registry |
Oct 2, 2008 |
Resignation of a director
|  |
Registry |
May 2, 2008 |
Resignation of one Property Owner and one Director (a man)
|  |
Registry |
Mar 20, 2008 |
Annual return
|  |
Registry |
Mar 20, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 27, 2008 |
Annual return
|  |
Registry |
Feb 7, 2008 |
Annual return 2694...
|  |
Registry |
Feb 7, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 7, 2008 |
Notice of change of directors or secretaries or in their particulars 2694...
|  |
Financials |
Jan 28, 2008 |
Annual accounts
|  |
Registry |
Jan 9, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Jan 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 2694...
|  |
Registry |
Jan 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 3, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 2694...
|  |
Financials |
Jan 30, 2007 |
Annual accounts
|  |
Registry |
Jul 7, 2006 |
Change in situation or address of registered office
|  |
Registry |
Apr 5, 2006 |
Annual return
|  |
Financials |
Feb 1, 2006 |
Annual accounts
|  |
Registry |
May 10, 2005 |
Annual return
|  |
Registry |
Apr 2, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 25, 2005 |
Annual accounts
|  |
Registry |
Jan 8, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 11, 2004 |
Particulars of a mortgage or charge 2694...
|  |
Registry |
Sep 9, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 19, 2004 |
Annual return
|  |
Financials |
Jan 29, 2004 |
Annual accounts
|  |
Registry |
Jan 20, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 18, 2003 |
Annual return
|  |
Registry |
Mar 11, 2003 |
Resignation of one Director (a man)
|  |
Financials |
Feb 7, 2003 |
Annual accounts
|  |
Registry |
Mar 14, 2002 |
Annual return
|  |
Registry |
Feb 22, 2002 |
Change in situation or address of registered office
|  |
Financials |
Jan 17, 2002 |
Annual accounts
|  |
Registry |
Mar 29, 2001 |
Annual return
|  |
Registry |
Mar 21, 2001 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 1, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 1, 2001 |
Particulars of a mortgage or charge 2694...
|  |
Registry |
Jan 25, 2001 |
Appointment of a director
|  |
Registry |
Jan 12, 2001 |
Appointment of a man as Director
|  |
Financials |
Dec 20, 2000 |
Annual accounts
|  |
Registry |
Sep 12, 2000 |
Company name change
|  |
Registry |
Sep 11, 2000 |
Change of name certificate
|  |
Registry |
May 10, 2000 |
Annual return
|  |
Financials |
Dec 1, 1999 |
Annual accounts
|  |
Registry |
Nov 11, 1999 |
Memorandum of association
|  |
Registry |
Oct 12, 1999 |
Alter mem and arts
|  |
Registry |
Mar 30, 1999 |
Annual return
|  |
Financials |
Dec 29, 1998 |
Annual accounts
|  |
Registry |
Mar 5, 1998 |
Annual return
|  |
Financials |
Jan 27, 1998 |
Annual accounts
|  |
Registry |
Mar 12, 1997 |
Annual return
|  |
Financials |
Sep 18, 1996 |
Annual accounts
|  |
Registry |
Apr 10, 1996 |
Annual return
|  |
Financials |
Feb 7, 1996 |
Annual accounts
|  |
Registry |
Apr 9, 1995 |
Director resigned, new director appointed
|  |
Registry |
Apr 9, 1995 |
Annual return
|  |
Registry |
Feb 21, 1995 |
Appointment of a man as Property Owner and Director
|  |
Financials |
Jan 23, 1995 |
Annual accounts
|  |
Registry |
Mar 15, 1994 |
Annual return
|  |
Financials |
Jan 14, 1994 |
Annual accounts
|  |
Registry |
Aug 3, 1993 |
Annual return
|  |
Registry |
Aug 3, 1993 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 15, 1992 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 13, 1992 |
Memorandum of association
|  |