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 Type | Publication 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 |  |