CARE & COMPANY LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8HT

Company number 04440261
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address UNIT 5 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, ENGLAND, GU9 8HT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ The execution, performance and acceptance in favour of hsbc bank PLC(the"bank") of the documents in the schedule (the("documents") approved. The company's director's/secretary's hereby authorised and directed to execute and deliver and perform obligations set out in the documents and the documents be in such form and contain terms and conditions as the person executing on behalf of the company. 16/11/2016 16/11/2016 ; Statement of company's objects. The most likely internet sites of CARE & COMPANY LIMITED are www.carecompany.co.uk, and www.care-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Care Company Limited is a Private Limited Company. The company registration number is 04440261. Care Company Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Care Company Limited is Unit 5 Abbey Business Park Monks Walk Farnham Surrey England Gu9 8ht. . BOOTY, Stephen Martin is a Director of the company. EWERS, Andrew William is a Director of the company. WARD, Nicola is a Director of the company. Secretary CORBIN, Christopher Philip has been resigned. Secretary FITTON, Garry has been resigned. Secretary SAMPSON, Marjo has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORBIN, Sally Mary has been resigned. Director FITTON, Garry John has been resigned. Director KINSEY, Peter has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BOOTY, Stephen Martin
Appointed Date: 16 November 2016
71 years old

Director
EWERS, Andrew William
Appointed Date: 16 November 2016
67 years old

Director
WARD, Nicola
Appointed Date: 16 November 2016
52 years old

Resigned Directors

Secretary
CORBIN, Christopher Philip
Resigned: 28 June 2013
Appointed Date: 13 October 2005

Secretary
FITTON, Garry
Resigned: 16 November 2016
Appointed Date: 28 June 2013

Secretary
SAMPSON, Marjo
Resigned: 12 October 2005
Appointed Date: 16 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
CORBIN, Sally Mary
Resigned: 28 June 2013
Appointed Date: 16 May 2002
78 years old

Director
FITTON, Garry John
Resigned: 16 November 2016
Appointed Date: 11 March 2014
53 years old

Director
KINSEY, Peter
Resigned: 16 November 2016
Appointed Date: 28 June 2013
61 years old

CARE & COMPANY LIMITED Events

09 Feb 2017
Micro company accounts made up to 31 March 2016
03 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The execution, performance and acceptance in favour of hsbc bank PLC(the"bank") of the documents in the schedule (the("documents") approved. The company's director's/secretary's hereby authorised and directed to execute and deliver and perform obligations set out in the documents and the documents be in such form and contain terms and conditions as the person executing on behalf of the company. 16/11/2016 16/11/2016

03 Jan 2017
Statement of company's objects
25 Nov 2016
Registered office address changed from The Care House Randall's Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 25 November 2016
24 Nov 2016
Termination of appointment of Peter Kinsey as a director on 16 November 2016
...
... and 44 more events
07 Feb 2004
Total exemption small company accounts made up to 31 March 2003
23 May 2003
Return made up to 16/05/03; full list of members
10 Mar 2003
Accounting reference date shortened from 31/05/03 to 31/03/03
16 May 2002
Secretary resigned
16 May 2002
Incorporation

CARE & COMPANY LIMITED Charges

16 November 2016
Charge code 0444 0261 0001
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…