About

Registered Number: 06393455
Date of Incorporation: 09/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 7 St Pauls Yard, Silver Street, Newport Pagnell, Bucks, MK16 0EG

 

24-7 Care Ltd was setup in 2007, it has a status of "Active". The organisation has 3 directors listed as Iliuta, Danuta, Ryder-ashforth, David, Watkins, Mark in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILIUTA, Danuta 01 August 2008 - 1
RYDER-ASHFORTH, David 09 October 2007 01 August 2008 1
WATKINS, Mark 09 October 2007 10 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
PSC07 - N/A 01 April 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 26 February 2020
DISS40 - Notice of striking-off action discontinued 23 July 2019
AA01 - Change of accounting reference date 22 July 2019
CS01 - N/A 22 July 2019
DISS16(SOAS) - N/A 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 27 October 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 21 May 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 28 April 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 30 October 2009
AD01 - Change of registered office address 30 October 2009
CH01 - Change of particulars for director 30 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
AA - Annual Accounts 20 August 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 02 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.