About

Registered Number: 04332993
Date of Incorporation: 03/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 3000a Parkway, Whiteley, Hampshire, PO15 7FX,

 

Established in 2001, G & A Care Homes Ltd have registered office in Hampshire, it's status at Companies House is "Active". G & A Care Homes Ltd does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 19 December 2017
PSC05 - N/A 19 December 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 01 May 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 25 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 29 September 2011
AAMD - Amended Accounts 08 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 30 September 2010
AAMD - Amended Accounts 26 March 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 31 December 2008
225 - Change of Accounting Reference Date 01 October 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 07 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
AA - Annual Accounts 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
363s - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
395 - Particulars of a mortgage or charge 02 January 2007
CERTNM - Change of name certificate 29 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 14 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 16 December 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 07 February 2003
395 - Particulars of a mortgage or charge 10 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
225 - Change of Accounting Reference Date 20 February 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2006 Outstanding

N/A

Legal charge 12 December 2006 Outstanding

N/A

Legal charge 12 December 2006 Outstanding

N/A

Debenture 12 December 2006 Outstanding

N/A

Legal and general charge 24 March 2006 Outstanding

N/A

Legal charge 24 March 2006 Fully Satisfied

N/A

Debenture 28 May 2003 Fully Satisfied

N/A

Charge 09 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.