Ingram Evans Care Limited
- Active
- Incorporated on 25 Jul 2003
Reg Address: 359 Caerphilly Road, Cardiff CF14 4QF, Wales
- Summary The company with name "Ingram Evans Care Limited" is a ltd and located in 359 Caerphilly Road, Cardiff CF14 4QF. Ingram Evans Care Limited is currently in active status and it was incorporated on 25 Jul 2003 (21 years 1 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ingram Evans Care Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stacey Jordan Harris | Secretary | 1 Apr 2022 | - | Active |
2 | Richard Tudor Harris | Director | 1 Sep 2015 | British | Active |
3 | Trevor Andrew Isaac | Director | 1 Sep 2015 | Welsh | Resigned 1 Apr 2020 |
4 | Trevor Andrew Isaac | Director | 1 Sep 2015 | British | Resigned 1 Apr 2020 |
5 | Richard Tudor Harris | Director | 1 Sep 2015 | British | Active |
6 | Marc Llewellyn Williams | Director | 29 Jul 2003 | British | Active |
7 | Carey Jones | Director | 29 Jul 2003 | British | Resigned 9 Sep 2015 |
8 | Marc Llewellyn Williams | Secretary | 29 Jul 2003 | British | Resigned 31 Mar 2018 |
9 | Rodney Care | Director | 29 Jul 2003 | British | Resigned 31 Aug 2006 |
10 | FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 25 Jul 2003 | - | Resigned 29 Jul 2003 |
11 | FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 25 Jul 2003 | - | Resigned 29 Jul 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Richard Tudor Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Trevor Isaac Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | Welsh | Ceased 1 Apr 2020 |
3 | Mr Trevor Isaac Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | Welsh | Ceased 1 Apr 2020 |
4 | Mr Trevor Isaac Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | Welsh | Ceased 1 Apr 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ingram Evans Care Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 14 Aug 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 30 Jan 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 16 Aug 2022 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 15 Aug 2022 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 15 Aug 2022 | Download PDF |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Aug 2022 | Download PDF |
7 | Confirmation Statement - Updates | 15 Aug 2022 | Download PDF |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Aug 2022 | Download PDF |
9 | Capital - Allotment Shares | 14 Aug 2022 | Download PDF |
10 | Officers - Appoint Person Secretary Company With Name Date | 14 Aug 2022 | Download PDF |
11 | Confirmation Statement - Updates | 27 Jul 2021 | Download PDF |
12 | Persons With Significant Control - Change To A Person With Significant Control | 15 Feb 2021 | Download PDF 2 Pages |
13 | Officers - Change Person Director Company With Change Date | 15 Feb 2021 | Download PDF 2 Pages |
14 | Officers - Change Person Director Company With Change Date | 15 Feb 2021 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 15 Feb 2021 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Full | 10 Sep 2020 | Download PDF 9 Pages |
17 | Confirmation Statement - Updates | 27 Jul 2020 | Download PDF 4 Pages |
18 | Address - Change Registered Office Company With Date Old New | 23 Jun 2020 | Download PDF 1 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 23 Jun 2020 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2020 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 17 Mar 2020 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Full | 23 Oct 2019 | Download PDF 9 Pages |
23 | Confirmation Statement - No Updates | 1 Aug 2019 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Full | 16 Nov 2018 | Download PDF 9 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 1 Aug 2018 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 1 Aug 2018 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Full | 14 Nov 2017 | Download PDF 9 Pages |
28 | Confirmation Statement - No Updates | 8 Aug 2017 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Small | 15 Feb 2017 | Download PDF 5 Pages |
30 | Accounts - Change Account Reference Date Company Current Shortened | 19 Jan 2017 | Download PDF 1 Pages |
31 | Address - Change Registered Office Company With Date Old New | 26 Oct 2016 | Download PDF 1 Pages |
32 | Confirmation Statement - Updates | 18 Aug 2016 | Download PDF 7 Pages |
33 | Accounts - Total Exemption Small | 27 May 2016 | Download PDF 8 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 23 Mar 2016 | Download PDF 3 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 23 Mar 2016 | Download PDF 3 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 23 Sep 2015 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2015 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Small | 29 May 2015 | Download PDF 8 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2014 | Download PDF 5 Pages |
40 | Accounts - Total Exemption Small | 2 May 2014 | Download PDF 8 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2013 | Download PDF 5 Pages |
42 | Accounts - Total Exemption Small | 16 May 2013 | Download PDF 8 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2012 | Download PDF 5 Pages |
44 | Accounts - Total Exemption Small | 31 May 2012 | Download PDF 7 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Aug 2011 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Small | 17 May 2011 | Download PDF 7 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2010 | Download PDF 5 Pages |
48 | Officers - Change Person Director Company With Change Date | 10 Aug 2010 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Small | 28 May 2010 | Download PDF 9 Pages |
50 | Annual Return - Legacy | 26 Aug 2009 | Download PDF 4 Pages |
51 | Accounts - Total Exemption Small | 8 Jun 2009 | Download PDF 7 Pages |
52 | Annual Return - Legacy | 12 Aug 2008 | Download PDF 4 Pages |
53 | Accounts - Total Exemption Small | 16 May 2008 | Download PDF 7 Pages |
54 | Annual Return - Legacy | 23 Aug 2007 | Download PDF 2 Pages |
55 | Officers - Legacy | 23 Aug 2007 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Small | 9 Jul 2007 | Download PDF 8 Pages |
57 | Annual Return - Legacy | 11 Oct 2006 | Download PDF 3 Pages |
58 | Accounts - Total Exemption Small | 8 Jun 2006 | Download PDF 8 Pages |
59 | Annual Return - Legacy | 15 Sep 2005 | Download PDF 3 Pages |
60 | Accounts - Total Exemption Small | 1 Jun 2005 | Download PDF 8 Pages |
61 | Accounts - Legacy | 12 Aug 2004 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 12 Aug 2004 | Download PDF 7 Pages |
63 | Capital - Legacy | 12 Aug 2004 | Download PDF 2 Pages |
64 | Mortgage - Legacy | 15 Jun 2004 | Download PDF 3 Pages |
65 | Officers - Legacy | 3 Sep 2003 | Download PDF 2 Pages |
66 | Officers - Legacy | 3 Sep 2003 | Download PDF 3 Pages |
67 | Officers - Legacy | 3 Sep 2003 | Download PDF 3 Pages |
68 | Officers - Legacy | 3 Sep 2003 | Download PDF 2 Pages |
69 | Address - Legacy | 2 Sep 2003 | Download PDF 1 Pages |
70 | Capital - Legacy | 2 Sep 2003 | Download PDF 2 Pages |
71 | Officers - Legacy | 29 Jul 2003 | Download PDF 1 Pages |
72 | Officers - Legacy | 29 Jul 2003 | Download PDF 1 Pages |
73 | Incorporation - Company | 25 Jul 2003 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.