3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(13 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Fiancial Officer |
Country of Residence | England |
Correspondence Address | Metropolitanhosuse Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Miss Anne Marie Burgess |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Russell Place Sandyford Stoke-On-Trent ST6 5LS |
Secretary Name | Mr Iain Alexander McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Freckleton Place Meir Park Stoke On Trent Staffordshire ST3 7SG |
Director Name | Esam Eid Fares |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 1999) |
Role | Residential Home Proprietor |
Correspondence Address | Idlerocks Moddershall Stone Staffordshire ST15 8RR |
Director Name | Mrs Jillian Margaret Fares |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 May 2006) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 17 Airdale Road Stone Staffordshire ST15 8DP |
Secretary Name | Jillian Margaret Fares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 November 2002) |
Role | Occupational Therapist |
Correspondence Address | Idlerocks Moddershall Stone Staffordshire ST15 8RR |
Director Name | Nael Eid Fares |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Palestinian |
Status | Resigned |
Appointed | 07 April 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1999) |
Role | Manager |
Correspondence Address | Jalal St Khanyunis Gaza Strip Foreign |
Director Name | Nael Eid Fares |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Palestinian |
Status | Resigned |
Appointed | 07 April 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1999) |
Role | Manager |
Correspondence Address | Jalal St Khanyunis Gaza Strip Foreign |
Secretary Name | Helen Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 6 Geoffrey Grove Weston Coyney Stoke On Trent Staffordshire ST3 6EY |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(24 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(24 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | caretech-uk.com |
---|---|
Email address | [email protected] |
Registered Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Caretech Community Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,843,000 |
Gross Profit | £1,618,000 |
Net Worth | £1,035,000 |
Cash | £20,000 |
Current Liabilities | £334,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties Classification: A registered charge Outstanding |
---|---|
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. 2 harding road, hanley, stoke-on-trent, ST1 3BQ (title no: SF312414) 2. 9 shirely road, hanley, stoke-on-trent, ST1 3PF (title no: SF264699) see schedule 2, part 1 for further details. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 May 2006 | Delivered on: 9 May 2006 Satisfied on: 26 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 March 2000 | Delivered on: 31 March 2000 Satisfied on: 9 January 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages) |
30 December 2022 | Statement of company's objects (2 pages) |
23 December 2022 | Registration of charge 029957830006, created on 21 December 2022 (100 pages) |
22 December 2022 | Registration of charge 029957830005, created on 20 December 2022 (41 pages) |
1 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
20 October 2022 | Satisfaction of charge 029957830004 in full (4 pages) |
30 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
30 August 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages) |
30 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
30 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
3 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
3 August 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (25 pages) |
23 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages) |
23 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
6 May 2021 | Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
22 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
22 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (23 pages) |
22 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
22 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
2 April 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
3 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
3 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
3 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (26 pages) |
3 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
17 May 2019 | Satisfaction of charge 3 in full (4 pages) |
21 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
7 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
1 November 2018 | Registration of charge 029957830004, created on 29 October 2018 (81 pages) |
5 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (25 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (25 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (25 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (25 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (25 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (25 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (25 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
9 May 2013 | Full accounts made up to 30 September 2012 (25 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (25 pages) |
3 December 2012 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 3 December 2012 (1 page) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 3 December 2012 (1 page) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (25 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (25 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (28 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (28 pages) |
5 January 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Full accounts made up to 30 September 2009 (32 pages) |
28 April 2010 | Full accounts made up to 30 September 2009 (32 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
8 May 2008 | Auditor's resignation (2 pages) |
8 May 2008 | Auditor's resignation (2 pages) |
7 May 2008 | Auditor's resignation (1 page) |
7 May 2008 | Auditor's resignation (1 page) |
1 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 May 2008 | Resolutions
|
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
28 April 2008 | Auditor's resignation (1 page) |
28 April 2008 | Auditor's resignation (1 page) |
25 April 2008 | Director appointed farouq rashid sheikh (6 pages) |
25 April 2008 | Director appointed farouq rashid sheikh (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2008 | Full accounts made up to 30 September 2006 (15 pages) |
28 February 2008 | Full accounts made up to 30 September 2006 (15 pages) |
22 January 2008 | Return made up to 29/11/07; full list of members (7 pages) |
22 January 2008 | Return made up to 29/11/07; full list of members (7 pages) |
1 March 2007 | Return made up to 29/11/06; full list of members (7 pages) |
1 March 2007 | Return made up to 29/11/06; full list of members (7 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: 9-11 shirley road hanley stoke on trent staffordshire ST1 3PF (1 page) |
11 May 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: 9-11 shirley road hanley stoke on trent staffordshire ST1 3PF (1 page) |
9 May 2006 | Particulars of mortgage/charge (9 pages) |
9 May 2006 | Particulars of mortgage/charge (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
21 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
11 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
12 October 2004 | Company name changed fares care LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed fares care LIMITED\certificate issued on 12/10/04 (2 pages) |
26 February 2004 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
26 February 2004 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
4 December 2003 | Return made up to 29/11/03; full list of members
|
4 December 2003 | Return made up to 29/11/03; full list of members
|
2 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
4 December 2002 | New secretary appointed (2 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 29 regent road hanley stoke on trent staffordshire ST1 3BT (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 29 regent road hanley stoke on trent staffordshire ST1 3BT (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
7 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
24 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
24 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
11 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: marcus house parkhall road longton stoke on trent ST3 5XA (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: marcus house parkhall road longton stoke on trent ST3 5XA (1 page) |
1 October 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 29/11/98; full list of members
|
15 December 1998 | Return made up to 29/11/98; full list of members
|
23 November 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 November 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
23 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
24 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
6 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
4 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
4 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 November 1994 | Incorporation (20 pages) |
29 November 1994 | Incorporation (20 pages) |