Company NameDelam Care Limited
Company StatusActive
Company Number02995783
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Previous NameFares Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(11 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(13 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChief Fiancial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitanhosuse Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMiss Anne Marie Burgess
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleAccountant
Correspondence Address27 Russell Place
Sandyford
Stoke-On-Trent
ST6 5LS
Secretary NameMr Iain Alexander McIntosh
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Freckleton Place
Meir Park
Stoke On Trent
Staffordshire
ST3 7SG
Director NameEsam Eid Fares
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 1999)
RoleResidential Home Proprietor
Correspondence AddressIdlerocks
Moddershall
Stone
Staffordshire
ST15 8RR
Director NameMrs Jillian Margaret Fares
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(1 week after company formation)
Appointment Duration11 years, 4 months (resigned 02 May 2006)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
17 Airdale Road
Stone
Staffordshire
ST15 8DP
Secretary NameJillian Margaret Fares
NationalityBritish
StatusResigned
Appointed06 December 1994(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 19 November 2002)
RoleOccupational Therapist
Correspondence AddressIdlerocks
Moddershall
Stone
Staffordshire
ST15 8RR
Director NameNael Eid Fares
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPalestinian
StatusResigned
Appointed07 April 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1999)
RoleManager
Correspondence AddressJalal St
Khanyunis
Gaza Strip
Foreign
Director NameNael Eid Fares
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPalestinian
StatusResigned
Appointed07 April 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1999)
RoleManager
Correspondence AddressJalal St
Khanyunis
Gaza Strip
Foreign
Secretary NameHelen Pearce
NationalityBritish
StatusResigned
Appointed19 November 2001(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address6 Geoffrey Grove
Weston Coyney
Stoke On Trent
Staffordshire
ST3 6EY
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed02 May 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House
33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(16 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecaretech-uk.com
Email address[email protected]

Location

Registered AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Caretech Community Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,843,000
Gross Profit£1,618,000
Net Worth£1,035,000
Cash£20,000
Current Liabilities£334,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

21 December 2022Delivered 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 2022Delivered 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 2018Delivered 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 2008Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
30 September 2023Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
30 December 2022Statement of company's objects (2 pages)
23 December 2022Registration of charge 029957830006, created on 21 December 2022 (100 pages)
22 December 2022Registration of charge 029957830005, created on 20 December 2022 (41 pages)
1 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
20 October 2022Satisfaction of charge 029957830004 in full (4 pages)
30 August 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
30 August 2022Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages)
30 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
3 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
3 August 2021Audit exemption subsidiary accounts made up to 30 September 2020 (25 pages)
23 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
23 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
6 May 2021Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages)
4 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
22 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
22 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (23 pages)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
2 April 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
3 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
3 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (26 pages)
3 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
17 May 2019Satisfaction of charge 3 in full (4 pages)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
7 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
1 November 2018Registration of charge 029957830004, created on 29 October 2018 (81 pages)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (25 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (25 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (25 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (25 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (25 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (25 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (25 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
9 May 2013Full accounts made up to 30 September 2012 (25 pages)
9 May 2013Full accounts made up to 30 September 2012 (25 pages)
3 December 2012Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 3 December 2012 (1 page)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 3 December 2012 (1 page)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (25 pages)
27 June 2012Full accounts made up to 30 September 2011 (25 pages)
27 June 2012Auditor's resignation (4 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
3 June 2011Full accounts made up to 30 September 2010 (28 pages)
3 June 2011Full accounts made up to 30 September 2010 (28 pages)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
28 April 2010Full accounts made up to 30 September 2009 (32 pages)
28 April 2010Full accounts made up to 30 September 2009 (32 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
24 June 2009Full accounts made up to 30 September 2008 (15 pages)
24 June 2009Full accounts made up to 30 September 2008 (15 pages)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
8 May 2008Auditor's resignation (2 pages)
8 May 2008Auditor's resignation (2 pages)
7 May 2008Auditor's resignation (1 page)
7 May 2008Auditor's resignation (1 page)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
28 April 2008Auditor's resignation (1 page)
28 April 2008Auditor's resignation (1 page)
25 April 2008Director appointed farouq rashid sheikh (6 pages)
25 April 2008Director appointed farouq rashid sheikh (6 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2008Full accounts made up to 30 September 2006 (15 pages)
28 February 2008Full accounts made up to 30 September 2006 (15 pages)
22 January 2008Return made up to 29/11/07; full list of members (7 pages)
22 January 2008Return made up to 29/11/07; full list of members (7 pages)
1 March 2007Return made up to 29/11/06; full list of members (7 pages)
1 March 2007Return made up to 29/11/06; full list of members (7 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Declaration of assistance for shares acquisition (11 pages)
12 May 2006Declaration of assistance for shares acquisition (11 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Registered office changed on 11/05/06 from: 9-11 shirley road hanley stoke on trent staffordshire ST1 3PF (1 page)
11 May 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Registered office changed on 11/05/06 from: 9-11 shirley road hanley stoke on trent staffordshire ST1 3PF (1 page)
9 May 2006Particulars of mortgage/charge (9 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 December 2005Return made up to 29/11/05; full list of members (2 pages)
21 December 2005Return made up to 29/11/05; full list of members (2 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
11 December 2004Return made up to 29/11/04; full list of members (6 pages)
11 December 2004Return made up to 29/11/04; full list of members (6 pages)
12 October 2004Company name changed fares care LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed fares care LIMITED\certificate issued on 12/10/04 (2 pages)
26 February 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
26 February 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
4 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
4 December 2002Return made up to 29/11/02; full list of members (7 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Return made up to 29/11/02; full list of members (7 pages)
4 December 2002New secretary appointed (2 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
1 July 2002Registered office changed on 01/07/02 from: 29 regent road hanley stoke on trent staffordshire ST1 3BT (1 page)
1 July 2002Registered office changed on 01/07/02 from: 29 regent road hanley stoke on trent staffordshire ST1 3BT (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
7 December 2001Return made up to 29/11/01; full list of members (6 pages)
7 December 2001Return made up to 29/11/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 January 2001Return made up to 29/11/00; full list of members (6 pages)
24 January 2001Return made up to 29/11/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
11 January 2000Return made up to 29/11/99; full list of members (6 pages)
11 January 2000Return made up to 29/11/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Registered office changed on 01/10/99 from: marcus house parkhall road longton stoke on trent ST3 5XA (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Registered office changed on 01/10/99 from: marcus house parkhall road longton stoke on trent ST3 5XA (1 page)
1 October 1999Director resigned (1 page)
15 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 November 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 January 1998Return made up to 29/11/97; no change of members (4 pages)
23 January 1998Return made up to 29/11/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 December 1996Return made up to 29/11/96; no change of members (4 pages)
24 December 1996Return made up to 29/11/96; no change of members (4 pages)
6 September 1996Full accounts made up to 30 November 1995 (10 pages)
6 September 1996Full accounts made up to 30 November 1995 (10 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
4 January 1996Return made up to 29/11/95; full list of members (6 pages)
4 January 1996Return made up to 29/11/95; full list of members (6 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 November 1994Incorporation (20 pages)
29 November 1994Incorporation (20 pages)