Company NamePlacerare Limited
Company StatusActive
Company Number02194045
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Patricia James
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(3 years, 5 months after company formation)
Appointment Duration33 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Mill Hey Mill Lane
Willaston
South Wirral
Merseyside
CH64 1RQ
Wales
Secretary NameMrs Patricia James
NationalityBritish
StatusCurrent
Appointed27 April 1991(3 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill Hey Mill Lane
Willaston
South Wirral
Merseyside
CH64 1RQ
Wales
Director NameMrs Beverley Kelly Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleAmbulance Controlle
Country of ResidenceEngland
Correspondence Address5 Parkgate Road
Neston
Cheshire
CH64 9XF
Wales
Director NameMr Christopher Robert Eskdale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressOld Mill Hey
Mill Lane
Willaston
South Wirral
CH64 1RQ
Wales
Director NameMrs Julia Frances Eskdale
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleHousewife
Country of ResidenceSwitzerland
Correspondence Address5 Parkgate Road
Neston
Cheshire
CH64 9XF
Wales
Director NameVeronica Ann Parsons
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressCopperwood The Coopers
Itchingfield
Horsham
West Sussex
RH13 7PQ
Director NameMr Anthony Parsons
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Wood The Coopers
Itchingfield
Horsham
West Sussex
RH13 0PQ
Director NameMr Roger Lidington James
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Hey
Mill Lane, Willaston
Neston
Cheshire
CH64 1RQ
Wales
Director NameMrs Julia Frances Eskdale
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOld Mill Hey
Mill Lane
Willaston
South Wirral
CH64 1RQ
Wales

Contact

Telephone07 768401328
Telephone regionMobile

Location

Registered Address5 Parkgate Road
Neston
Cheshire
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Beverley Clarke
25.00%
Ordinary
25 at £1Joanna Parsons
25.00%
Ordinary
25 at £1Julia Eskdale
25.00%
Ordinary
25 at £1Paul Parsons
25.00%
Ordinary

Financials

Year2014
Net Worth-£66,642
Current Liabilities£191,894

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

16 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
10 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
22 October 2020Registered office address changed from Old Mill Hey Mill Lane Willaston South Wirral CH64 1RQ to 5 Parkgate Road Neston Cheshire CH64 9XF on 22 October 2020 (1 page)
4 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 April 2020Notification of a person with significant control statement (2 pages)
26 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
26 April 2020Cessation of Roger Lidington James as a person with significant control on 10 July 2019 (1 page)
10 February 2020Director's details changed for Mr Christopher Robert Eskdale on 10 February 2020 (2 pages)
16 October 2019Appointment of Mrs Beverley Kelly Clarke as a director on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Roger Lidington James as a director on 15 October 2019 (1 page)
15 October 2019Appointment of Mr Christopher Robert Eskdale as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mrs Julia Frances Eskdale as a director on 15 October 2019 (2 pages)
28 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Julia Frances Eskdale as a director on 9 April 2019 (1 page)
30 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
20 December 2017Appointment of Mrs Julia Frances Eskdale as a director on 15 December 2017 (2 pages)
20 December 2017Termination of appointment of Anthony Parsons as a director on 31 October 2017 (1 page)
20 December 2017Appointment of Mrs Julia Frances Eskdale as a director on 15 December 2017 (2 pages)
20 December 2017Termination of appointment of Anthony Parsons as a director on 31 October 2017 (1 page)
29 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
13 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
29 February 2016Micro company accounts made up to 30 September 2015 (6 pages)
29 February 2016Micro company accounts made up to 30 September 2015 (6 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
19 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 May 2010Director's details changed for Patricia James on 1 October 2009 (2 pages)
2 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
2 May 2010Director's details changed for Patricia James on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Patricia James on 1 October 2009 (2 pages)
2 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2009Return made up to 27/04/09; full list of members (5 pages)
27 April 2009Return made up to 27/04/09; full list of members (5 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 May 2008Return made up to 27/04/08; full list of members (5 pages)
14 May 2008Return made up to 27/04/08; full list of members (5 pages)
13 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
13 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 May 2007Return made up to 27/04/07; full list of members (3 pages)
18 May 2007Return made up to 27/04/07; full list of members (3 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
29 April 2005Return made up to 27/04/05; full list of members (3 pages)
29 April 2005Return made up to 27/04/05; full list of members (3 pages)
24 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 May 2004Return made up to 27/04/04; full list of members (8 pages)
5 May 2004Return made up to 27/04/04; full list of members (8 pages)
29 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
20 May 2003Return made up to 27/04/03; full list of members (8 pages)
20 May 2003Return made up to 27/04/03; full list of members (8 pages)
26 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
21 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 May 2002Return made up to 27/04/02; full list of members (8 pages)
3 May 2002Return made up to 27/04/02; full list of members (8 pages)
14 June 2001Full accounts made up to 30 September 2000 (10 pages)
14 June 2001Full accounts made up to 30 September 2000 (10 pages)
8 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2000Full accounts made up to 30 September 1999 (10 pages)
4 May 2000Full accounts made up to 30 September 1999 (10 pages)
10 June 1999Full accounts made up to 30 September 1998 (10 pages)
10 June 1999Full accounts made up to 30 September 1998 (10 pages)
7 May 1999Return made up to 27/04/99; full list of members (8 pages)
7 May 1999Return made up to 27/04/99; full list of members (8 pages)
17 June 1998Registered office changed on 17/06/98 from: 40 benhill avenue sutton surrey SM1 4DA (1 page)
17 June 1998Registered office changed on 17/06/98 from: 40 benhill avenue sutton surrey SM1 4DA (1 page)
18 May 1998Full accounts made up to 30 September 1997 (10 pages)
18 May 1998Full accounts made up to 30 September 1997 (10 pages)
5 May 1998Return made up to 27/04/98; no change of members (4 pages)
5 May 1998Return made up to 27/04/98; no change of members (4 pages)
23 May 1997Full accounts made up to 30 September 1996 (10 pages)
23 May 1997Full accounts made up to 30 September 1996 (10 pages)
13 May 1997Return made up to 27/04/97; no change of members (6 pages)
13 May 1997Return made up to 27/04/97; no change of members (6 pages)
14 May 1996Full accounts made up to 30 September 1995 (10 pages)
14 May 1996Full accounts made up to 30 September 1995 (10 pages)
3 May 1996Return made up to 27/04/96; full list of members (7 pages)
3 May 1996Return made up to 27/04/96; full list of members (7 pages)
5 May 1995Return made up to 27/04/95; full list of members (8 pages)
5 May 1995Return made up to 27/04/95; full list of members (8 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)