Company NameRestore Computer Services Limited
DirectorsAntonio Caballero and Andrew Richard Rosamond
Company StatusActive
Company Number02643593
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Antonio Caballero
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySpanish
StatusCurrent
Appointed06 September 1991(same day as company formation)
RoleService Manager
Country of ResidenceEngland
Correspondence Address10 Haslington Road
Ashway Park
Manchester
M22 5HS
Director NameMr Andrew Richard Rosamond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address64 Orme Crescent
Macclesfield
Cheshire
SK10 2HS
Secretary NameMr Andrew Richard Rosamond
NationalityBritish
StatusCurrent
Appointed06 September 1991(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address64 Orme Crescent
Macclesfield
Cheshire
SK10 2HS
Director NameMr Anthony Stephen Gresty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 2014)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Boxgrove Road
Sale
Cheshire
M33 6QW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.cara.uk.com/
Email address[email protected]
Telephone01625 615384
Telephone regionMacclesfield

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£79,044
Cash£31,806
Current Liabilities£123,730

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
20 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
7 September 2022Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 7 September 2022 (1 page)
14 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
19 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 March 2019Resolutions
  • RES14 ‐ Capitalisation of the sum of £98 20/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2019Change of share class name or designation (2 pages)
28 March 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 100.00
(4 pages)
5 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
21 March 2014Termination of appointment of Anthony Gresty as a director (1 page)
21 March 2014Termination of appointment of Anthony Gresty as a director (1 page)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(6 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(6 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Andrew Richard Rosamond on 2 September 2010 (2 pages)
10 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Andrew Richard Rosamond on 2 September 2010 (2 pages)
10 September 2010Director's details changed for Andrew Richard Rosamond on 2 September 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 September 2009Return made up to 02/09/09; full list of members (4 pages)
10 September 2009Return made up to 02/09/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 02/09/08; full list of members (4 pages)
29 October 2008Return made up to 02/09/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
5 August 2008Director appointed anthony stephen gresty (2 pages)
5 August 2008Director appointed anthony stephen gresty (2 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 September 2007Return made up to 02/09/07; no change of members (7 pages)
19 September 2007Return made up to 02/09/07; no change of members (7 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 02/09/06; full list of members (7 pages)
3 October 2006Return made up to 02/09/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 November 2005Return made up to 02/09/05; full list of members (7 pages)
10 November 2005Return made up to 02/09/05; full list of members (7 pages)
27 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 September 2004Return made up to 02/09/04; full list of members (7 pages)
13 September 2004Return made up to 02/09/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
1 October 2003Return made up to 02/09/03; full list of members (7 pages)
1 October 2003Return made up to 02/09/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 September 2002Return made up to 02/09/02; full list of members (7 pages)
6 September 2002Return made up to 02/09/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 September 2001Return made up to 06/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2001Return made up to 06/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 September 2000Return made up to 06/09/00; full list of members (6 pages)
14 September 2000Return made up to 06/09/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 September 1999Return made up to 06/09/99; no change of members (4 pages)
14 September 1999Return made up to 06/09/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 September 1998Return made up to 06/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1998Return made up to 06/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1998Registered office changed on 27/07/98 from: shaw house shaw street macclesfield cheshire SK11 6QY (1 page)
27 July 1998Registered office changed on 27/07/98 from: shaw house shaw street macclesfield cheshire SK11 6QY (1 page)
25 February 1998Registered office changed on 25/02/98 from: 1-3 george street macclesfield cheshire SK11 6HS (1 page)
25 February 1998Registered office changed on 25/02/98 from: 1-3 george street macclesfield cheshire SK11 6HS (1 page)
24 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 October 1997Return made up to 06/09/97; no change of members (4 pages)
24 October 1997Return made up to 06/09/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 October 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 October 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1996Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 November 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
6 September 1991Incorporation (14 pages)