Company NamePersonal Care Consultants Limited
DirectorsJill Baigent and Alwenna Sangster-Wall
Company StatusActive
Company Number03335866
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Jill Baigent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressD1d Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
Director NameAlwenna Sangster-Wall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressD1d Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
Secretary NameMs Jill Baigent
NationalityBritish
StatusCurrent
Appointed01 August 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressD1d Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
Director NameMrs Elizabeth Ann Hardy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairacre Road
Liverpool
Merseyside
L19 9DP
Director NameChristopher Ernest Wall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Pines
The Village, Gorsedd
Holywell
Clwyd
CH8 8QZ
Wales
Secretary NameChristopher Ernest Wall
NationalityBritish
StatusResigned
Appointed21 March 1997(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 22 April 2002)
RoleConsultant
Correspondence Address11 Priory Close
Penyffordd
Chester
CH4 0JB
Wales
Director NameChristine Mary Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2003)
RoleCase Manager
Correspondence AddressBlacksykes
Calthwaite
Penrith
Cumbria
CA11 9PP
Director NameCarolyn Anne Bown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2007)
RoleNurse
Correspondence Address68 Erw Goch
Ruthin
Denbighshire
LL15 1RS
Wales
Secretary NameCarolyn Anne Bown
NationalityBritish
StatusResigned
Appointed22 April 2002(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address68 Erw Goch
Ruthin
Denbighshire
LL15 1RS
Wales
Director NameIan Leslie Crompton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2007)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wolery
3 Sandon Road
Chester
Cheshire
CH2 2EP
Wales
Director NameStephen Gareth Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address3 The Beechlands
Wrexham
LL12 7LJ
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitethecareplan.co.uk
Email address[email protected]
Telephone01244 390677
Telephone regionChester

Location

Registered AddressD1d Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Jb Holdings (North West) LTD
90.00%
Ordinary
10 at £1Alwenna Wall
10.00%
Ordinary

Financials

Year2014
Net Worth£6,296
Cash£25,298
Current Liabilities£309,484

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (10 months, 4 weeks from now)

Charges

4 December 2003Delivered on: 11 December 2003
Persons entitled: National Westminster 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.
Outstanding
30 April 2003Delivered on: 15 May 2003
Persons entitled: Close Invoice Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge book and other debts.
Outstanding
30 April 2003Delivered on: 10 May 2003
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
27 April 2001Delivered on: 10 May 2001
Satisfied on: 20 September 2004
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

24 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 April 2017Registered office address changed from A2 the Quadrant, Mercury Court Chester West Employment Park Chester CH1 4QR to D1D Mercury Court Chester West Employment Park Chester CH1 4QR on 12 April 2017 (1 page)
12 April 2017Registered office address changed from A2 the Quadrant, Mercury Court Chester West Employment Park Chester CH1 4QR to D1D Mercury Court Chester West Employment Park Chester CH1 4QR on 12 April 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
25 November 2015All of the property or undertaking has been released from charge 2 (2 pages)
25 November 2015All of the property or undertaking has been released from charge 3 (1 page)
25 November 2015All of the property or undertaking has been released from charge 2 (2 pages)
25 November 2015All of the property or undertaking has been released from charge 3 (1 page)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Alwenna Wall on 10 November 2012 (2 pages)
25 March 2013Registered office address changed from the Quadrant, Suite a1 the Quadrant Mercury Court Chester CH1 4QR on 25 March 2013 (1 page)
25 March 2013Director's details changed for Alwenna Wall on 10 November 2012 (2 pages)
25 March 2013Registered office address changed from the Quadrant, Suite a1 the Quadrant Mercury Court Chester CH1 4QR on 25 March 2013 (1 page)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Jill Baigent on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Jill Baigent on 15 April 2011 (1 page)
18 April 2011Director's details changed for Jill Baigent on 15 April 2011 (2 pages)
18 April 2011Director's details changed for Alwenna Wall on 15 April 2011 (2 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Alwenna Wall on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Jill Baigent on 15 April 2011 (1 page)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Director's details changed for Jill Baigent on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Alwenna Wall on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Jill Baigent on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Alwenna Wall on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Jill Baigent on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Alwenna Wall on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 April 2008Return made up to 19/03/08; full list of members (5 pages)
9 April 2008Return made up to 19/03/08; full list of members (5 pages)
23 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
23 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 September 2007Return made up to 19/03/07; full list of members; amend (8 pages)
1 September 2007Return made up to 19/03/07; full list of members; amend (8 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Secretary resigned;director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Secretary resigned;director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
31 May 2007Return made up to 19/03/07; full list of members (4 pages)
31 May 2007Registered office changed on 31/05/07 from: suite B1A the quadrant mercury court chester CH1 4QR (1 page)
31 May 2007Registered office changed on 31/05/07 from: suite B1A the quadrant mercury court chester CH1 4QR (1 page)
31 May 2007Return made up to 19/03/07; full list of members (4 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
8 June 2006Return made up to 19/03/06; full list of members (4 pages)
8 June 2006Return made up to 19/03/06; full list of members (4 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 April 2005Return made up to 19/03/05; full list of members (4 pages)
8 April 2005Return made up to 19/03/05; full list of members (4 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Return made up to 19/03/04; full list of members (10 pages)
18 March 2004Return made up to 19/03/04; full list of members (10 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Ad 12/03/03--------- £ si 98@1 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Ad 12/03/03--------- £ si 98@1 (2 pages)
27 March 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(8 pages)
27 March 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Return made up to 19/03/02; full list of members (7 pages)
30 April 2002Return made up to 19/03/02; full list of members (7 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 19/03/01; full list of members (7 pages)
27 March 2001Return made up to 19/03/01; full list of members (7 pages)
19 January 2001Registered office changed on 19/01/01 from: 11 priory close pen-y-ffordd chester CH4 0JB (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 11 priory close pen-y-ffordd chester CH4 0JB (1 page)
19 January 2001New director appointed (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 March 2000Return made up to 19/03/00; full list of members (6 pages)
21 March 2000Return made up to 19/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 April 1999Return made up to 19/03/99; no change of members (4 pages)
15 April 1999Return made up to 19/03/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 March 1998Return made up to 19/03/98; full list of members (6 pages)
24 March 1998Return made up to 19/03/98; full list of members (6 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 March 1997Incorporation (14 pages)
19 March 1997Incorporation (14 pages)