62 Wallasey Road
Liscard
Wirral
CH44 2AE
Wales
Director Name | Mr James Duncan Falconer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crooked Cottage 43 Sandy Lane Chester CH3 5UL Wales |
Secretary Name | Irene Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 May 2008) |
Role | Partner Health Care Agency |
Correspondence Address | Corner Cottage Pepper Street, Appleton Thorn Warrington WA4 4SB |
Secretary Name | Jill Antoinette Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crooked Cottage 43 Sandy Lane Boughton Chester Cheshire CH3 5UL Wales |
Secretary Name | Mr James Duncan Falconer |
---|---|
Status | Resigned |
Appointed | 23 November 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 43 Sandy Lane Chester CH3 5UL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | caretemps.co.uk |
---|
Registered Address | 62 First Floor 62 Wallasey Road Liscard Wirral CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
2 at £1 | James Duncan Falconer 50.00% Ordinary |
---|---|
2 at £1 | Mrs Jill Antoinette Marye Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,813 |
Cash | £2 |
Current Liabilities | £69,796 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
15 July 2008 | Delivered on: 1 August 2008 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|
25 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
8 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
19 May 2017 | Registered office address changed from 109 Wallasey Road Wallasey Merseyside CH44 2AA England to First Floor, 62 Wallasey Road Wallasey Wirral CH44 2AE on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from First Floor, 62 Wallasey Road Wallasey Wirral CH44 2AE England to 62 First Floor 62 Wallasey Road Liscard Wirral CH44 2AE on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 109 Wallasey Road Wallasey Merseyside CH44 2AA England to First Floor, 62 Wallasey Road Wallasey Wirral CH44 2AE on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from First Floor, 62 Wallasey Road Wallasey Wirral CH44 2AE England to 62 First Floor 62 Wallasey Road Liscard Wirral CH44 2AE on 19 May 2017 (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2016 | Director's details changed (2 pages) |
10 August 2016 | Director's details changed (2 pages) |
9 August 2016 | Termination of appointment of James Duncan Falconer as a secretary on 31 July 2016 (1 page) |
9 August 2016 | Secretary's details changed (1 page) |
9 August 2016 | Termination of appointment of James Duncan Falconer as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of James Duncan Falconer as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of James Duncan Falconer as a secretary on 31 July 2016 (1 page) |
9 August 2016 | Secretary's details changed (1 page) |
9 August 2016 | Appointment of Mrs Susan Elizabeth Priestley as a director on 1 August 2016 (2 pages) |
9 August 2016 | Secretary's details changed for {officer_name} (1 page) |
9 August 2016 | Appointment of Mrs Susan Elizabeth Priestley as a director on 1 August 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 June 2016 | Registered office address changed from 133 the Grange 1 Hoole Road Chester CH2 3NQ to 109 Wallasey Road Wallasey Merseyside CH44 2AA on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 133 the Grange 1 Hoole Road Chester CH2 3NQ to 109 Wallasey Road Wallasey Merseyside CH44 2AA on 9 June 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 February 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
10 February 2014 | Total exemption full accounts made up to 31 July 2013 (4 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
9 February 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
15 September 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
20 January 2011 | Registered office address changed from Top Floor Post Office House 99-105 Argyle Street Birkenhead Wirral CH41 6AD on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Top Floor Post Office House 99-105 Argyle Street Birkenhead Wirral CH41 6AD on 20 January 2011 (1 page) |
23 November 2010 | Appointment of Mr James Duncan Falconer as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Jill Davies as a secretary (1 page) |
23 November 2010 | Termination of appointment of Jill Davies as a secretary (1 page) |
23 November 2010 | Appointment of Mr James Duncan Falconer as a secretary (2 pages) |
23 July 2010 | Director's details changed for James Duncan Falconer on 10 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for James Duncan Falconer on 10 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 October 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
16 July 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
16 July 2008 | Secretary appointed jill antoinette mary davies (2 pages) |
16 July 2008 | Secretary appointed jill antoinette mary davies (2 pages) |
16 July 2008 | Ad 11/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
22 May 2008 | Appointment terminated secretary irene bain (1 page) |
22 May 2008 | Company name changed delta healthcare LIMITED\certificate issued on 23/05/08 (2 pages) |
22 May 2008 | Appointment terminated secretary irene bain (1 page) |
22 May 2008 | Company name changed delta healthcare LIMITED\certificate issued on 23/05/08 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from maritime house, 14 / 16 balls rd oxton birkenhead merseyside CH43 5RE (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from maritime house, 14 / 16 balls rd oxton birkenhead merseyside CH43 5RE (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
12 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (6 pages) |
11 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
11 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
5 October 2001 | Ad 10/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 October 2001 | Ad 10/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Incorporation (11 pages) |
22 August 2001 | Incorporation (11 pages) |