Company NameCare Temps Limited
DirectorSusan Elizabeth Priestley
Company StatusActive
Company Number04274941
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Previous NameDelta Healthcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Susan Elizabeth Priestley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address62 First Floor
62 Wallasey Road
Liscard
Wirral
CH44 2AE
Wales
Director NameMr James Duncan Falconer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crooked Cottage
43 Sandy Lane
Chester
CH3 5UL
Wales
Secretary NameIrene Bain
NationalityBritish
StatusResigned
Appointed10 September 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 May 2008)
RolePartner Health Care Agency
Correspondence AddressCorner Cottage
Pepper Street, Appleton Thorn
Warrington
WA4 4SB
Secretary NameJill Antoinette Mary Davies
NationalityBritish
StatusResigned
Appointed11 July 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crooked Cottage 43 Sandy Lane
Boughton
Chester
Cheshire
CH3 5UL
Wales
Secretary NameMr James Duncan Falconer
StatusResigned
Appointed23 November 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address43 Sandy Lane
Chester
CH3 5UL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecaretemps.co.uk

Location

Registered Address62 First Floor
62 Wallasey Road
Liscard
Wirral
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

2 at £1James Duncan Falconer
50.00%
Ordinary
2 at £1Mrs Jill Antoinette Marye Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,813
Cash£2
Current Liabilities£69,796

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

15 July 2008Delivered 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

Filing History

25 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Director's details changed (2 pages)
10 August 2016Director's details changed (2 pages)
9 August 2016Termination of appointment of James Duncan Falconer as a secretary on 31 July 2016 (1 page)
9 August 2016Secretary's details changed (1 page)
9 August 2016Termination of appointment of James Duncan Falconer as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of James Duncan Falconer as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of James Duncan Falconer as a secretary on 31 July 2016 (1 page)
9 August 2016Secretary's details changed (1 page)
9 August 2016Appointment of Mrs Susan Elizabeth Priestley as a director on 1 August 2016 (2 pages)
9 August 2016Secretary's details changed for {officer_name} (1 page)
9 August 2016Appointment of Mrs Susan Elizabeth Priestley as a director on 1 August 2016 (2 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
10 February 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
10 February 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
4 December 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
4 December 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
9 February 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
15 September 2011Amended accounts made up to 31 July 2010 (7 pages)
15 September 2011Amended accounts made up to 31 July 2010 (7 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
20 January 2011Registered 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 2011Registered 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 2010Appointment of Mr James Duncan Falconer as a secretary (2 pages)
23 November 2010Termination of appointment of Jill Davies as a secretary (1 page)
23 November 2010Termination of appointment of Jill Davies as a secretary (1 page)
23 November 2010Appointment of Mr James Duncan Falconer as a secretary (2 pages)
23 July 2010Director's details changed for James Duncan Falconer on 10 July 2010 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for James Duncan Falconer on 10 July 2010 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
23 October 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Ad 11/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
16 July 2008Secretary appointed jill antoinette mary davies (2 pages)
16 July 2008Secretary appointed jill antoinette mary davies (2 pages)
16 July 2008Ad 11/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
22 May 2008Appointment terminated secretary irene bain (1 page)
22 May 2008Company name changed delta healthcare LIMITED\certificate issued on 23/05/08 (2 pages)
22 May 2008Appointment terminated secretary irene bain (1 page)
22 May 2008Company name changed delta healthcare LIMITED\certificate issued on 23/05/08 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from maritime house, 14 / 16 balls rd oxton birkenhead merseyside CH43 5RE (1 page)
6 May 2008Registered office changed on 06/05/2008 from maritime house, 14 / 16 balls rd oxton birkenhead merseyside CH43 5RE (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Return made up to 05/08/07; full list of members (3 pages)
17 August 2007Return made up to 05/08/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 60 hamilton square birkenhead wirral CH41 5AT (1 page)
25 June 2007Registered office changed on 25/06/07 from: 60 hamilton square birkenhead wirral CH41 5AT (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 August 2005Return made up to 05/08/05; full list of members (3 pages)
8 August 2005Return made up to 05/08/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Return made up to 05/08/04; full list of members (6 pages)
11 August 2004Return made up to 05/08/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Return made up to 05/08/03; full list of members (6 pages)
12 August 2003Return made up to 05/08/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2002Return made up to 22/08/02; full list of members (6 pages)
30 August 2002Return made up to 22/08/02; full list of members (6 pages)
11 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
11 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 October 2001Ad 10/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 October 2001Ad 10/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
22 August 2001Incorporation (11 pages)
22 August 2001Incorporation (11 pages)