Company NameComputer Care Consultants Limited
DirectorIan James Hudson
Company StatusActive
Company Number04546393
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian James Hudson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(21 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 008 Lovell House 412 The Quadrant
Birchwood Park, Birchwood
Warrington
WA3 6FW
Director NameMr Ian William McGhee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley House 29 Queens Road
Chorley
PR7 1JU
Director NameKaren Elizabeth McGhee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley House 29 Queens Road
Chorley
PR7 1JU
Secretary NameKaren Elizabeth McGhee
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House 29 Queens Road
Chorley
PR7 1JU

Contact

Websitewww.computer-care.net/
Email address[email protected]
Telephone01204 498930
Telephone regionBolton

Location

Registered AddressSuite 008 Lovell House 412 The Quadrant
Birchwood Park, Birchwood
Warrington
WA3 6FW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

65 at £1Ian William Mcghee
65.00%
Ordinary
35 at £1Karen Elizabeth Mcghee
35.00%
Ordinary

Financials

Year2014
Net Worth£530
Cash£113
Current Liabilities£53,080

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

30 December 2015Delivered on: 8 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 September 2019Registered office address changed from Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH to Astley House 29 Queens Road Chorley PR7 1JU on 18 September 2019 (1 page)
16 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (12 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (12 pages)
8 January 2016Registration of charge 045463930001, created on 30 December 2015 (8 pages)
8 January 2016Registration of charge 045463930001, created on 30 December 2015 (8 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
11 July 2012Registered office address changed from 81 Templecombe Drive Bolton Lancashire BL1 7TA on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 81 Templecombe Drive Bolton Lancashire BL1 7TA on 11 July 2012 (1 page)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Director's details changed for Ian William Mcghee on 26 September 2010 (2 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Ian William Mcghee on 26 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 October 2008Return made up to 26/09/08; full list of members (4 pages)
6 October 2008Return made up to 26/09/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 October 2007Return made up to 26/09/07; no change of members (7 pages)
17 October 2007Return made up to 26/09/07; no change of members (7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 April 2007Registered office changed on 17/04/07 from: 50 chorley new road bolton lancashire BL1 4AP (1 page)
17 April 2007Registered office changed on 17/04/07 from: 50 chorley new road bolton lancashire BL1 4AP (1 page)
14 December 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
14 December 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 December 2006Return made up to 26/09/06; full list of members (7 pages)
6 December 2006Return made up to 26/09/06; full list of members (7 pages)
27 March 2006Registered office changed on 27/03/06 from: 81 templecombe drive bolton lancs BL1 7TA (1 page)
27 March 2006Registered office changed on 27/03/06 from: 81 templecombe drive bolton lancs BL1 7TA (1 page)
14 December 2005Full accounts made up to 31 October 2004 (10 pages)
14 December 2005Full accounts made up to 31 October 2004 (10 pages)
2 November 2005Return made up to 26/09/05; full list of members (7 pages)
2 November 2005Return made up to 26/09/05; full list of members (7 pages)
7 October 2004Return made up to 26/09/04; full list of members (7 pages)
7 October 2004Return made up to 26/09/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 July 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
16 July 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
27 October 2003Return made up to 26/09/03; full list of members (7 pages)
27 October 2003Return made up to 26/09/03; full list of members (7 pages)
26 September 2002Incorporation (14 pages)
26 September 2002Incorporation (14 pages)