Company NameCommscare Group Limited
Company StatusActive
Company Number04580474
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 6 months ago)
Previous NameCommscare Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Karel Victor Hubert Gabrielle Maria Everaet
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed17 May 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleGroup Vice President & Associate General Counsel
Country of ResidenceBulgaria
Correspondence Address115m Tsarigradsko Shose Blvd. Euro Trade Center, B
1784 Sofia
Bulgaria
Director NameMr Kris Emilie Paul Mees
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed17 May 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleInternational Cfo
Country of ResidenceBelgium
Correspondence AddressLuchthavenlaan 25a B-1800 Vilvoorde
Belgium
Director NameMr Matthew Sanderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Secretary NameAnne Marie Yates
NationalityBritish
StatusResigned
Appointed08 November 2002(4 days after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressKelsey
Mill Lane
Middlewich
Cheshire
CW10 9HQ
Director NameScott Lea Yates
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2008)
RoleManaging Director
Correspondence AddressKelsey
Mill Lane
Middlewich
Cheshire
CW10 9HQ
Director NameKaren Holland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2008)
RoleExecutive Director
Correspondence Address33 Oxford Road
Orrell
Wigan
Lancashire
WN5 8PQ
Director NameMr Benjamin Stewart Davies
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 15 June 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Farm Business Centre
Moss Lane, Minshull Vernon
Crewe
Cheshire
CW1 4RJ
Director NameMr Darren Briscoe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 17 May 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Farm Business Centre
Moss Lane, Minshull Vernon
Crewe
Cheshire
CW1 4RJ
Director NameMr Mark Paul Timms
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 2008)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshberry Barn
Lichfield Road, Abbots Bromley
Rugeley
Staffordshire
WS15 3DL
Director NameMr Peter Anthony Lloyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Farm Business Centre
Moss Lane, Minshull Vernon
Crewe
Cheshire
CW1 4RJ
Secretary NameMr Scott Lea Yates
NationalityBritish
StatusResigned
Appointed19 March 2008(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2008)
RoleCompany Director
Correspondence AddressBrookfield 33 Glastonbury Drive
Middlewich
Cheshire
CW10 9HR
Secretary NameMr Benjamin Stewart Davies
NationalityBritish
StatusResigned
Appointed11 October 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Ashworth Park
Knutsford
Cheshire
WA16 9DJ
Secretary NameMr James Neil Cathrow Alexander
StatusResigned
Appointed26 March 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMark Forster
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Robert Harry Darby
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2012(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameRichard Paul Eglon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Stephen Andrew Holah
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Simon Paul Day
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameMr Stephen Andrew Holah
StatusResigned
Appointed30 June 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2016)
RoleCompany Director
Correspondence Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Tony William McMurray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCbxii West Midsummer Boulevard
Milton Keynes
MK9 2EA
Secretary NameMr Tony William McMurray
StatusResigned
Appointed17 May 2016(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressCbxii West Midsummer Boulevard
Milton Keynes
MK9 2EA

Contact

Websitecomms-care.com
Telephone08702644303
Telephone regionUnknown

Location

Registered Address8 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

35k at £1Commscare Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,116,556
Gross Profit£13,769,149
Net Worth£1,633,002
Cash£5,973,852
Current Liabilities£19,348,783

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

17 August 2021Delivered on: 23 August 2021
Persons entitled: Jpmorgan Chase Bank, N.A., as Trustee for the Secured Creditors (As Defined in the Instrument)

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any intellectual property (as defined in the instrument), including specifically registered trademarks UK00002504944 and UK00002504943. See the instrument for more details.
Outstanding
31 March 2010Delivered on: 14 April 2010
Satisfied on: 21 January 2012
Persons entitled: The Estate of Scott Lea Yates (Deceased)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
15 October 2007Delivered on: 19 October 2007
Satisfied on: 7 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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
4 August 2004Delivered on: 9 August 2004
Satisfied on: 15 March 2008
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.
Fully Satisfied
26 March 2004Delivered on: 8 April 2004
Satisfied on: 19 January 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (33 pages)
8 June 2023Appointment of Mr Alexander Wilmot as a director on 8 June 2023 (2 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (33 pages)
1 March 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
20 December 2021Full accounts made up to 31 December 2020 (33 pages)
31 August 2021Memorandum and Articles of Association (7 pages)
28 August 2021Resolutions
  • RES13 ‐ Company business 12/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 August 2021Registration of charge 045804740005, created on 17 August 2021 (77 pages)
2 August 2021Director's details changed for Mr Karel Victor Hubert Gabrielle Maria Everaet on 2 August 2021 (2 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 April 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (31 pages)
28 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
6 October 2019Full accounts made up to 31 December 2018 (27 pages)
5 February 2019Cessation of Ingram Micro Holdings Ltd as a person with significant control on 1 February 2019 (1 page)
5 February 2019Notification of Ingram Micro, Inc as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (29 pages)
21 June 2018Termination of appointment of Benjamin Stewart Davies as a director on 15 June 2018 (1 page)
21 June 2018Termination of appointment of Peter Anthony Lloyd as a director on 15 June 2018 (1 page)
31 May 2018Termination of appointment of Tony William Mcmurray as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Mr Matthew Sanderson as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Tony William Mcmurray as a director on 31 May 2018 (1 page)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 May 2016Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages)
31 May 2016Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Simon Paul Day as a director on 17 May 2016 (1 page)
27 May 2016Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Mark Forster as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Simon Paul Day as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Stephen Andrew Holah as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Darren Briscoe as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Robert Harry Darby as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Robert Harry Darby as a director on 17 May 2016 (1 page)
27 May 2016Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Stephen Andrew Holah as a director on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page)
27 May 2016Termination of appointment of Mark Forster as a director on 17 May 2016 (1 page)
27 May 2016Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Darren Briscoe as a director on 17 May 2016 (1 page)
27 May 2016Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 35,000
(6 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 35,000
(6 pages)
7 December 2015Satisfaction of charge 3 in full (4 pages)
7 December 2015Satisfaction of charge 3 in full (4 pages)
24 April 2015Termination of appointment of Richard Paul Eglon as a director on 28 January 2015 (1 page)
24 April 2015Termination of appointment of Richard Paul Eglon as a director on 28 January 2015 (1 page)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 35,000
(7 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 35,000
(7 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 35,000
(7 pages)
23 December 2014Appointment of Mr Simon Paul Day as a director on 23 June 2014 (2 pages)
23 December 2014Appointment of Mr Simon Paul Day as a director on 23 June 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (19 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (19 pages)
2 July 2014Appointment of Mr Stephen Andrew Holah as a secretary (2 pages)
2 July 2014Appointment of Mr Stephen Andrew Holah as a secretary (2 pages)
2 July 2014Termination of appointment of James Alexander as a secretary (1 page)
2 July 2014Termination of appointment of James Alexander as a secretary (1 page)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 35,000
(6 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 35,000
(6 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 35,000
(6 pages)
25 July 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
25 July 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
21 December 2012Appointment of Mr Stephen Andrew Holah as a director (2 pages)
21 December 2012Appointment of Mr Stephen Andrew Holah as a director (2 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 September 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
4 September 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
21 May 2012Appointment of Mr Robert Darby as a director (2 pages)
21 May 2012Appointment of Mr Robert Darby as a director (2 pages)
9 May 2012Appointment of Richard Paul Eglon as a director (2 pages)
9 May 2012Appointment of Richard Paul Eglon as a director (2 pages)
8 May 2012Appointment of Mark Forster as a director (2 pages)
8 May 2012Appointment of Mark Forster as a director (2 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Mr Benjamin Stewart Davies on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Peter Anthony Lloyd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Peter Anthony Lloyd on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from Spring Farm Business Centre Moss Lane, Minshull Vernon Crewe Cheshire CW1 4RJ on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Darren Briscoe on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Darren Briscoe on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from Spring Farm Business Centre Moss Lane, Minshull Vernon Crewe Cheshire CW1 4RJ on 2 December 2011 (1 page)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Mr Benjamin Stewart Davies on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Benjamin Stewart Davies on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Peter Anthony Lloyd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Darren Briscoe on 1 December 2011 (2 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from Spring Farm Business Centre Moss Lane, Minshull Vernon Crewe Cheshire CW1 4RJ on 2 December 2011 (1 page)
15 August 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
15 August 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
17 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 31 March 2010 (18 pages)
6 July 2010Full accounts made up to 31 March 2010 (18 pages)
15 April 2010Resolutions
  • RES13 ‐ Financial assistance 31/03/2010
(3 pages)
15 April 2010Resolutions
  • RES13 ‐ Financial assistance 31/03/2010
(3 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 March 2010Appointment of Mr James Neil Cathrow Alexander as a secretary (1 page)
29 March 2010Appointment of Mr James Neil Cathrow Alexander as a secretary (1 page)
26 March 2010Termination of appointment of Benjamin Davies as a secretary (1 page)
26 March 2010Termination of appointment of Benjamin Davies as a secretary (1 page)
23 December 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
23 December 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
2 December 2009Director's details changed for Mr Benjamin Stewart Davies on 4 November 2009 (2 pages)
2 December 2009Director's details changed for Darren Briscoe on 4 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Benjamin Stewart Davies on 4 November 2009 (2 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Darren Briscoe on 4 November 2009 (2 pages)
2 December 2009Director's details changed for Darren Briscoe on 4 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Benjamin Stewart Davies on 4 November 2009 (2 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
8 February 2009Appointment terminate, director and secretary scott lea yates logged form (1 page)
8 February 2009Appointment terminate, director and secretary scott lea yates logged form (1 page)
2 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
12 January 2009Return made up to 04/11/08; full list of members (6 pages)
12 January 2009Return made up to 04/11/08; full list of members (6 pages)
9 January 2009Appointment terminated director scott yates (1 page)
9 January 2009Appointment terminated director scott yates (1 page)
9 January 2009Appointment terminated secretary scott yates (1 page)
9 January 2009Appointment terminated secretary scott yates (1 page)
9 January 2009Secretary appointed mr benjamin stewart davies (1 page)
9 January 2009Secretary appointed mr benjamin stewart davies (1 page)
1 October 2008Appointment terminated director mark timms (1 page)
1 October 2008Appointment terminated director mark timms (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
9 April 2008Appointment terminated secretary anne yates (1 page)
9 April 2008Appointment terminated secretary anne yates (1 page)
9 April 2008Secretary appointed scott lea yates (2 pages)
9 April 2008Appointment terminated director karen holland (1 page)
9 April 2008Declaration of assistance for shares acquisition (10 pages)
9 April 2008Secretary appointed scott lea yates (2 pages)
9 April 2008Appointment terminated director karen holland (1 page)
9 April 2008Declaration of assistance for shares acquisition (10 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
3 April 2008Memorandum and Articles of Association (9 pages)
3 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2008Memorandum and Articles of Association (9 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 December 2007Return made up to 04/11/07; full list of members (4 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 04/11/07; full list of members (4 pages)
3 December 2007Director's particulars changed (1 page)
19 October 2007Particulars of mortgage/charge (6 pages)
19 October 2007Particulars of mortgage/charge (6 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
30 March 2007Memorandum and Articles of Association (9 pages)
30 March 2007Memorandum and Articles of Association (9 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 04/11/06; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 04/11/06; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
17 August 2006Accounts for a small company made up to 31 March 2006 (9 pages)
17 August 2006Accounts for a small company made up to 31 March 2006 (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Return made up to 04/11/05; full list of members (3 pages)
2 December 2005Return made up to 04/11/05; full list of members (3 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Return made up to 04/11/04; full list of members (8 pages)
30 December 2004Return made up to 04/11/04; full list of members (8 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
5 April 2004Company name changed commscare LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed commscare LIMITED\certificate issued on 05/04/04 (2 pages)
26 March 2004Ad 05/11/03--------- £ si 34900@1=34900 £ ic 100/35000 (2 pages)
26 March 2004Ad 05/11/03--------- £ si 34900@1=34900 £ ic 100/35000 (2 pages)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 November 2003Return made up to 04/11/03; full list of members (8 pages)
17 November 2003Return made up to 04/11/03; full list of members (8 pages)
17 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: kelsey mill lane middlewich cheshire CW10 9HQ (1 page)
19 June 2003Registered office changed on 19/06/03 from: kelsey mill lane middlewich cheshire CW10 9HQ (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
6 March 2003Secretary resigned (2 pages)
6 March 2003Secretary resigned (2 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
21 November 2002Registered office changed on 21/11/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
21 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
4 November 2002Incorporation (15 pages)
4 November 2002Incorporation (15 pages)