Rishton
Blackburn
BB1 4BL
Secretary Name | Stephen O Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Esplanade Rishton Blackburn BB1 4BL |
Director Name | Ann Bartley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Highfield Avenue Mynydd Isa Clwyd CH7 6YB Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Anthony Gerard Clavell Bate |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Spread Eagle Barn Barrow Clitheroe Lancashire BB7 9AQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Helen Ann Pickering |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 44 Uwch Y Nant Mynydd Isa Clwyd CH7 6YP Wales |
Website | everycare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 20455300 |
Telephone region | Cardiff |
Registered Address | Unit 5 Pendle Court, Evans Way Shotton Deeside CH5 1QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Shotton |
Ward | Shotton East |
Built Up Area | Buckley |
34 at £1 | Ann Bartley 34.00% Ordinary |
---|---|
33 at £1 | Anthony Bate 33.00% Ordinary |
33 at £1 | Stephen O'brien 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,151 |
Cash | £37,716 |
Current Liabilities | £46,267 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
9 October 2013 | Delivered on: 4 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 afon view connah's quay deeside flintshire. Outstanding |
---|---|
23 September 2007 | Delivered on: 13 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 chester road west queensferry deeside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 September 2023 | Secretary's details changed for Stephen O Brien on 25 August 2023 (1 page) |
---|---|
7 September 2023 | Director's details changed for Stephen O'brien on 25 August 2023 (2 pages) |
10 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
19 April 2023 | Registered office address changed from Everycare, 10 Chester Road West Queensferry Flintshire CH5 1SA to Unit 5 Pendle Court, Evans Way Shotton Deeside CH5 1QJ on 19 April 2023 (1 page) |
19 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
17 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
13 January 2022 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
8 March 2021 | Termination of appointment of Anthony Gerard Clavell Bate as a director on 1 January 2021 (1 page) |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
4 December 2014 | (12 pages) |
4 December 2014 | (12 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Stephen O Brien on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Anthony Gerard Clavell Bate on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ann Bartley on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Stephen O Brien on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Anthony Gerard Clavell Bate on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ann Bartley on 26 January 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: unit 26 deeside enterprise centre rowleys drive shotton flintshire CH5 1PP (1 page) |
10 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: unit 26 deeside enterprise centre rowleys drive shotton flintshire CH5 1PP (1 page) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 March 2007 | Return made up to 09/12/06; full list of members
|
22 March 2007 | Return made up to 09/12/06; full list of members
|
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Ad 01/04/05--------- £ si 98@1 (2 pages) |
2 November 2006 | Ad 01/04/05--------- £ si 98@1 (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 09/12/05; full list of members (7 pages) |
13 June 2006 | Return made up to 09/12/05; full list of members (7 pages) |
20 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 March 2005 | Ad 09/12/03--------- £ si 1@1 (2 pages) |
23 March 2005 | Ad 09/12/03--------- £ si 1@1 (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 January 2005 | Return made up to 09/12/04; full list of members
|
5 January 2005 | Return made up to 09/12/04; full list of members
|
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 16 saint john street london EC1M 4NT (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 16 saint john street london EC1M 4NT (1 page) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
9 December 2003 | Incorporation (14 pages) |
9 December 2003 | Incorporation (14 pages) |