Company NameDeecare Limited
DirectorsStephen O'Brien and Ann Bartley
Company StatusActive
Company Number04990032
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameStephen O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Esplanade
Rishton
Blackburn
BB1 4BL
Secretary NameStephen O Brien
NationalityBritish
StatusCurrent
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Esplanade
Rishton
Blackburn
BB1 4BL
Director NameAnn Bartley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(1 year, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Highfield Avenue
Mynydd Isa
Clwyd
CH7 6YB
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Anthony Gerard Clavell Bate
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spread Eagle Barn
Barrow
Clitheroe
Lancashire
BB7 9AQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameHelen Ann Pickering
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address44 Uwch Y Nant
Mynydd Isa
Clwyd
CH7 6YP
Wales

Contact

Websiteeverycare.co.uk
Email address[email protected]
Telephone029 20455300
Telephone regionCardiff

Location

Registered AddressUnit 5 Pendle Court, Evans Way
Shotton
Deeside
CH5 1QJ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton East
Built Up AreaBuckley

Shareholders

34 at £1Ann Bartley
34.00%
Ordinary
33 at £1Anthony Bate
33.00%
Ordinary
33 at £1Stephen O'brien
33.00%
Ordinary

Financials

Year2014
Net Worth£67,151
Cash£37,716
Current Liabilities£46,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Charges

9 October 2013Delivered 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 2007Delivered 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

Filing History

8 September 2023Secretary's details changed for Stephen O Brien on 25 August 2023 (1 page)
7 September 2023Director's details changed for Stephen O'brien on 25 August 2023 (2 pages)
10 July 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
19 April 2023Registered 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 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
17 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
29 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
13 January 2022Confirmation statement made on 8 March 2021 with updates (4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 March 2021Termination of appointment of Anthony Gerard Clavell Bate as a director on 1 January 2021 (1 page)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
4 December 2014 (12 pages)
4 December 2014 (12 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Stephen O Brien on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Anthony Gerard Clavell Bate on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ann Bartley on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Stephen O Brien on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Anthony Gerard Clavell Bate on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ann Bartley on 26 January 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 09/12/08; full list of members (4 pages)
15 January 2009Return made up to 09/12/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 09/12/07; full list of members (3 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Registered office changed on 10/01/08 from: unit 26 deeside enterprise centre rowleys drive shotton flintshire CH5 1PP (1 page)
10 January 2008Return made up to 09/12/07; full list of members (3 pages)
10 January 2008Location of debenture register (1 page)
10 January 2008Registered office changed on 10/01/08 from: unit 26 deeside enterprise centre rowleys drive shotton flintshire CH5 1PP (1 page)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 March 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(8 pages)
22 March 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(8 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Ad 01/04/05--------- £ si 98@1 (2 pages)
2 November 2006Ad 01/04/05--------- £ si 98@1 (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
13 June 2006Return made up to 09/12/05; full list of members (7 pages)
13 June 2006Return made up to 09/12/05; full list of members (7 pages)
20 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 March 2005Ad 09/12/03--------- £ si 1@1 (2 pages)
23 March 2005Ad 09/12/03--------- £ si 1@1 (2 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 January 2005Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
5 January 2005Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 16 saint john street london EC1M 4NT (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: 16 saint john street london EC1M 4NT (1 page)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003Director resigned (1 page)
9 December 2003Incorporation (14 pages)
9 December 2003Incorporation (14 pages)