Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mrs Janet Hawitt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Darren Howard Pyke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2018(13 years after company formation) |
Appointment Duration | 6 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | The Executors Of The Estate Of Mr John Henry Caza |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Darren Pyke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 March 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Raymond Mark Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Website | caresonic.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3564013 |
Telephone region | Liverpool |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
334 at £1 | John Henry Caza 25.06% Ordinary |
---|---|
333 at £1 | Darren Pyke 24.98% Ordinary |
333 at £1 | Janet Hawitt 24.98% Ordinary |
333 at £1 | Raymond Mark Brown 24.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,915 |
Cash | £6,057 |
Current Liabilities | £258,576 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
31 August 2023 | Change of details for The Executors of the Estate of Mr John Henry Caza as a person with significant control on 20 August 2023 (2 pages) |
---|---|
29 August 2023 | Termination of appointment of John Henry Caza as a director on 20 August 2023 (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
24 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
13 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
14 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
9 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mr Darren Howard Pyke as a director on 24 March 2018 (2 pages) |
8 May 2018 | Termination of appointment of Darren Pyke as a director on 24 March 2018 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 April 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ England on 30 April 2014 (1 page) |
30 April 2014 | Director's details changed for Janet Holmes on 24 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Janet Holmes on 24 March 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Janet Holmes on 24 March 2014 (1 page) |
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Janet Holmes on 24 March 2014 (1 page) |
16 July 2013 | Registered office address changed from Unit 9, Carrock Road Croft Business Park Bromborough Wirral CH62 3RA on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Unit 9, Carrock Road Croft Business Park Bromborough Wirral CH62 3RA on 16 July 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Director's details changed for Mr John Henry Caza on 1 October 2012 (2 pages) |
4 April 2013 | Secretary's details changed for Janet Holmes on 1 October 2012 (1 page) |
4 April 2013 | Director's details changed for Raymond Mark Brown on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr John Henry Caza on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Darren Pyke on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr John Henry Caza on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Darren Pyke on 1 October 2012 (2 pages) |
4 April 2013 | Secretary's details changed for Janet Holmes on 1 October 2012 (1 page) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Director's details changed for Janet Holmes on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Janet Holmes on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Raymond Mark Brown on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Raymond Mark Brown on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Darren Pyke on 1 October 2012 (2 pages) |
4 April 2013 | Director's details changed for Janet Holmes on 1 October 2012 (2 pages) |
4 April 2013 | Secretary's details changed for Janet Holmes on 1 October 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 April 2010 | Director's details changed for Raymond Mark Brown on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Janet Holmes on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Darren Pyke on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Darren Pyke on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Darren Pyke on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Janet Holmes on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Janet Holmes on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Raymond Mark Brown on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Raymond Mark Brown on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 May 2009 | Return made up to 24/03/09; full list of members (5 pages) |
21 May 2009 | Return made up to 24/03/09; full list of members (5 pages) |
18 May 2009 | Ad 01/09/08\gbp si 333@1=333\gbp ic 1000/1333\ (2 pages) |
18 May 2009 | Ad 01/09/08\gbp si 333@1=333\gbp ic 1000/1333\ (2 pages) |
10 February 2009 | Nc inc already adjusted 28/08/08 (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
10 February 2009 | Nc inc already adjusted 28/08/08 (1 page) |
19 September 2008 | Director appointed raymond mark brown (1 page) |
19 September 2008 | Director appointed raymond mark brown (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 November 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
21 November 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
15 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
15 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
24 March 2005 | Incorporation (14 pages) |
24 March 2005 | Incorporation (14 pages) |