Handforth
Wilmslow
Cheshire
SK9 3HQ
Director Name | Desmond Evans |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfield Drive Nantwich Cheshire CW5 6EY |
Secretary Name | Kay Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfield Drive Nantwich Cheshire CW5 6EY |
Director Name | Kay Evans |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfield Drive Nantwich Cheshire CW5 6EY |
Director Name | Abigail Susan Watts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55-57 Wilmslow Road Handforth Cheshire SK9 3EN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.careplusltd.co.uk |
---|
Registered Address | Unit 18 The Paddock Handforth Wilmslow Cheshire SK9 3HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Kay Susan Brandrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £587,981 |
Gross Profit | £258,868 |
Net Worth | £57,251 |
Cash | £60,938 |
Current Liabilities | £72,479 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 4 days from now) |
19 March 2024 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
25 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
21 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
8 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Kay Susan Brandrick on 1 November 2014 (2 pages) |
5 May 2015 | Registered office address changed from 55-57 Wilmslow Road Handforth Cheshire SK9 3EN to Unit 18 the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Kay Susan Brandrick on 1 November 2014 (2 pages) |
5 May 2015 | Registered office address changed from 55-57 Wilmslow Road Handforth Cheshire SK9 3EN to Unit 18 the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 55-57 Wilmslow Road Handforth Cheshire SK9 3EN to Unit 18 the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Kay Susan Brandrick on 1 November 2014 (2 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
17 March 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Purchase of own shares. (3 pages) |
3 March 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
3 March 2015 | Cancellation of shares. Statement of capital on 30 January 2015
|
3 March 2015 | Termination of appointment of Abigail Susan Watts as a director on 30 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Abigail Susan Watts as a director on 30 January 2015 (1 page) |
13 May 2014 | Director's details changed for Kay Susan Brandrick on 3 May 2013 (2 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Abigail Susan Watts on 15 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Kay Susan Brandrick on 3 May 2013 (2 pages) |
13 May 2014 | Director's details changed for Abigail Susan Watts on 15 December 2013 (2 pages) |
13 May 2014 | Director's details changed for Kay Susan Brandrick on 3 May 2013 (2 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
12 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Registered office address changed from 18 Grangeway Handforth Wilmslow Cheshire SK9 3HZ United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Grangeway Handforth Wilmslow Cheshire SK9 3HZ United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 55 - 57 Wilmslow Road Handforth Cheshire SK9 3EN England on 12 June 2013 (1 page) |
12 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Registered office address changed from 55 - 57 Wilmslow Road Handforth Cheshire SK9 3EN England on 12 June 2013 (1 page) |
12 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
23 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
22 September 2010 | Termination of appointment of Desmond Evans as a director (1 page) |
22 September 2010 | Appointment of Kay Susan Brandrick as a director (2 pages) |
22 September 2010 | Termination of appointment of Kay Evans as a director (1 page) |
22 September 2010 | Appointment of Kay Susan Brandrick as a director (2 pages) |
22 September 2010 | Appointment of Abigail Susan Watts as a director (2 pages) |
22 September 2010 | Termination of appointment of Kay Evans as a director (1 page) |
22 September 2010 | Appointment of Abigail Susan Watts as a director (2 pages) |
22 September 2010 | Termination of appointment of Desmond Evans as a director (1 page) |
22 September 2010 | Termination of appointment of Kay Evans as a secretary (1 page) |
22 September 2010 | Termination of appointment of Kay Evans as a secretary (1 page) |
6 August 2010 | Registered office address changed from 23 Highfield Drive Nantwich Cheshire CW5 6EY on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 23 Highfield Drive Nantwich Cheshire CW5 6EY on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 23 Highfield Drive Nantwich Cheshire CW5 6EY on 6 August 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2010 | Director's details changed for Kay Evans on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Desmond Evans on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Desmond Evans on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Kay Evans on 2 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Desmond Evans on 2 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Kay Evans on 2 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Capitals not rolled up (2 pages) |
16 February 2010 | Capitals not rolled up (2 pages) |
11 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from lindum house 44 wellington road nantwich CW5 7BX (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from lindum house 44 wellington road nantwich CW5 7BX (1 page) |
17 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 August 2007 | Return made up to 02/05/07; full list of members (2 pages) |
14 August 2007 | Return made up to 02/05/07; full list of members (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
2 May 2006 | Incorporation (13 pages) |
2 May 2006 | Incorporation (13 pages) |