Company NameCare Plus Homecare Services Ltd
DirectorKay Susan Brandrick
Company StatusActive
Company Number05802177
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Kay Susan Brandrick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 The Paddock
Handforth
Wilmslow
Cheshire
SK9 3HQ
Director NameDesmond Evans
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfield Drive
Nantwich
Cheshire
CW5 6EY
Secretary NameKay Evans
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfield Drive
Nantwich
Cheshire
CW5 6EY
Director NameKay Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfield Drive
Nantwich
Cheshire
CW5 6EY
Director NameAbigail Susan Watts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-57 Wilmslow Road
Handforth
Cheshire
SK9 3EN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.careplusltd.co.uk

Location

Registered AddressUnit 18 The Paddock
Handforth
Wilmslow
Cheshire
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Kay Susan Brandrick
100.00%
Ordinary

Financials

Year2014
Turnover£587,981
Gross Profit£258,868
Net Worth£57,251
Cash£60,938
Current Liabilities£72,479

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 4 days from now)

Filing History

19 March 2024Micro company accounts made up to 30 June 2023 (6 pages)
25 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
21 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Kay Susan Brandrick on 1 November 2014 (2 pages)
5 May 2015Registered 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 2015Director's details changed for Kay Susan Brandrick on 1 November 2014 (2 pages)
5 May 2015Registered 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 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Registered 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 2015Director's details changed for Kay Susan Brandrick on 1 November 2014 (2 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
17 March 2015Purchase of own shares. (3 pages)
17 March 2015Purchase of own shares. (3 pages)
3 March 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 1
(4 pages)
3 March 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 1
(4 pages)
3 March 2015Termination of appointment of Abigail Susan Watts as a director on 30 January 2015 (1 page)
3 March 2015Termination of appointment of Abigail Susan Watts as a director on 30 January 2015 (1 page)
13 May 2014Director's details changed for Kay Susan Brandrick on 3 May 2013 (2 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Director's details changed for Abigail Susan Watts on 15 December 2013 (2 pages)
13 May 2014Director's details changed for Kay Susan Brandrick on 3 May 2013 (2 pages)
13 May 2014Director's details changed for Abigail Susan Watts on 15 December 2013 (2 pages)
13 May 2014Director's details changed for Kay Susan Brandrick on 3 May 2013 (2 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
12 June 2013Registered office address changed from 18 Grangeway Handforth Wilmslow Cheshire SK9 3HZ United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Grangeway Handforth Wilmslow Cheshire SK9 3HZ United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 55 - 57 Wilmslow Road Handforth Cheshire SK9 3EN England on 12 June 2013 (1 page)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
12 June 2013Registered office address changed from 55 - 57 Wilmslow Road Handforth Cheshire SK9 3EN England on 12 June 2013 (1 page)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
23 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
22 September 2010Termination of appointment of Desmond Evans as a director (1 page)
22 September 2010Appointment of Kay Susan Brandrick as a director (2 pages)
22 September 2010Termination of appointment of Kay Evans as a director (1 page)
22 September 2010Appointment of Kay Susan Brandrick as a director (2 pages)
22 September 2010Appointment of Abigail Susan Watts as a director (2 pages)
22 September 2010Termination of appointment of Kay Evans as a director (1 page)
22 September 2010Appointment of Abigail Susan Watts as a director (2 pages)
22 September 2010Termination of appointment of Desmond Evans as a director (1 page)
22 September 2010Termination of appointment of Kay Evans as a secretary (1 page)
22 September 2010Termination of appointment of Kay Evans as a secretary (1 page)
6 August 2010Registered office address changed from 23 Highfield Drive Nantwich Cheshire CW5 6EY on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 23 Highfield Drive Nantwich Cheshire CW5 6EY on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 23 Highfield Drive Nantwich Cheshire CW5 6EY on 6 August 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2010Director's details changed for Kay Evans on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Desmond Evans on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Desmond Evans on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Kay Evans on 2 May 2010 (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Desmond Evans on 2 May 2010 (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Kay Evans on 2 May 2010 (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 February 2010Capitals not rolled up (2 pages)
16 February 2010Capitals not rolled up (2 pages)
11 June 2009Return made up to 02/05/09; full list of members (4 pages)
11 June 2009Return made up to 02/05/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 September 2008Registered office changed on 24/09/2008 from lindum house 44 wellington road nantwich CW5 7BX (1 page)
24 September 2008Registered office changed on 24/09/2008 from lindum house 44 wellington road nantwich CW5 7BX (1 page)
17 June 2008Return made up to 02/05/08; full list of members (4 pages)
17 June 2008Return made up to 02/05/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 August 2007Return made up to 02/05/07; full list of members (2 pages)
14 August 2007Return made up to 02/05/07; full list of members (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
2 May 2006Incorporation (13 pages)
2 May 2006Incorporation (13 pages)