Company NameZephyr Care Ltd
DirectorBenedetto Barraco
Company StatusActive
Company Number06784560
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)

Business Activity

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

Director

Director NameMr Benedetto Barraco
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,534
Cash£24,038
Current Liabilities£67,489

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

11 March 2009Delivered on: 17 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
13 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
18 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
25 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
25 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
9 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 July 2010Director's details changed for Mr Benedetto Barraco on 13 July 2010 (2 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page)
14 July 2010Director's details changed for Mr Benedetto Barraco on 13 July 2010 (2 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Benedetto Barraco on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Benedetto Barraco on 19 October 2009 (2 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 185 reedham close london N17 9PZ united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from 185 reedham close london N17 9PZ united kingdom (1 page)
9 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
7 January 2009Incorporation (19 pages)
7 January 2009Incorporation (19 pages)