Company NameAce Care Professionals Limited
DirectorsSusan Jones and Joanne Carol Duffy
Company StatusActive
Company Number08038452
CategoryPrivate Limited Company
Incorporation Date19 April 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Susan Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A1 Wharton Park House Wharton Park House
Nat Lane
Winsford
Cheshire
CW7 3BS
Director NameMrs Joanne Carol Duffy
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressSuite A1 Wharton Park House Nat Lane
Winsford
CW7 3BS

Location

Registered AddressSuite A1 Wharton Park House
Nat Lane
Winsford
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1Susan Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,410
Cash£1,651
Current Liabilities£38,910

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

3 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
20 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
24 February 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
19 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
23 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
23 April 2019Registered office address changed from Suite a1 Wharton Park House Wharton Park House Nat Lane Winsford Cheshire CW7 3BS England to Suite a1 Wharton Park House Nat Lane Winsford CW7 3BS on 23 April 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
4 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Director's details changed for Mrs Susan Harris on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Office 8 Castle Court Nat Lane Business Park Windsford Cheshire CW7 3BS to Suite a1 Wharton Park House Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mrs Susan Harris on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Office 8 Castle Court Nat Lane Business Park Windsford Cheshire CW7 3BS to Suite a1 Wharton Park House Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 24 April 2017 (1 page)
28 October 2016Micro company accounts made up to 30 April 2016 (4 pages)
28 October 2016Micro company accounts made up to 30 April 2016 (4 pages)
6 July 2016Appointment of Mrs Joanne Carol Duffy as a director on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mrs Susan Harris on 6 July 2016 (2 pages)
6 July 2016Appointment of Mrs Joanne Carol Duffy as a director on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mrs Susan Harris on 6 July 2016 (2 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
21 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
13 June 2014Registered office address changed from C1 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH3 5PD England on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C1 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH3 5PD England on 13 June 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Registered office address changed from 17a Plumley Close Vicars Cross Chester Cheshire CH3 5PD England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 17a Plumley Close Vicars Cross Chester Cheshire CH3 5PD England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 17a Plumley Close Vicars Cross Chester Cheshire CH3 5PD England on 7 January 2014 (1 page)
6 January 2014Director's details changed for Mrs Susan Harris on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Susan Harris on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Susan Harris on 6 January 2014 (2 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(3 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(3 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)