Company NameLiberty Care (Cottam) Limited
Company StatusActive
Company Number09251892
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 7 months ago)
Previous NameLiberty Quayside Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Nicholas Church
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NameMr Emyr Elis Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales
Director NameMr Phillip Anthony Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycomb West Chester Business Park
Chester
CH4 9QH
Wales

Location

Registered AddressHoneycomb West
Chester Business Park
Chester
CH4 9QH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

2 July 2015Delivered on: 11 July 2015
Persons entitled: Tritax Acquisition 17 Limited

Classification: A registered charge
Outstanding

Filing History

17 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 September 2022Director's details changed for Mr Phillip Anthony Morris on 13 July 2022 (2 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
25 August 2021Director's details changed for Mr Phillip Anthony Morris on 25 August 2021 (2 pages)
25 August 2021Director's details changed for Mr Mark Nicholas Church on 25 August 2021 (2 pages)
12 May 2021Change of details for Mr Phillip Anthony Morris as a person with significant control on 12 May 2021 (2 pages)
12 May 2021Notification of Emyr Elis Williams as a person with significant control on 12 May 2021 (2 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 5th Floor, Hq Nicholas Street Chester CH1 2NP United Kingdom to Honeycomb West Chester Business Park Chester CH4 9QH on 4 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 July 2017Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor, Hq Nicholas Street Chester CH1 2NP on 17 July 2017 (1 page)
17 July 2017Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor, Hq Nicholas Street Chester CH1 2NP on 17 July 2017 (1 page)
23 January 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
11 July 2015Registration of charge 092518920001, created on 2 July 2015 (25 pages)
11 July 2015Registration of charge 092518920001, created on 2 July 2015 (25 pages)
11 July 2015Registration of charge 092518920001, created on 2 July 2015 (25 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
(24 pages)
7 October 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
7 October 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
(24 pages)