Company NameAmore Social Care Limited
DirectorsIan James McDougall and Gareth Roy Potsig
Company StatusActive
Company Number10620036
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian James McDougall
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1a 4th Floor Steam Mill Business Centre Stea
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Gareth Roy Potsig
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1a 4th Floor Steam Mill Business Centre Stea
Chester
Cheshire
CH3 5AN
Wales
Director NameMr John Garrett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressEdward House North Mersey Business Centre, Woodwar
Knowsley Industrial Park
Liverpool
Merseyside
L33 7UY
Director NameMr Anthony Joseph Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(6 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward House North Mersey Business Centre, Woodwar
Knowsley Industrial Park
Liverpool
Merseyside
L33 7UY

Location

Registered AddressEvan House, Sutton Quays Business Park Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

17 January 2018Delivered on: 18 January 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

23 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
29 September 2023Registered office address changed from Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN England to Evan House, Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH on 29 September 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 February 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2019Registered office address changed from Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY United Kingdom to Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 24 July 2019 (1 page)
11 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
4 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 November 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
18 January 2018Registration of charge 106200360001, created on 17 January 2018 (9 pages)
11 January 2018Notification of Ian Mcdougall as a person with significant control on 3 April 2017 (2 pages)
11 January 2018Notification of Gareth Roy Potsig as a person with significant control on 3 April 2017 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Cessation of John Garrett as a person with significant control on 3 April 2017 (1 page)
2 January 2018Appointment of Mr Ian Mcdougall as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Gareth Potsig as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of John Garrett as a director on 1 January 2018 (1 page)
2 January 2018Appointment of Mr Gareth Potsig as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Ian Mcdougall as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of John Garrett as a director on 1 January 2018 (1 page)
22 December 2017Termination of appointment of Anthony Joseph Williams as a director on 11 December 2017 (1 page)
22 December 2017Termination of appointment of Anthony Joseph Williams as a director on 11 December 2017 (1 page)
1 September 2017Appointment of Mr Anthony Joseph Williams as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Anthony Joseph Williams as a director on 1 September 2017 (2 pages)
13 June 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 6
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 6
(3 pages)
21 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)