Company NameActive Social Care Limited
DirectorsKaren Eleanor Pogson and Mark Christopher Pogson
Company StatusActive
Company Number02697556
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years ago)
Previous NameBeechwood Securities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Eleanor Pogson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(1 day after company formation)
Appointment Duration32 years
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Green Hall Park
Shelf
Halifax
West Yorkshire
HX3 7PZ
Director NameMr Mark Christopher Pogson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(1 day after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Green Hall Park
Shelf
Halifax
West Yorkshire
HX3 7PZ
Secretary NameMrs Karen Eleanor Pogson
NationalityBritish
StatusCurrent
Appointed17 March 1992(1 day after company formation)
Appointment Duration32 years
RoleCompany Director Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Green Hall Park
Shelf
Halifax
West Yorkshire
HX3 7PZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitewww.activesocialcare.com/
Telephone01484 544100
Telephone regionHuddersfield

Location

Registered Address8 Cartwright Court
Bradley Business Park Dyson Wood Way, Bradley
Huddersfield
West Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

1 at £1Karen Eleanor Pogson
50.00%
Ordinary
1 at £1Mark Christopher Pogson
50.00%
Ordinary

Financials

Year2014
Net Worth£140,440
Cash£124,419
Current Liabilities£457,964

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

27 July 2010Delivered on: 4 August 2010
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 September 2022Memorandum and Articles of Association (13 pages)
13 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share created and their share rights 01/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 100
(4 pages)
25 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 August 2012Registered office address changed from Thorpe House 61 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Thorpe House 61 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL on 31 August 2012 (1 page)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors excersigin power under section 175 26/03/2010
(19 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors excersigin power under section 175 26/03/2010
(19 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 13/03/09; full list of members (5 pages)
25 March 2009Return made up to 13/03/09; full list of members (5 pages)
21 February 2009Company name changed beechwood securities LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed beechwood securities LIMITED\certificate issued on 24/02/09 (2 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 13/03/08; change of members (7 pages)
21 April 2008Return made up to 13/03/08; change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 13/03/07; full list of members (7 pages)
17 April 2007Return made up to 13/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Return made up to 13/03/06; full list of members (7 pages)
1 June 2006Return made up to 13/03/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2005Return made up to 13/03/05; full list of members (7 pages)
31 March 2005Return made up to 13/03/05; full list of members (7 pages)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 13/03/03; full list of members (7 pages)
18 March 2003Return made up to 13/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000Return made up to 16/03/00; full list of members (6 pages)
4 April 2000Return made up to 16/03/00; full list of members (6 pages)
14 February 2000Registered office changed on 14/02/00 from: c/o trevelyan & company phoenix house churwell hill elland road, leeds west yorkshire LS27 7QY (1 page)
14 February 2000Registered office changed on 14/02/00 from: c/o trevelyan & company phoenix house churwell hill elland road, leeds west yorkshire LS27 7QY (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 1999Return made up to 16/03/99; full list of members (6 pages)
28 April 1999Return made up to 16/03/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 April 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 16/03/96; full list of members (6 pages)
2 April 1996Return made up to 16/03/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (14 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (14 pages)
23 May 1995Registered office changed on 23/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page)
23 May 1995Registered office changed on 23/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page)
28 March 1995Return made up to 16/03/95; no change of members (4 pages)
28 March 1995Return made up to 16/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 March 1992Incorporation (16 pages)
16 March 1992Incorporation (16 pages)