Company NameShared Care Dot Com Limited
DirectorsPhilip James Kilner and Helen Tracey Kilner
Company StatusActive
Company Number03815212
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Previous NameStare Way Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Philip James Kilner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(5 days after company formation)
Appointment Duration24 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 5
110 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Director NameMrs Helen Tracey Kilner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 5, 110 Briggate Briggate
Knaresborough
North Yorkshire
HG5 8BH
Secretary NameMrs Helen Tracey Kilner
StatusCurrent
Appointed26 February 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressFlat 5, 110 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Director NameMrs Lynn Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNeways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Secretary NameMr Martyn John Derek Jones
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeways House
29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NamePhilippa Maria De Oliveira Myers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2001)
RoleBook Keeper
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed02 August 1999(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2001)
RoleBook Keeper
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameDr Michael Charles Matthews
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 22 April 2016)
RoleRetired Medical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Granby Road
Harrogate
North Yorkshire
HG1 4ST
Secretary NameDr Michael Charles Matthews
NationalityBritish
StatusResigned
Appointed21 January 2002(2 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 February 2016)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address6 Granby Road
Harrogate
North Yorkshire
HG1 4ST

Location

Registered AddressFlat 5, 110 Briggate Briggate
Knaresborough
North Yorkshire
HG5 8BH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Financials

Year2013
Net Worth£2,785
Cash£4,142
Current Liabilities£1,447

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
29 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 30 November 2018 (4 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 April 2016Termination of appointment of Michael Charles Matthews as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Michael Charles Matthews as a director on 22 April 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 February 2016Appointment of Mrs Helen Tracey Kilner as a director on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Michael Charles Matthews as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Michael Charles Matthews as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mrs Helen Tracey Kilner as a secretary on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from 6 Granby Road Harrogate North Yorkshire HG1 4st to Flat 5, 110 Briggate Briggate Knaresborough North Yorkshire HG5 8BH on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 6 Granby Road Harrogate North Yorkshire HG1 4st to Flat 5, 110 Briggate Briggate Knaresborough North Yorkshire HG5 8BH on 26 February 2016 (1 page)
26 February 2016Appointment of Mrs Helen Tracey Kilner as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mrs Helen Tracey Kilner as a director on 26 February 2016 (2 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Dr Michael Charles Matthews on 28 July 2010 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Dr Michael Charles Matthews on 28 July 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 August 2009Return made up to 28/07/09; full list of members (4 pages)
5 August 2009Return made up to 28/07/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 April 2006Director's particulars changed (1 page)
15 November 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
15 November 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 28 July 2004 (1 page)
7 September 2004Accounts for a dormant company made up to 28 July 2004 (1 page)
6 August 2004Return made up to 28/07/04; full list of members (7 pages)
6 August 2004Return made up to 28/07/04; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 28 July 2003 (1 page)
1 September 2003Accounts for a dormant company made up to 28 July 2003 (1 page)
16 August 2003Return made up to 28/07/03; full list of members (7 pages)
16 August 2003Return made up to 28/07/03; full list of members (7 pages)
9 January 2003Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2003Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
9 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
6 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 September 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2000Accounts for a dormant company made up to 28 July 2000 (1 page)
11 September 2000Accounts for a dormant company made up to 28 July 2000 (1 page)
11 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
10 August 2000Return made up to 28/07/00; full list of members (6 pages)
10 August 2000Return made up to 28/07/00; full list of members (6 pages)
2 June 2000Company name changed stare way LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed stare way LIMITED\certificate issued on 05/06/00 (2 pages)
29 January 2000Secretary's particulars changed;director's particulars changed (1 page)
29 January 2000Secretary's particulars changed;director's particulars changed (1 page)
18 January 2000Registered office changed on 18/01/00 from: 3 pannal ash drive harrogate north yorkshire HG2 0JA (1 page)
18 January 2000Registered office changed on 18/01/00 from: 3 pannal ash drive harrogate north yorkshire HG2 0JA (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Registered office changed on 05/08/99 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Registered office changed on 05/08/99 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG (1 page)
5 August 1999Secretary resigned (1 page)
28 July 1999Incorporation (12 pages)
28 July 1999Incorporation (12 pages)