Barlborough
Chesterfield
Derbyshire
S43 4EP
Director Name | Mr Philip Cardwell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2008(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchgate House 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP |
Director Name | Mrs Kathryn Ann Turner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ruson Wykeham Scarborough North Yorkshire YO13 9QE |
Secretary Name | David Arthur Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | Abbots Meadow Wykeham Scarborough North Yorkshire YO13 9QP |
Director Name | Mrs Susan Dorothy Spurgeon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadow View Gristhorpe North Yorkshire YO14 9PN |
Director Name | SBI Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
Director Name | Constant Care Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 2008) |
Correspondence Address | 5/7 Bridgegate Retford Nottinghamshire DN22 6AF |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2008) |
Correspondence Address | Suite 5 2nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE |
Website | gladstonecare.co.uk |
---|---|
Telephone | 01723 501683 |
Telephone region | Scarborough |
Registered Address | The Workshop Suite 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Constant Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368,041 |
Cash | £358,815 |
Current Liabilities | £91,448 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
16 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 October 2018 | Registered office address changed from 5-7 Bridgegate Retford Notts DN22 6AF to The Workshop Suite 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF on 18 October 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 July 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
4 July 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
15 January 2016 | Register(s) moved to registered inspection location 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP (1 page) |
15 January 2016 | Register(s) moved to registered inspection location 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP (1 page) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (5 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 January 2013 | Director's details changed for Mrs Christina Mary Cardwell on 28 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mrs Christina Mary Cardwell on 28 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Philip Cardwell on 28 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Philip Cardwell on 28 January 2013 (2 pages) |
30 January 2013 | Register inspection address has been changed (1 page) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Register inspection address has been changed (1 page) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Susan Dorothy Spurgeon as a director on 24 August 2011 (1 page) |
1 December 2011 | Termination of appointment of Susan Dorothy Spurgeon as a director on 24 August 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 January 2010 | Director's details changed for Susan Dorothy Spurgeon on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Philip Cardwell on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Susan Dorothy Spurgeon on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christina Mary Cardwell on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christina Mary Cardwell on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Philip Cardwell on 28 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 December 2008 | Director appointed philip cardwell (2 pages) |
5 December 2008 | Director appointed christina mary cardwell (2 pages) |
5 December 2008 | Appointment terminated secretary fe corporate services LTD (1 page) |
5 December 2008 | Director appointed susan dorothy spurgeon (2 pages) |
5 December 2008 | Appointment terminated director constant care LTD (1 page) |
5 December 2008 | Director appointed christina mary cardwell (2 pages) |
5 December 2008 | Director appointed susan dorothy spurgeon (2 pages) |
5 December 2008 | Appointment terminated secretary fe corporate services LTD (1 page) |
5 December 2008 | Appointment terminated director constant care LTD (1 page) |
5 December 2008 | Director appointed philip cardwell (2 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of register of members (1 page) |
26 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 50 hall gate doncaster south yorkshire DN1 3PB (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 50 hall gate, doncaster, south yorkshire DN1 3PB (1 page) |
11 April 2007 | Return made up to 28/01/07; full list of members (6 pages) |
11 April 2007 | Return made up to 28/01/07; full list of members (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
18 March 2004 | Return made up to 28/01/04; change of members (6 pages) |
18 March 2004 | Return made up to 28/01/04; change of members (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
25 September 2003 | Secretary's particulars changed (1 page) |
25 September 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Ad 27/01/03--------- £ si 80@1 (2 pages) |
19 February 2003 | Ad 27/01/03--------- £ si 80@1 (2 pages) |
18 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
11 November 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
11 November 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 2 church street barlborough chesterfield S43 4EP (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 2 church street, barlborough, chesterfield, S43 4EP (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 6A station road longfield kent DA3 7QD (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 6A station road, longfield, kent DA3 7QD (1 page) |
5 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (20 pages) |
28 January 2002 | Incorporation (20 pages) |