Company NameConstant Care Ltd
DirectorsPhilip Cardwell and Christina Mary Cardwell
Company StatusActive
Company Number04361914
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Cardwell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchgate House 2 Church Street
Barlborough
Chesterfield
Derbyshire
S43 4EP
Director NameMrs Christina Mary Cardwell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate House 2 Church Street
Barlborough
Chesterfield
Derbyshire
S43 4EP
Director NameMr Nigel Richard Antwis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AG
Secretary NameMrs Christina Mary Cardwell
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate House 2 Church Street
Barlborough
Chesterfield
Derbyshire
S43 4EP
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Contact

Websitegladstonecare.co.uk
Telephone01723 501683
Telephone regionScarborough

Location

Registered AddressThe Workshop Suite 5 Cherrytree
Union Road
Sheffield
South Yorkshire
S11 9EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christina Mary Cardwell
50.00%
Ordinary
50 at £1Philip Cardwell
50.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£1,011
Current Liabilities£941

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

5 June 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
9 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
16 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 June 2019Appointment of Mrs Christina Mary Cardwell as a director on 13 June 2019 (2 pages)
13 June 2019Termination of appointment of Christina Mary Cardwell as a secretary on 13 June 2019 (1 page)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 October 2018Registered 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 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
18 July 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
18 July 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
15 January 2016Register(s) moved to registered inspection location 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP (1 page)
15 January 2016Register(s) moved to registered inspection location 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP (1 page)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 January 2013Director's details changed for Philip Cardwell on 28 January 2013 (2 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Secretary's details changed for Christina Mary Cardwell on 28 January 2013 (2 pages)
29 January 2013Secretary's details changed for Christina Mary Cardwell on 28 January 2013 (2 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Philip Cardwell on 28 January 2013 (2 pages)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Register inspection address has been changed (1 page)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 October 2007Registered office changed on 15/10/07 from: 50 hall gate doncaster DN1 3PB (1 page)
15 October 2007Registered office changed on 15/10/07 from: 50 hall gate, doncaster, DN1 3PB (1 page)
11 April 2007Return made up to 28/01/07; full list of members (6 pages)
11 April 2007Return made up to 28/01/07; full list of members (6 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 March 2006Return made up to 28/01/06; full list of members (7 pages)
21 March 2006Return made up to 28/01/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 February 2003Ad 27/01/03--------- £ si 80@1=80 £ ic 20/100 (2 pages)
19 February 2003Return made up to 28/01/03; full list of members (7 pages)
19 February 2003Return made up to 28/01/03; full list of members (7 pages)
19 February 2003Ad 27/01/03--------- £ si 80@1=80 £ ic 20/100 (2 pages)
11 November 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
11 November 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 6A station road longfield kent DA3 7QD (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 6A station road, longfield, kent DA3 7QD (1 page)
5 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (20 pages)
28 January 2002Incorporation (20 pages)