Company NamePure Property Care Limited
DirectorMichael Darren Foster
Company StatusActive
Company Number07289525
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Michael Darren Foster
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleSurveyour
Country of ResidenceEngland
Correspondence AddressPure House 2 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMrs Stephanie Corrie Foster
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2013(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Aldersyde Road
Guiseley
Leeds
LS20 8QR
Director NameMrs Stephanie Corrie Foster
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2014(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameMrs Stephanie Corrie Foster
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressPure House 2 Otley Road
Guiseley
Leeds
LS20 8AH
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.purepropertycare.co.uk
Telephone01943 877009
Telephone regionGuiseley

Location

Registered AddressPure House 2 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£2,826
Cash£8,953
Current Liabilities£53,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
9 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
13 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 February 2022Director's details changed for Mr Michael Darren Foster on 8 February 2022 (2 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 March 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
12 March 2021Change of details for Mr Michael Darren Foster as a person with significant control on 8 February 2021 (2 pages)
12 March 2021Notification of Stephanie Foster as a person with significant control on 8 February 2021 (2 pages)
12 March 2021Director's details changed for Mr Michael Darren Foster on 8 February 2021 (2 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 June 2020Change of details for Mr Michael Darren Foster as a person with significant control on 9 June 2020 (2 pages)
16 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 March 2020Cessation of Stephanie Corrie Foster as a person with significant control on 1 October 2019 (1 page)
29 October 2019Notification of Stephanie Corrie Foster as a person with significant control on 1 October 2019 (2 pages)
28 October 2019Termination of appointment of Stephanie Corrie Foster as a director on 1 October 2019 (1 page)
28 October 2019Cessation of Stephanie Corrie Foster as a person with significant control on 1 October 2019 (1 page)
3 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Pure House 2 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Pure House 2 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 18 May 2016 (1 page)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2014Appointment of Mrs Stephanie Corrie Foster as a director on 21 June 2014 (2 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Appointment of Mrs Stephanie Corrie Foster as a director on 21 June 2014 (2 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Termination of appointment of Stephanie Foster as a director (1 page)
20 June 2014Termination of appointment of Stephanie Foster as a director (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-20
(3 pages)
20 June 2014Termination of appointment of Stephanie Foster as a director (1 page)
20 June 2014Appointment of Mrs Stephanie Corrie Foster as a director (2 pages)
20 June 2014Appointment of Mrs Stephanie Corrie Foster as a director (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-20
(3 pages)
20 June 2014Termination of appointment of Stephanie Foster as a director (1 page)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders (4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Mr Michael Darren Foster on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Michael Darren Foster on 3 July 2013 (2 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Mr Michael Darren Foster on 3 July 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 5
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 5
(3 pages)
29 April 2013Appointment of Mrs Stephanie Corrie Foster as a director (2 pages)
29 April 2013Appointment of Mrs Stephanie Corrie Foster as a director (2 pages)
29 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 5
(3 pages)
17 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-04
(1 page)
17 April 2013Change of name notice (2 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-04
(1 page)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
2 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
25 April 2012Registered office address changed from 1 Netherfield Terrace Guiseley West Yorkshire LS20 9HQ on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 1 Netherfield Terrace Guiseley West Yorkshire LS20 9HQ on 25 April 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
31 January 2011Registered office address changed from 71 Hillcourt Drive Bramley Leeds West Yorkshire LS132AN United Kingdom on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 71 Hillcourt Drive Bramley Leeds West Yorkshire LS132AN United Kingdom on 31 January 2011 (2 pages)
6 July 2010Termination of appointment of John Cowdry as a director (1 page)
6 July 2010Termination of appointment of John Cowdry as a director (1 page)
5 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 July 2010 (1 page)
5 July 2010Appointment of Mr Michael Darren Foster as a director (2 pages)
5 July 2010Appointment of Mr Michael Darren Foster as a director (2 pages)
5 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 July 2010 (1 page)
18 June 2010Incorporation (34 pages)
18 June 2010Incorporation (34 pages)