Company NameWorth Valley Care Services Ltd
DirectorAntonio Ricci
Company StatusActive
Company Number07535192
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Antonio Ricci
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameJayne Ricci
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmwood House York Road
Kirk Hammerton
York
YO26 8DH

Contact

Websitewww.worthvalleycareservices.co.uk/
Telephone01535 645884
Telephone regionKeighley

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Antonio Ricci
50.00%
Ordinary B
50 at £1Jayne Ricci
50.00%
Ordinary A

Financials

Year2014
Net Worth£50,125
Cash£6,463
Current Liabilities£18,179

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Charges

18 August 2015Delivered on: 18 August 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

15 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 June 2021Cessation of Jayne Ricci as a person with significant control on 1 February 2019 (1 page)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
4 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 February 2019Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 26 February 2019 (1 page)
21 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
18 February 2019Termination of appointment of Jayne Ricci as a director on 1 February 2019 (1 page)
3 May 2018Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 (1 page)
7 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
12 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
12 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
23 February 2017Director's details changed for Jayne Ricci on 16 February 2017 (2 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Jayne Ricci on 16 February 2017 (2 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
14 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 August 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 August 2015Registration of charge 075351920001, created on 18 August 2015 (16 pages)
18 August 2015Registration of charge 075351920001, created on 18 August 2015 (16 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 24 February 2014 (1 page)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 July 2012Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
12 July 2012Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
22 February 2012Director's details changed for Antonio Ricci on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Antonio Ricci on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Jayne Ricci on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Jayne Ricci on 22 February 2012 (2 pages)
18 February 2011Incorporation (19 pages)
18 February 2011Incorporation (19 pages)