Company NameA & N Care Solicitors Limited
DirectorsHelen Jane Alder and Elizabeth Caroline Jennett Newbold
Company StatusActive
Company Number07784637
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Previous NameIC (102) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Helen Jane Alder
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(3 days after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Priory Road
Sheffield
South Yorkshire
S7 1LX
Director NameMrs Elizabeth Caroline Jennett Newbold
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(4 months after company formation)
Appointment Duration12 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address695 Chatsworth Road
Chesterfield
Derbyshire
S40 3PE
Director NameMr Ben Ironmonger
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address233 Edmund House
Edmund Road
Sheffield
S2 4EL

Contact

Websitecaresolicitors.com
Telephone0845 4505616
Telephone regionUnknown

Location

Registered AddressRegency House
2 Paradise Street
Sheffield
South Yorkshire
S1 2DF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Newbold
50.00%
Ordinary
50 at £1Helen Alder
50.00%
Ordinary

Financials

Year2014
Net Worth£236,509
Cash£238,508
Current Liabilities£134,163

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

22 June 2022Delivered on: 23 June 2022
Persons entitled: Elizabeth Caroline Jennett Newbold

Classification: A registered charge
Outstanding
22 June 2022Delivered on: 23 June 2022
Persons entitled: Helen Jane Alder

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
3 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 June 2022Memorandum and Articles of Association (22 pages)
29 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2022Registration of charge 077846370002, created on 22 June 2022 (29 pages)
23 June 2022Cessation of Elizabeth Caroline Jennett Newbold as a person with significant control on 22 June 2022 (1 page)
23 June 2022Statement of capital following an allotment of shares on 22 June 2022
  • GBP 102
(3 pages)
23 June 2022Registration of charge 077846370001, created on 22 June 2022 (29 pages)
23 June 2022Cessation of Helen Jane Alder as a person with significant control on 22 June 2022 (1 page)
23 June 2022Notification of A & N Care Trustees Limited as a person with significant control on 22 June 2022 (2 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 April 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 December 2013Registered office address changed from 15 North Church Street Sheffield South Yorkshire S1 2DH on 6 December 2013 (3 pages)
6 December 2013Registered office address changed from 15 North Church Street Sheffield South Yorkshire S1 2DH on 6 December 2013 (3 pages)
6 December 2013Registered office address changed from 15 North Church Street Sheffield South Yorkshire S1 2DH on 6 December 2013 (3 pages)
20 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 February 2012Appointment of Elizabeth Newbold as a director (3 pages)
1 February 2012Appointment of Elizabeth Newbold as a director (3 pages)
5 December 2011Registered office address changed from Edmund House 233 Edmund Road Sheffield S2 4EL United Kingdom on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from Edmund House 233 Edmund Road Sheffield S2 4EL United Kingdom on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from Edmund House 233 Edmund Road Sheffield S2 4EL United Kingdom on 5 December 2011 (2 pages)
18 November 2011Company name changed ic (102) LIMITED\certificate issued on 18/11/11
  • NM06 ‐
(3 pages)
18 November 2011Company name changed ic (102) LIMITED\certificate issued on 18/11/11
  • NM06 ‐
(3 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
28 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
6 October 2011Appointment of Helen Jane Alder as a director (3 pages)
6 October 2011Termination of appointment of Ben Ironmonger as a director (2 pages)
6 October 2011Appointment of Helen Jane Alder as a director (3 pages)
6 October 2011Termination of appointment of Ben Ironmonger as a director (2 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)