Sheffield
South Yorkshire
S7 1LX
Director Name | Mrs Elizabeth Caroline Jennett Newbold |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2012(4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 695 Chatsworth Road Chesterfield Derbyshire S40 3PE |
Director Name | Mr Ben Ironmonger |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 233 Edmund House Edmund Road Sheffield S2 4EL |
Website | caresolicitors.com |
---|---|
Telephone | 0845 4505616 |
Telephone region | Unknown |
Registered Address | Regency House 2 Paradise Street Sheffield South Yorkshire S1 2DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elizabeth Newbold 50.00% Ordinary |
---|---|
50 at £1 | Helen Alder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,509 |
Cash | £238,508 |
Current Liabilities | £134,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
22 June 2022 | Delivered on: 23 June 2022 Persons entitled: Elizabeth Caroline Jennett Newbold Classification: A registered charge Outstanding |
---|---|
22 June 2022 | Delivered on: 23 June 2022 Persons entitled: Helen Jane Alder Classification: A registered charge Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 June 2022 | Memorandum and Articles of Association (22 pages) |
29 June 2022 | Resolutions
|
23 June 2022 | Registration of charge 077846370002, created on 22 June 2022 (29 pages) |
23 June 2022 | Cessation of Elizabeth Caroline Jennett Newbold as a person with significant control on 22 June 2022 (1 page) |
23 June 2022 | Statement of capital following an allotment of shares on 22 June 2022
|
23 June 2022 | Registration of charge 077846370001, created on 22 June 2022 (29 pages) |
23 June 2022 | Cessation of Helen Jane Alder as a person with significant control on 22 June 2022 (1 page) |
23 June 2022 | Notification of A & N Care Trustees Limited as a person with significant control on 22 June 2022 (2 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
3 April 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 December 2013 | Registered office address changed from 15 North Church Street Sheffield South Yorkshire S1 2DH on 6 December 2013 (3 pages) |
6 December 2013 | Registered office address changed from 15 North Church Street Sheffield South Yorkshire S1 2DH on 6 December 2013 (3 pages) |
6 December 2013 | Registered office address changed from 15 North Church Street Sheffield South Yorkshire S1 2DH on 6 December 2013 (3 pages) |
20 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Appointment of Elizabeth Newbold as a director (3 pages) |
1 February 2012 | Appointment of Elizabeth Newbold as a director (3 pages) |
5 December 2011 | Registered office address changed from Edmund House 233 Edmund Road Sheffield S2 4EL United Kingdom on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from Edmund House 233 Edmund Road Sheffield S2 4EL United Kingdom on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from Edmund House 233 Edmund Road Sheffield S2 4EL United Kingdom on 5 December 2011 (2 pages) |
18 November 2011 | Company name changed ic (102) LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Company name changed ic (102) LIMITED\certificate issued on 18/11/11
|
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
6 October 2011 | Appointment of Helen Jane Alder as a director (3 pages) |
6 October 2011 | Termination of appointment of Ben Ironmonger as a director (2 pages) |
6 October 2011 | Appointment of Helen Jane Alder as a director (3 pages) |
6 October 2011 | Termination of appointment of Ben Ironmonger as a director (2 pages) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|