About

Registered Number: 06365125
Date of Incorporation: 10/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

 

Care (Lancashire) Ltd was registered on 10 September 2007 and are based in Southport in Merseyside, it's status at Companies House is "Active". Kelly, Lisa Kristy, Kelly, Martin Jon, Straw, Jane Barbara, Williams & Co (Corporate) Ltd are the current directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Martin Jon 18 September 2007 - 1
WILLIAMS & CO (CORPORATE) LTD 10 September 2007 18 September 2007 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Lisa Kristy 18 September 2007 - 1
STRAW, Jane Barbara 10 September 2007 18 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
MR04 - N/A 30 January 2020
AA - Annual Accounts 03 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 12 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 11 September 2018
CH03 - Change of particulars for secretary 11 September 2018
PSC04 - N/A 10 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 03 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 24 June 2010
AD01 - Change of registered office address 27 January 2010
AD01 - Change of registered office address 07 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 17 September 2008
395 - Particulars of a mortgage or charge 23 February 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Fully Satisfied

N/A

Debenture 13 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.