About

Registered Number: 02695629
Date of Incorporation: 10/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 3 Swan Alley, Ormskirk, L39 2EQ,

 

Having been setup in 1992, Carequick Ltd have registered office in Ormskirk. We don't know the number of employees at Carequick Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Alfred 17 March 1992 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
MAXWELL, Sandra 31 August 2012 - 1
JONES, Pauline Theresa 17 March 1992 31 August 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 April 2020
MA - Memorandum and Articles 28 April 2020
SH01 - Return of Allotment of shares 25 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 20 December 2019
MA - Memorandum and Articles 03 May 2019
RESOLUTIONS - N/A 20 March 2019
SH08 - Notice of name or other designation of class of shares 19 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 23 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 19 December 2017
SH01 - Return of Allotment of shares 11 December 2017
RESOLUTIONS - N/A 08 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 December 2015
MR04 - N/A 07 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 12 December 2012
AP03 - Appointment of secretary 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 07 January 2009
395 - Particulars of a mortgage or charge 11 October 2008
395 - Particulars of a mortgage or charge 24 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 16 December 2005
287 - Change in situation or address of Registered Office 21 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 04 April 2001
225 - Change of Accounting Reference Date 20 December 2000
AAMD - Amended Accounts 11 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 20 April 2000
395 - Particulars of a mortgage or charge 12 May 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 04 March 1996
288 - N/A 09 April 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 23 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 March 1994
AA - Annual Accounts 10 December 1993
287 - Change in situation or address of Registered Office 02 October 1993
363s - Annual Return 24 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1992
287 - Change in situation or address of Registered Office 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
NEWINC - New incorporation documents 10 March 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 September 2008 Fully Satisfied

N/A

Standard security 12 September 2008 Fully Satisfied

N/A

Debenture 04 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.