About

Registered Number: 02075995
Date of Incorporation: 20/11/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: 27 Montpelier, Weston-Super-Mare, North Somerset, BS23 2RN

 

Founded in 1986, Future Care Ltd have registered office in Weston-Super-Mare, it has a status of "Active". There is one director listed as Jones, Morgan David for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Morgan David N/A 09 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 18 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 16 November 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
TM01 - Termination of appointment of director 03 October 2015
TM02 - Termination of appointment of secretary 03 October 2015
TM01 - Termination of appointment of director 03 October 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 25 June 2015
MR01 - N/A 11 June 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 08 January 2009
225 - Change of Accounting Reference Date 19 December 2008
AA - Annual Accounts 19 December 2008
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
353 - Register of members 18 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 November 2006
353 - Register of members 22 November 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 05 December 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 17 November 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 18 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 02 December 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 23 October 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 11 January 1996
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 09 November 1994
363s - Annual Return 22 November 1993
RESOLUTIONS - N/A 16 September 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 12 November 1992
RESOLUTIONS - N/A 11 September 1992
AA - Annual Accounts 11 September 1992
RESOLUTIONS - N/A 10 December 1991
AA - Annual Accounts 10 December 1991
363b - Annual Return 26 November 1991
RESOLUTIONS - N/A 12 February 1991
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
RESOLUTIONS - N/A 21 January 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
RESOLUTIONS - N/A 19 May 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 01 February 1989
287 - Change in situation or address of Registered Office 16 May 1988
CERTNM - Change of name certificate 05 June 1987
NEWINC - New incorporation documents 05 June 1987
288 - N/A 14 May 1987
288 - N/A 14 May 1987
CERTINC - N/A 20 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2015 Outstanding

N/A

A registered charge 05 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.