About

Registered Number: 04795467
Date of Incorporation: 11/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Established in 2003, Macdonald Care Ltd has its registered office in Bolton, it's status is listed as "Active". We don't currently know the number of employees at the business. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Mark George 11 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 June 2019
PSC04 - N/A 11 June 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 20 January 2017
MR04 - N/A 22 September 2016
AR01 - Annual Return 15 June 2016
MR01 - N/A 04 March 2016
AA - Annual Accounts 22 January 2016
MR01 - N/A 30 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 26 November 2010
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 27 June 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 24 January 2007
363a - Annual Return 12 July 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
123 - Notice of increase in nominal capital 13 February 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 19 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 01 July 2004
363s - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 06 February 2004
287 - Change in situation or address of Registered Office 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
CERTNM - Change of name certificate 30 September 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Outstanding

N/A

A registered charge 27 October 2015 Outstanding

N/A

Mortgage debenture 22 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.