About

Registered Number: 02971836
Date of Incorporation: 28/09/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: Unit E1 Kingfisher Business Park Hawthorne Road, Bootle, Liverpool, Merseyside, L20 6PF,

 

Propertycare Services (North West) Ltd was registered on 28 September 1994 and has its registered office in Liverpool. We don't currently know the number of employees at this business. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINSTEED, David James 28 September 1994 - 1
JONES, Leslie Maurice 28 September 1994 01 March 1997 1
Secretary Name Appointed Resigned Total Appointments
ILLINGSWORTH, Susan Anne 24 March 1997 12 September 1997 1
JONES, Veronica 28 September 1994 01 March 1997 1
TAYLOR, Denise 12 September 1997 06 November 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 February 2020
AD01 - Change of registered office address 26 February 2020
CH01 - Change of particulars for director 10 January 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 17 July 2019
TM02 - Termination of appointment of secretary 13 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 07 October 2015
CH03 - Change of particulars for secretary 07 October 2015
CH03 - Change of particulars for secretary 06 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 23 August 2002
395 - Particulars of a mortgage or charge 11 May 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 21 August 1996
395 - Particulars of a mortgage or charge 05 January 1996
395 - Particulars of a mortgage or charge 14 November 1995
363s - Annual Return 19 October 1995
395 - Particulars of a mortgage or charge 11 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 September 1994
NEWINC - New incorporation documents 28 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2002 Outstanding

N/A

Legal charge 22 December 1995 Outstanding

N/A

Legal charge 06 November 1995 Outstanding

N/A

Debenture 01 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.