About

Registered Number: 05149804
Date of Incorporation: 09/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Sylvan, Victoria Terrace, Saltburn By The Sea, Cleveland, TS12 1JH

 

Winnie Care (Macclesfield) Ltd was registered on 09 June 2004 and has its registered office in Saltburn By The Sea in Cleveland, it's status is listed as "Active". Winnie Care (Macclesfield) Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TUCK, Victoria Jane 10 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 May 2018
MR01 - N/A 12 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 24 May 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 May 2011
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
225 - Change of Accounting Reference Date 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2017 Outstanding

N/A

Debenture 09 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.