Company NameSuitecare Limited
DirectorsLewis Gordon Colam and Rachel Anne Colam
Company StatusActive
Company Number02969105
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lewis Gordon Colam
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(28 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMrs Rachel Anne Colam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 2022(28 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameGuy St John Lachlan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 week, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 1995)
RoleSolicitor
Correspondence Address70/76 North Hill
Plymouth
Devon
PL4 8HF
Secretary NameCindy Alpona Rai
NationalityBritish
StatusResigned
Appointed30 September 1994(1 week, 4 days after company formation)
Appointment Duration27 years, 3 months (resigned 12 January 2022)
RoleCompany Director
Correspondence AddressDeptford Chambers 60/66 North Hill
Plymouth
Devon
PL1 8EP
Director NameJohn Philip Westwell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2003)
RoleSolicitor
Correspondence AddressFoot & Bowden Building
21 Derry's Cross
Plymouth
Devon
PL3 2SW
Director NameJonathan Mark Loney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2005)
RoleLawyer
Correspondence AddressFoot & Bowden Building
21 Derrys Cross
Plymouth
Pl1 Zsw
Director NameRobert George Sanders
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(11 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vapron Road
Plymouth
Devon
PL3 5NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesuite-care.co.uk

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mrs J C Mustard Discretionary Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£2,346,900
Cash£20,904
Current Liabilities£156,076

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

4 October 2002Delivered on: 5 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property at wallsend industrial estate cattedown plymouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 October 2002Delivered on: 5 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 February 2000Delivered on: 14 March 2000
Satisfied on: 17 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 21 units at wallsend industrial estate cattedown plymouth. T/no. DN339852. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 February 2000Delivered on: 14 March 2000
Satisfied on: 17 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 February 2024Satisfaction of charge 4 in full (2 pages)
13 February 2024Satisfaction of charge 3 in full (1 page)
15 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 August 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
3 October 2022Appointment of Mr Lewis Gordon Colam as a director on 15 September 2022 (2 pages)
3 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
3 October 2022Termination of appointment of Robert George Sanders as a director on 16 September 2022 (1 page)
3 October 2022Appointment of Mrs Rachel Anne Colam as a director on 15 September 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 January 2022Termination of appointment of Cindy Alpona Rai as a secretary on 12 January 2022 (1 page)
4 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
13 September 2018Change of details for Mrs J C Mustard Discretionary Settlement as a person with significant control on 31 August 2018 (2 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
11 June 2014Micro company accounts made up to 30 September 2013 (5 pages)
11 June 2014Micro company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 February 2012Registered office address changed from Deptford Chambers 60-64 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from Deptford Chambers 60-64 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 October 2010Director's details changed for Robert George Sanders on 1 September 2010 (2 pages)
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Robert George Sanders on 1 September 2010 (2 pages)
13 October 2010Director's details changed for Robert George Sanders on 1 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 September 2009Return made up to 01/09/09; full list of members (3 pages)
15 September 2009Return made up to 01/09/09; full list of members (3 pages)
27 October 2008Return made up to 01/09/08; full list of members (3 pages)
27 October 2008Secretary's change of particulars / cindy rai / 02/09/2007 (1 page)
27 October 2008Return made up to 01/09/08; full list of members (3 pages)
27 October 2008Secretary's change of particulars / cindy rai / 02/09/2007 (1 page)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 November 2007Return made up to 01/09/07; full list of members (2 pages)
9 November 2007Return made up to 01/09/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 December 2006Return made up to 01/09/06; full list of members (2 pages)
20 December 2006Return made up to 01/09/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 21 derry's cross plymouth devon PL1 2SW (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: 21 derry's cross plymouth devon PL1 2SW (1 page)
27 September 2005Registered office changed on 27/09/05 from: the foot & bowden building 21 derry's cross plymouth PL1 2SW (1 page)
27 September 2005Return made up to 01/09/05; full list of members (2 pages)
27 September 2005Return made up to 01/09/05; full list of members (2 pages)
27 September 2005Registered office changed on 27/09/05 from: the foot & bowden building 21 derry's cross plymouth PL1 2SW (1 page)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 August 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
17 October 2002Return made up to 19/09/02; full list of members (6 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Return made up to 19/09/02; full list of members (6 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
11 October 2000Return made up to 19/09/00; full list of members (6 pages)
11 October 2000Return made up to 19/09/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 19/09/99; no change of members (4 pages)
15 September 1999Return made up to 19/09/99; no change of members (4 pages)
20 July 1999Full accounts made up to 30 September 1998 (9 pages)
20 July 1999Full accounts made up to 30 September 1998 (9 pages)
10 September 1998Return made up to 19/09/98; no change of members (4 pages)
10 September 1998Return made up to 19/09/98; no change of members (4 pages)
7 July 1998Full accounts made up to 30 September 1997 (9 pages)
7 July 1998Full accounts made up to 30 September 1997 (9 pages)
9 October 1997Return made up to 19/09/97; full list of members (6 pages)
9 October 1997Return made up to 19/09/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
6 December 1996Return made up to 19/09/96; no change of members (4 pages)
6 December 1996Return made up to 19/09/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
11 October 1995Return made up to 19/09/95; full list of members (6 pages)
11 October 1995Return made up to 19/09/95; full list of members (6 pages)
28 June 1995Registered office changed on 28/06/95 from: 70/76 north hill plymouth devon PL4 8HH (1 page)
28 June 1995Registered office changed on 28/06/95 from: 70/76 north hill plymouth devon PL4 8HH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
19 September 1994Incorporation (9 pages)
19 September 1994Incorporation (9 pages)