Company NameThe Care Team Limited
Company StatusActive
Company Number03020297
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Philip James Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address91 Church Road
Urmston
Manchester
Greater Manchester
M41 9FJ
Director NameMr Graeme Harvey Dymond
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Higher Road
Urmston
Manchester
Greater Manchester
M41 9AP
Director NameMr Harry Moore
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(27 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Higher Road
Urmston
Manchester
Greater Manchester
M41 9AP
Director NameRoger Myles Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 day after company formation)
Appointment Duration20 years, 1 month (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDartwood House
Redoubt Hill Kingswear
Dartmouth
Devon
TQ6 0DA
Secretary NameRoger Myles Cooper
NationalityBritish
StatusResigned
Appointed10 February 1995(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDartwood House
Redoubt Hill Kingswear
Dartmouth
Devon
TQ6 0DA
Director NamePaula Jane Moore
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(10 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 September 2017)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address91 Church Road
Urmston
Manchester
Lancashire
M41 9FJ
Secretary NamePaula Jane Moore
NationalityBritish
StatusResigned
Appointed29 March 2006(11 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 March 2015)
RoleOcc Therapist
Country of ResidenceUnited Kingdom
Correspondence Address91 Church Road
Urmston
Manchester
Lancashire
M41 9FJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitethecareteam.co.uk
Telephone0161 7471102
Telephone regionManchester

Location

Registered Address53a Higher Road
Urmston
Manchester
Greater Manchester
M41 9AP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

4.9k at £1Philip James Moore
49.00%
Ordinary
4.1k at £1Paula Jane Moore
41.00%
Ordinary
1000 at £1Roger Myles Cooper
10.00%
Ordinary

Financials

Year2014
Net Worth£157,471
Cash£13,858

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

1 March 1998Delivered on: 19 March 1998
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
3 March 1998Delivered on: 6 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6A adn 6B allen road urmston manchester the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

25 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 December 2019Registered office address changed from 50 Higher Road Urmston Manchester M41 9AP United Kingdom to 53a Higher Road Urmston Manchester Greater Manchester M41 9AP on 9 December 2019 (1 page)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
26 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
19 September 2017Registered office address changed from 6 Allen Road Urmston Manchester M41 9nd to 50 Higher Road Urmston Manchester M41 9AP on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Paula Jane Moore as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Paula Jane Moore as a director on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 6 Allen Road Urmston Manchester M41 9nd to 50 Higher Road Urmston Manchester M41 9AP on 19 September 2017 (1 page)
23 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(5 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(5 pages)
17 February 2016Register inspection address has been changed to 50 Higher Road Urmston Manchester M41 9AP (1 page)
17 February 2016Register inspection address has been changed to 50 Higher Road Urmston Manchester M41 9AP (1 page)
16 February 2016Termination of appointment of Roger Myles Cooper as a director on 31 March 2015 (1 page)
16 February 2016Termination of appointment of Roger Myles Cooper as a director on 31 March 2015 (1 page)
16 February 2016Termination of appointment of Paula Jane Moore as a secretary on 31 March 2015 (1 page)
16 February 2016Termination of appointment of Paula Jane Moore as a secretary on 31 March 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(6 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(6 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Paula Jane Moore on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Philip James Moore on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Paula Jane Moore on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Philip James Moore on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 09/02/08; full list of members (4 pages)
4 March 2008Return made up to 09/02/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 09/02/07; full list of members (7 pages)
1 March 2007Return made up to 09/02/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
15 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2005Return made up to 09/02/05; full list of members (7 pages)
3 March 2005Return made up to 09/02/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 09/02/04; full list of members (7 pages)
30 March 2004Return made up to 09/02/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 February 2003Return made up to 09/02/03; full list of members (7 pages)
11 February 2003Return made up to 09/02/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
15 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
28 December 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
18 December 2001Registered office changed on 18/12/01 from: 91 church road urmston manchester greater manchester M41 9FJ (1 page)
18 December 2001Registered office changed on 18/12/01 from: 91 church road urmston manchester greater manchester M41 9FJ (1 page)
22 November 2001Registered office changed on 22/11/01 from: 6 allen road urmston manchester M41 9ND (1 page)
22 November 2001Registered office changed on 22/11/01 from: 6 allen road urmston manchester M41 9ND (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 09/02/00; full list of members (6 pages)
8 March 2000Return made up to 09/02/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 May 1999Return made up to 09/02/99; no change of members (4 pages)
24 May 1999Return made up to 09/02/99; no change of members (4 pages)
30 April 1998Return made up to 09/02/98; no change of members
  • 363(287) ‐ Registered office changed on 30/04/98
(4 pages)
30 April 1998Return made up to 09/02/98; no change of members
  • 363(287) ‐ Registered office changed on 30/04/98
(4 pages)
17 April 1998Registered office changed on 17/04/98 from: 2 gloucester road urmston M41 9AE (1 page)
17 April 1998Registered office changed on 17/04/98 from: 2 gloucester road urmston M41 9AE (1 page)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 April 1997Return made up to 09/02/97; full list of members (6 pages)
6 April 1997Return made up to 09/02/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 May 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995Accounting reference date notified as 31/03 (1 page)
5 July 1995Accounting reference date notified as 31/03 (1 page)
9 February 1995Incorporation (12 pages)
9 February 1995Incorporation (12 pages)