Company NameGreen Care U.K. Ltd.
DirectorsDeborah Pauline Smythe and Stephen Smythe
Company StatusActive
Company Number03381395
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Previous NameMightcircle Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Deborah Pauline Smythe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(4 weeks after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Greencroft Meadow
Royton
Oldham
OL2 6LQ
Secretary NameMr Anthony Ashton
NationalityBritish
StatusCurrent
Appointed30 April 2003(5 years, 11 months after company formation)
Appointment Duration21 years
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressNorwood Greenacre
Oldham
OL4 3EX
Director NameMr Stephen Smythe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHibberts Place 33 Ripponden Road
Oldham
Lancashire
OL1 4EW
Director NameMichael Fielding
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1999)
RoleConsultant
Correspondence Address6 North Rise
Greenfield
Oldham
Lancashire
OL3 7ED
Secretary NameDeborah Fielding
NationalityBritish
StatusResigned
Appointed03 July 1997(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1999)
RoleFinancial Controller
Correspondence Address6 North Rise
Greenfield
Oldham
Lancashire
OL3 7ED
Secretary NameJulie Connolly
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2003)
RoleAdministrator
Correspondence Address3 Vigo Street
Oldham
Lancashire
OL4 5HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegreencareuk.co.uk
Telephone0161 6274044
Telephone regionManchester

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Mrs D.p. Fielding
100.00%
Ordinary

Financials

Year2014
Net Worth£428,247
Cash£315,176
Current Liabilities£127,525

Accounts

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

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

29 June 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
6 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
1 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
19 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
1 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
1 August 2017Notification of Deborah Pauline Smythe as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
1 August 2017Notification of Deborah Pauline Smythe as a person with significant control on 6 April 2016 (2 pages)
11 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
(6 pages)
11 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
(6 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 April 2015Director's details changed for Mrs Deborah Fielding on 1 June 2013 (2 pages)
11 April 2015Director's details changed for Mrs Deborah Fielding on 1 June 2013 (2 pages)
11 April 2015Director's details changed for Mrs Deborah Fielding on 1 June 2013 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
1 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 November 2010Registered office address changed from Majestic House Turner St Lees Oldham Lancashire OL4 3JR on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Majestic House Turner St Lees Oldham Lancashire OL4 3JR on 24 November 2010 (1 page)
6 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Deborah Fielding on 31 May 2010 (2 pages)
5 October 2010Director's details changed for Deborah Fielding on 31 May 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 August 2009Return made up to 05/06/09; full list of members (3 pages)
20 August 2009Return made up to 05/06/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 August 2008Return made up to 05/06/08; full list of members (3 pages)
6 August 2008Return made up to 05/06/08; full list of members (3 pages)
3 October 2007Return made up to 05/06/07; full list of members (2 pages)
3 October 2007Return made up to 05/06/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 August 2006Return made up to 05/06/06; full list of members (2 pages)
25 August 2006Return made up to 05/06/06; full list of members (2 pages)
24 August 2005Return made up to 05/06/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 August 2005Return made up to 05/06/05; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 June 2004Return made up to 05/06/04; full list of members (6 pages)
25 June 2004Return made up to 05/06/04; full list of members (6 pages)
1 August 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 August 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Return made up to 05/06/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 October 2001Return made up to 05/06/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
25 July 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
25 July 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
25 July 2000Return made up to 05/06/00; no change of members (6 pages)
25 July 2000Return made up to 05/06/00; no change of members (6 pages)
21 January 2000Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
21 January 2000Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
1 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
1 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
25 June 1998Return made up to 05/06/98; full list of members (6 pages)
25 June 1998Return made up to 05/06/98; full list of members (6 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Memorandum and Articles of Association (8 pages)
21 July 1997Memorandum and Articles of Association (8 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
16 July 1997Company name changed mightcircle LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed mightcircle LIMITED\certificate issued on 17/07/97 (2 pages)
5 June 1997Incorporation (9 pages)
5 June 1997Incorporation (9 pages)