Company NameCost Care R D Limited
Company StatusActive
Company Number03515319
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Previous NameCostcare Financial Consultants Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Patrick Lawton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address200a Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UA
Secretary NameMrs Lisa Michelle Lawton
NationalityBritish
StatusCurrent
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UA
Director NameMrs Nichola Jayne Bairstow
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(15 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address200a Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UA
Director NameMrs Lisa Michelle Lawton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(15 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecostcare.co.uk
Telephone0161 9040044
Telephone regionManchester

Location

Registered Address200a Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lisa Michelle Lawton
33.33%
Ordinary
1 at £1Nichola Bairstow
33.33%
Ordinary
1 at £1Ronald Patrick Lawton
33.33%
Ordinary

Financials

Year2014
Net Worth£127,481
Cash£96,069
Current Liabilities£127,755

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

14 November 2014Delivered on: 19 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2015Director's details changed for Ms Nichola Jayne Bairstow on 27 March 2015 (2 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Director's details changed for Mr Ronald Patrick Lawton on 27 March 2015 (2 pages)
30 March 2015Director's details changed for Mrs Lisa Michelle Lawton on 27 March 2015 (2 pages)
30 March 2015Secretary's details changed for Mrs Lisa Michelle Lawton on 27 March 2015 (1 page)
30 March 2015Secretary's details changed for Mrs Lisa Michelle Lawton on 27 March 2015 (1 page)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Director's details changed for Mrs Lisa Michelle Lawton on 27 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Ronald Patrick Lawton on 27 March 2015 (2 pages)
30 March 2015Director's details changed for Ms Nichola Jayne Bairstow on 27 March 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 November 2014Registration of charge 035153190001, created on 14 November 2014 (25 pages)
19 November 2014Registration of charge 035153190001, created on 14 November 2014 (25 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(6 pages)
3 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(6 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
24 April 2013Appointment of Mrs Lisa Michelle Lawton as a director (2 pages)
24 April 2013Appointment of Mrs Lisa Michelle Lawton as a director (2 pages)
23 April 2013Appointment of Ms Nichola Jayne Bairstow as a director (2 pages)
23 April 2013Appointment of Ms Nichola Jayne Bairstow as a director (2 pages)
28 March 2013Company name changed costcare financial consultants LTD\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Company name changed costcare financial consultants LTD\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 2
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 2
(3 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 May 2009Return made up to 23/03/09; full list of members (3 pages)
7 May 2009Return made up to 23/03/09; full list of members (3 pages)
27 April 2009Secretary's change of particulars / lisa lawton / 16/03/2009 (1 page)
27 April 2009Director's change of particulars / ronald lawton / 16/03/2009 (1 page)
27 April 2009Secretary's change of particulars / lisa lawton / 16/03/2009 (1 page)
27 April 2009Director's change of particulars / ronald lawton / 16/03/2009 (1 page)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2008Return made up to 23/03/08; full list of members (2 pages)
9 April 2008Return made up to 23/03/08; full list of members (2 pages)
25 March 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from 200A stockport road, timperley altrincham cheshire WA15 7UA (1 page)
25 March 2008Registered office changed on 25/03/2008 from 200A stockport road, timperley altrincham cheshire WA15 7UA (1 page)
25 March 2008Location of register of members (1 page)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 200A stockport road timperley cheshire WA15 7UA (1 page)
26 March 2007Registered office changed on 26/03/07 from: 200A stockport road timperley cheshire WA15 7UA (1 page)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 March 2006Return made up to 23/03/06; full list of members (6 pages)
29 March 2006Return made up to 23/03/06; full list of members (6 pages)
25 June 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 March 2004Return made up to 23/03/04; full list of members (6 pages)
16 March 2004Return made up to 23/03/04; full list of members (6 pages)
6 April 2003Return made up to 23/03/03; full list of members (6 pages)
6 April 2003Return made up to 23/03/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 March 2002Return made up to 23/03/02; full list of members (6 pages)
13 March 2002Return made up to 23/03/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 May 2001Return made up to 23/03/01; full list of members (6 pages)
9 May 2001Return made up to 23/03/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2000Return made up to 23/03/00; full list of members (6 pages)
26 April 2000Return made up to 23/03/00; full list of members (6 pages)
19 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
19 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
15 March 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
12 March 1998Ad 26/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
12 March 1998Ad 26/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
23 February 1998Incorporation (17 pages)
23 February 1998Incorporation (17 pages)