Timperley
Altrincham
Cheshire
WA15 7UA
Secretary Name | Mrs Lisa Michelle Lawton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Stockport Road Timperley Altrincham Cheshire WA15 7UA |
Director Name | Mrs Nichola Jayne Bairstow |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 200a Stockport Road Timperley Altrincham Cheshire WA15 7UA |
Director Name | Mrs Lisa Michelle Lawton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Stockport Road Timperley Altrincham Cheshire WA15 7UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | costcare.co.uk |
---|---|
Telephone | 0161 9040044 |
Telephone region | Manchester |
Registered Address | 200a Stockport Road Timperley Altrincham Cheshire WA15 7UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lisa Michelle Lawton 33.33% Ordinary |
---|---|
1 at £1 | Nichola Bairstow 33.33% Ordinary |
1 at £1 | Ronald Patrick Lawton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,481 |
Cash | £96,069 |
Current Liabilities | £127,755 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
14 November 2014 | Delivered on: 19 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2015 | Director's details changed for Ms Nichola Jayne Bairstow on 27 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Ronald Patrick Lawton on 27 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mrs Lisa Michelle Lawton on 27 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mrs Lisa Michelle Lawton on 27 March 2015 (1 page) |
30 March 2015 | Secretary's details changed for Mrs Lisa Michelle Lawton on 27 March 2015 (1 page) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mrs Lisa Michelle Lawton on 27 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Ronald Patrick Lawton on 27 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Ms Nichola Jayne Bairstow on 27 March 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 November 2014 | Registration of charge 035153190001, created on 14 November 2014 (25 pages) |
19 November 2014 | Registration of charge 035153190001, created on 14 November 2014 (25 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Appointment of Mrs Lisa Michelle Lawton as a director (2 pages) |
24 April 2013 | Appointment of Mrs Lisa Michelle Lawton as a director (2 pages) |
23 April 2013 | Appointment of Ms Nichola Jayne Bairstow as a director (2 pages) |
23 April 2013 | Appointment of Ms Nichola Jayne Bairstow as a director (2 pages) |
28 March 2013 | Company name changed costcare financial consultants LTD\certificate issued on 28/03/13
|
28 March 2013 | Company name changed costcare financial consultants LTD\certificate issued on 28/03/13
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 April 2009 | Secretary's change of particulars / lisa lawton / 16/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / ronald lawton / 16/03/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / lisa lawton / 16/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / ronald lawton / 16/03/2009 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2008 | Return made up to 23/03/08; full list of members (2 pages) |
9 April 2008 | Return made up to 23/03/08; full list of members (2 pages) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 200A stockport road, timperley altrincham cheshire WA15 7UA (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 200A stockport road, timperley altrincham cheshire WA15 7UA (1 page) |
25 March 2008 | Location of register of members (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 200A stockport road timperley cheshire WA15 7UA (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 200A stockport road timperley cheshire WA15 7UA (1 page) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
25 June 2005 | Return made up to 23/03/05; full list of members
|
25 June 2005 | Return made up to 23/03/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
6 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
6 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
19 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 March 1999 | Return made up to 23/03/99; full list of members
|
15 March 1999 | Return made up to 23/03/99; full list of members
|
12 March 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
12 March 1998 | Ad 26/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
12 March 1998 | Ad 26/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (17 pages) |
23 February 1998 | Incorporation (17 pages) |