Company NameCare Today (Childrens Services) Ltd
DirectorSean Anthony Fitzpatrick
Company StatusActive
Company Number03576741
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameDr Sean Anthony Fitzpatrick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(3 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd, Floor Lansdowne House, 85buxton Road Heavily
Stockport
SK2 6LR
Secretary NameEllen Fitzpatrick
NationalityBritish
StatusCurrent
Appointed08 June 1998(3 days after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Correspondence Address2nd, Floor Lansdowne House, 85buxton Road Heavily
Stockport
SK2 6LR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Contact

Websitecaretoday.co.uk
Telephone0800 0234450
Telephone regionFreephone

Location

Registered Address2nd Floor Lansdowne House
85 Buxton Road
Stockport
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at £1E. Fitzpatrick
50.00%
Ordinary
1 at £1S.a.t. Fitzpatrick
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 28 February 2024 with updates (5 pages)
28 February 2024Statement of capital following an allotment of shares on 20 September 2022
  • GBP 200
(3 pages)
28 February 2024Cessation of Ellen Fitzpatrick as a person with significant control on 20 September 2022 (1 page)
28 February 2024Notification of Care Today/Parallel Parents Ltd as a person with significant control on 20 September 2022 (2 pages)
28 February 2024Cessation of Sean Fitzpatrick as a person with significant control on 20 September 2022 (1 page)
29 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
13 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 December 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
4 October 2022Registered office address changed from 85 2nd Floor Lansdowne House 85 Buxton Road Stockport SK2 6LR England to 2nd Floor Lansdowne House, 85 Buxton Road Stockport SK2 6LR on 4 October 2022 (1 page)
5 September 2022Director's details changed for Dr Sean Anthony Fitzpatrick on 1 September 2022 (2 pages)
5 September 2022Registered office address changed from 2nd, Floor Lansdowne House, 85Buxton Road Heavily Buxton Road Stockport SK2 6LR England to 85 2nd Floor Lansdowne House 85 Buxton Road Stockport SK2 6LR on 5 September 2022 (1 page)
5 September 2022Memorandum and Articles of Association (21 pages)
5 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2022Statement of company's objects (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
7 October 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 80
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 100
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 51
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 90
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 70
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 80
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 90
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 100
(3 pages)
14 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 41
(3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (3 pages)
8 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
28 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 September 2019Registered office address changed from 2nd Floor Lansdowne House 85 Buxton Road Heaviley Stockport SK6 2LR to 2nd, Floor Lansdowne House, 85 Buxton Road Heavil Buxton Road Stockport SK2 6LR on 12 September 2019 (1 page)
12 September 2019Registered office address changed from 2nd, Floor Lansdowne House, 85 Buxton Road Heavil Buxton Road Stockport SK2 6LR England to 2nd, Floor Lansdowne House, 85Buxton Road Heavily Buxton Road Stockport SK2 6LR on 12 September 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
17 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Dr Sean Anthony Fitzpatrick on 5 June 2012 (2 pages)
26 June 2012Director's details changed for Dr Sean Anthony Fitzpatrick on 5 June 2012 (2 pages)
26 June 2012Director's details changed for Dr Sean Anthony Fitzpatrick on 5 June 2012 (2 pages)
26 June 2012Secretary's details changed for Ellen Fitzpatrick on 5 June 2012 (1 page)
26 June 2012Secretary's details changed for Ellen Fitzpatrick on 5 June 2012 (1 page)
26 June 2012Secretary's details changed for Ellen Fitzpatrick on 5 June 2012 (1 page)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 June 2011Director's details changed for Dr Sean Anthony Fitzpatrick on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 June 2011Secretary's details changed for Ellen Fitzpatrick on 22 June 2011 (2 pages)
22 June 2011Secretary's details changed for Ellen Fitzpatrick on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Dr Sean Anthony Fitzpatrick on 22 June 2011 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 October 2008Return made up to 05/06/08; full list of members (3 pages)
29 October 2008Return made up to 05/06/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 December 2007Return made up to 05/06/06; no change of members (6 pages)
5 December 2007Return made up to 05/06/07; no change of members
  • 363(287) ‐ Registered office changed on 05/12/07
(6 pages)
5 December 2007Return made up to 05/06/07; no change of members
  • 363(287) ‐ Registered office changed on 05/12/07
(6 pages)
27 June 2007Registered office changed on 27/06/07 from: suite 6 new mansion house wellington road south stockport SK1 3UA (1 page)
27 June 2007Registered office changed on 27/06/07 from: suite 6 new mansion house wellington road south stockport SK1 3UA (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 December 2005Return made up to 05/06/05; full list of members (6 pages)
16 December 2005Return made up to 05/06/05; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
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)
22 June 2004Secretary's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 June 2003Return made up to 05/06/03; full list of members (6 pages)
13 June 2003Return made up to 05/06/03; full list of members (6 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(6 pages)
11 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(6 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1998Ad 28/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Ad 28/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
5 June 1998Incorporation (11 pages)
5 June 1998Incorporation (11 pages)