Company NameRely Care Agency Limited
DirectorSarah Louise Tongue
Company StatusActive
Company Number04301656
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Louise Tongue
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address33a Himbleton Road
St Johns
Worcester
Worcestershire
WR2 6BA
Secretary NameMr Nicholas John Tongue
NationalityBritish
StatusCurrent
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address33a Himbleton Road
St Johns
Worcestershire
WR2 6BA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiterelycareagency.co.uk
Email address[email protected]
Telephone01905 339331
Telephone regionWorcester

Location

Registered AddressFirst Floor 41-43 Liverpool Road Liverpool Road
Cadishead
Manchester
M44 5BQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

1 at £1Sarah Louise Tongue
100.00%
Ordinary

Financials

Year2014
Net Worth£173,101
Cash£113
Current Liabilities£20,328

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

13 October 2010Delivered on: 19 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/8 howard road worcester t/no. WR119692 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2010Delivered on: 2 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: 6/8 howard road, worcester t/no WR119692.
Outstanding
8 June 2010Delivered on: 15 June 2010
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
8 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
17 September 2021Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ to First Floor 41-43 Liverpool Road Liverpool Road Cadishead Manchester M44 5BQ on 17 September 2021 (1 page)
15 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
6 April 2018Unaudited abridged accounts made up to 31 October 2017 (13 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Secretary's details changed for Nicholas John Tongue on 14 November 2011 (1 page)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Ms Sarah Louise Tongue on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Ms Sarah Louise Tongue on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Nicholas John Tongue on 14 November 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (17 pages)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (17 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 January 2009Return made up to 10/12/08; full list of members (10 pages)
7 January 2009Return made up to 10/12/08; full list of members (10 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 October 2007Return made up to 09/10/07; full list of members (6 pages)
24 October 2007Return made up to 09/10/07; full list of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 October 2006Return made up to 09/10/06; full list of members (6 pages)
24 October 2006Return made up to 09/10/06; full list of members (6 pages)
15 September 2006Return made up to 09/10/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2006Return made up to 09/10/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2006Return made up to 09/10/05; full list of members; amend (4 pages)
12 September 2006Return made up to 09/10/05; full list of members; amend (4 pages)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 October 2005Return made up to 09/10/05; full list of members (6 pages)
18 October 2005Return made up to 09/10/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 October 2004Return made up to 09/10/04; full list of members (6 pages)
22 October 2004Return made up to 09/10/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 October 2003Return made up to 09/10/03; full list of members (6 pages)
19 October 2003Return made up to 09/10/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 October 2002Return made up to 09/10/02; full list of members (6 pages)
2 October 2002Return made up to 09/10/02; full list of members (6 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
9 October 2001Incorporation (15 pages)
9 October 2001Incorporation (15 pages)