Company NameCare Today/Parallel Parents Ltd
DirectorSean Anthony Fitzpatrick
Company StatusActive
Company Number04311745
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Sean Anthony Fitzpatrick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(6 days after company formation)
Appointment Duration22 years, 6 months
RoleResidential Childcare
Country of ResidenceUnited Kingdom
Correspondence Address17 Hough Lane 17 Hough Lane
Cheshire
SK9 2LQ
Secretary NameEllen Fitzpatrick
NationalityBritish
StatusCurrent
Appointed01 November 2001(6 days after company formation)
Appointment Duration22 years, 6 months
RoleResidential Childcare
Correspondence Address17 Hough Lane 17 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

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

Shareholders

1 at £1Ellen Fitzpatrick
50.00%
Ordinary
1 at £1Sean Fitzpatrick
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

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)
30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
8 November 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
20 September 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 300
(3 pages)
14 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2022Director's details changed for Dr Sean Anthony Fitzpatrick on 1 September 2022 (2 pages)
5 September 2022Memorandum and Articles of Association (21 pages)
1 September 2022Statement of company's objects (2 pages)
11 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
29 October 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
4 May 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
4 November 2020Change of details for Dr Sean Anthony Fitzpatrick as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
4 November 2020Change of details for Mrs Ellen Fitzpatrick as a person with significant control on 4 November 2020 (2 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 31
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 60
(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)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 70
(3 pages)
14 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 31
(3 pages)
28 May 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
8 November 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
17 September 2019Registered office address changed from 17 Hough Lane Hough Lane Wilmslow Cheshire SK9 2LQ to 2nd, Floor Lansdowne House,85 Buxton Road Heavily Buxton Road Stockport SK2 6LR on 17 September 2019 (1 page)
20 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Secretary's details changed for Ellen Fitzpatrick on 1 October 2012 (1 page)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Secretary's details changed for Ellen Fitzpatrick on 1 October 2012 (1 page)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Secretary's details changed for Ellen Fitzpatrick on 1 October 2012 (1 page)
11 November 2015Director's details changed for Dr Sean Anthony Fitzpatrick on 1 October 2012 (2 pages)
11 November 2015Registered office address changed from 21 Torkington Road Wilmslow Cheshire SK9 2AE to 17 Hough Lane Hough Lane Wilmslow Cheshire SK9 2LQ on 11 November 2015 (1 page)
11 November 2015Director's details changed for Dr Sean Anthony Fitzpatrick on 1 October 2012 (2 pages)
11 November 2015Registered office address changed from 21 Torkington Road Wilmslow Cheshire SK9 2AE to 17 Hough Lane Hough Lane Wilmslow Cheshire SK9 2LQ on 11 November 2015 (1 page)
11 November 2015Director's details changed for Dr Sean Anthony Fitzpatrick on 1 October 2012 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
17 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 November 2010Amended accounts made up to 31 October 2009 (3 pages)
16 November 2010Amended accounts made up to 31 October 2008 (2 pages)
16 November 2010Amended accounts made up to 31 October 2009 (3 pages)
16 November 2010Amended accounts made up to 31 October 2008 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
18 December 2008Return made up to 26/10/08; full list of members (3 pages)
18 December 2008Return made up to 26/10/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 December 2007Return made up to 26/10/07; no change of members (6 pages)
2 December 2007Return made up to 26/10/07; no change of members (6 pages)
2 December 2007Return made up to 26/10/06; no change of members (5 pages)
3 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 December 2005Return made up to 26/10/05; full list of members (6 pages)
14 December 2005Return made up to 26/10/05; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 January 2005Return made up to 26/10/04; full list of members (6 pages)
6 January 2005Return made up to 26/10/04; full list of members (6 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
22 June 2004Registered office changed on 22/06/04 from: foye 6 elswick avenue bramhall stockport cheshire SK7 2PN (1 page)
22 June 2004Registered office changed on 22/06/04 from: foye 6 elswick avenue bramhall stockport cheshire SK7 2PN (1 page)
22 June 2004Secretary's particulars changed (1 page)
28 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 January 2004Return made up to 26/10/03; full list of members (6 pages)
16 January 2004Return made up to 26/10/03; full list of members (6 pages)
9 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: c/o nabarro & co 31 church road northenden manchester M22 4NN (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: c/o nabarro & co 31 church road northenden manchester M22 4NN (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
26 October 2001Incorporation (11 pages)
26 October 2001Incorporation (11 pages)