Company NameRegalcare Showers Limited
Company StatusActive
Company Number04754697
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristine Measey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 Winstanley Road
Billinge
Wigan
WN5 7XB
Director NameMr John Roger Measey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 34 Winstanley Road
Billinge
Wigan
WN5 7XB
Director NameMichelle Williamson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 Winstanley Road
Billinge
Wigan
WN5 7XB
Director NamePaul Williamson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 Winstanley Road
Billinge
Wigan
WN5 7XB
Director NameMr Carl Measey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Raithby Drive
Hawkley Hall
Wigan
Lancashire
WN3 5PZ
Director NameLesley Measey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 07 May 2008)
RoleCompany Director
Correspondence Address70 Raithby Drive
Hawkley Hall
Wigan
Lancashire
WN3 5PZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT

Contact

Websiteregalcare-showers.co.uk
Email address[email protected]
Telephone01695 682141
Telephone regionSkelmersdale

Location

Registered AddressUnit 34 Winstanley Road
Billinge
Wigan
WN5 7XB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Shareholders

1 at £1Christine Measey
25.00%
Ordinary
1 at £1John Roger Measey
25.00%
Ordinary
1 at £1Michelle Williamson
25.00%
Ordinary
1 at £1Paul Williamson
25.00%
Ordinary

Financials

Year2014
Net Worth£221,523
Cash£147,486
Current Liabilities£73,491

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (1 week, 6 days from now)

Filing History

25 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
10 May 2023Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
6 July 2022Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page)
18 May 2022Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 1 July 2021 (1 page)
18 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(6 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(6 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(6 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(6 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
11 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
11 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Paul Williamson on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Paul Williamson on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 1 October 2009 (2 pages)
13 July 2010Director's details changed for John Roger Measey on 1 October 2009 (2 pages)
13 July 2010Director's details changed for John Roger Measey on 1 October 2009 (2 pages)
13 July 2010Director's details changed for John Roger Measey on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Christine Measey on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Michelle Williamson on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Christine Measey on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Paul Williamson on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Michelle Williamson on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Christine Measey on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Michelle Williamson on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
7 May 2009Appointment terminated director carl measey (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Return made up to 06/05/09; full list of members (5 pages)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Return made up to 06/05/09; full list of members (5 pages)
7 May 2009Appointment terminated director carl measey (1 page)
7 May 2009Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
7 May 2009Appointment terminated director lesley measey (1 page)
7 May 2009Appointment terminated director lesley measey (1 page)
7 May 2009Location of register of members (1 page)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 May 2008Return made up to 06/05/08; full list of members (5 pages)
29 May 2008Return made up to 06/05/08; full list of members (5 pages)
23 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 June 2007Return made up to 06/05/07; full list of members (9 pages)
8 June 2007Return made up to 06/05/07; full list of members (9 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 May 2006Return made up to 06/05/06; full list of members (9 pages)
16 May 2006Return made up to 06/05/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 December 2005Ad 08/06/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 December 2005Ad 08/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 December 2005Ad 08/06/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 December 2005Ad 08/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 April 2005Return made up to 06/05/05; full list of members (9 pages)
28 April 2005Return made up to 06/05/05; full list of members (9 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 December 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
14 December 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
15 May 2004Return made up to 06/05/04; full list of members (9 pages)
15 May 2004Return made up to 06/05/04; full list of members (9 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
27 May 2003New director appointed (1 page)
27 May 2003New director appointed (1 page)
27 May 2003New director appointed (1 page)
27 May 2003New director appointed (1 page)
24 May 2003New secretary appointed (1 page)
24 May 2003New secretary appointed (1 page)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
16 May 2003Director resigned (1 page)
6 May 2003Incorporation (13 pages)
6 May 2003Incorporation (13 pages)