Company NameThe Local Care Company (Bolton) Limited
Company StatusActive
Company Number05524588
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Previous NameRed Rose Care Agency Limited

Business Activity

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

Directors

Director NameMiss Sue Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Chorley New Road
Bolton
BL1 4NX
Director NameMr Martin Harry Wilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Chorley New Road
Bolton
BL1 4NX
Director NameMr Richard John Wilson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(14 years, 8 months after company formation)
Appointment Duration4 years
RoleManager
Country of ResidenceEngland
Correspondence Address130 Chorley New Road
Bolton
BL1 4NX
Director NameMr David Ashcroft
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Billinge End Road, Pleasington
Blackburn
BB2 6QY
Director NameMs Karen Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address41 Carrington Road
Adlington
Chorley
Lancashire
PR7 4RN
Secretary NameMr David Ashcroft
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Billinge End Road, Pleasington
Blackburn
BB2 6QY
Director NameMr Silvano Mark Broli
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202-204 Chorley Old Road
Bolton
Lancashire
BL1 3BG

Contact

Websitethelocalcarecompany.co.uk

Location

Registered Address130 Chorley New Road
Bolton
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Karen Simpson
35.00%
Ordinary B
35 at £1Mr Silvano Mark Broli
35.00%
Ordinary C
30 at £1David Ashcroft
30.00%
Ordinary A

Financials

Year2014
Net Worth£19,551
Cash£56,315
Current Liabilities£158,147

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

16 December 2019Delivered on: 17 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 February 2024Registered office address changed from 59 Wigan Road Ormskirk Lancashire L39 2AP England to 130 Chorley New Road Bolton BL1 4NX on 14 February 2024 (1 page)
14 December 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
9 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
22 April 2020Appointment of Mr Richard John Wilson as a director on 22 April 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
17 December 2019Registration of charge 055245880001, created on 16 December 2019 (6 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
17 May 2018Registered office address changed from Birches Brow Barn Mill Lane Aughton Ormskirk L39 7HJ England to 59 Wigan Road Wigan Road Ormskirk Lancashire L39 2AP on 17 May 2018 (1 page)
17 May 2018Registered office address changed from 59 Wigan Road Wigan Road Ormskirk Lancashire L39 2AP England to 59 Wigan Road Ormskirk Lancashire L39 2AP on 17 May 2018 (1 page)
11 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 August 2017Change of details for Mr Martin Harry Wilson as a person with significant control on 5 July 2017 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 August 2017Change of details for Mr Martin Harry Wilson as a person with significant control on 5 July 2017 (2 pages)
27 July 2017Notification of Martin Harry Wilson as a person with significant control on 5 July 2017 (2 pages)
27 July 2017Cessation of Karen Simpson as a person with significant control on 5 July 2017 (1 page)
27 July 2017Cessation of Karen Simpson as a person with significant control on 5 July 2017 (1 page)
27 July 2017Cessation of David Ashcroft as a person with significant control on 5 July 2017 (1 page)
27 July 2017Notification of Mhw 63 Limited as a person with significant control on 5 July 2017 (2 pages)
27 July 2017Registered office address changed from Birches Brow Barn Mill Lane Aughton Ormskirk Lancashire L39 7HJ to Birches Brow Barn Mill Lane Aughton Ormskirk L39 7HJ on 27 July 2017 (1 page)
27 July 2017Notification of Martin Harry Wilson as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Mhw 63 Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Cessation of David Ashcroft as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Karen Simpson as a person with significant control on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Birches Brow Barn Mill Lane Aughton Ormskirk Lancashire L39 7HJ to Birches Brow Barn Mill Lane Aughton Ormskirk L39 7HJ on 27 July 2017 (1 page)
27 July 2017Notification of Martin Harry Wilson as a person with significant control on 5 July 2017 (2 pages)
27 July 2017Cessation of David Ashcroft as a person with significant control on 5 July 2017 (1 page)
27 July 2017Notification of Mhw 63 Limited as a person with significant control on 5 July 2017 (2 pages)
25 July 2017Registered office address changed from 202-204 Chorley Old Road Bolton Lancashire BL1 3BG to Birches Brow Barn Mill Lane Aughton Ormskirk Lancashire L39 7HJ on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Karen Simpson as a director on 5 July 2017 (2 pages)
25 July 2017Appointment of Miss Sue Taylor as a director on 5 July 2017 (3 pages)
25 July 2017Termination of appointment of David Ashcroft as a secretary on 5 July 2017 (2 pages)
25 July 2017Termination of appointment of David Ashcroft as a director on 5 July 2017 (2 pages)
25 July 2017Registered office address changed from 202-204 Chorley Old Road Bolton Lancashire BL1 3BG to Birches Brow Barn Mill Lane Aughton Ormskirk Lancashire L39 7HJ on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Karen Simpson as a director on 5 July 2017 (2 pages)
25 July 2017Termination of appointment of David Ashcroft as a secretary on 5 July 2017 (2 pages)
25 July 2017Termination of appointment of David Ashcroft as a director on 5 July 2017 (2 pages)
25 July 2017Appointment of Miss Sue Taylor as a director on 5 July 2017 (3 pages)
25 July 2017Appointment of Mr Martin Harry Wilson as a director on 5 July 2017 (3 pages)
25 July 2017Appointment of Mr Martin Harry Wilson as a director on 5 July 2017 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(6 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(6 pages)
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(6 pages)
24 April 2015Statement of company's objects (2 pages)
24 April 2015Change of share class name or designation (2 pages)
24 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
24 April 2015Statement of company's objects (2 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
24 April 2015Particulars of variation of rights attached to shares (2 pages)
24 April 2015Particulars of variation of rights attached to shares (2 pages)
24 April 2015Change of share class name or designation (2 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Termination of appointment of Silvano Mark Broli as a director on 31 July 2014 (1 page)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Termination of appointment of Silvano Mark Broli as a director on 31 July 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
31 July 2013Appointment of Mr Silvano Mark Broli as a director (2 pages)
31 July 2013Appointment of Mr Silvano Mark Broli as a director (2 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 01/08/08; full list of members (4 pages)
29 September 2008Return made up to 01/08/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 September 2007Return made up to 01/08/07; no change of members (7 pages)
7 September 2007Return made up to 01/08/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 November 2006Company name changed red rose care agency LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed red rose care agency LIMITED\certificate issued on 15/11/06 (2 pages)
15 August 2006Return made up to 01/08/06; full list of members (3 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 01/08/06; full list of members (3 pages)
19 July 2006Registered office changed on 19/07/06 from: the i-zone, university of bolton deane road bolton BL3 5AB (1 page)
19 July 2006Registered office changed on 19/07/06 from: the i-zone, university of bolton deane road bolton BL3 5AB (1 page)
14 October 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
14 October 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
14 October 2005Ad 30/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2005Ad 30/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2005Incorporation (12 pages)
1 August 2005Incorporation (12 pages)