Bolton
BL1 4NX
Director Name | Mr Martin Harry Wilson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Chorley New Road Bolton BL1 4NX |
Director Name | Mr Richard John Wilson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(14 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 130 Chorley New Road Bolton BL1 4NX |
Director Name | Mr David Ashcroft |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Billinge End Road, Pleasington Blackburn BB2 6QY |
Director Name | Ms Karen Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 41 Carrington Road Adlington Chorley Lancashire PR7 4RN |
Secretary Name | Mr David Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Billinge End Road, Pleasington Blackburn BB2 6QY |
Director Name | Mr Silvano Mark Broli |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202-204 Chorley Old Road Bolton Lancashire BL1 3BG |
Website | thelocalcarecompany.co.uk |
---|
Registered Address | 130 Chorley New Road Bolton BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Karen Simpson 35.00% Ordinary B |
---|---|
35 at £1 | Mr Silvano Mark Broli 35.00% Ordinary C |
30 at £1 | David Ashcroft 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,551 |
Cash | £56,315 |
Current Liabilities | £158,147 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
16 December 2019 | Delivered on: 17 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 February 2024 | Registered 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 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
9 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Mr Richard John Wilson as a director on 22 April 2020 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
17 December 2019 | Registration of charge 055245880001, created on 16 December 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
17 May 2018 | Registered 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 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 August 2017 | Change of details for Mr Martin Harry Wilson as a person with significant control on 5 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 August 2017 | Change of details for Mr Martin Harry Wilson as a person with significant control on 5 July 2017 (2 pages) |
27 July 2017 | Notification of Martin Harry Wilson as a person with significant control on 5 July 2017 (2 pages) |
27 July 2017 | Cessation of Karen Simpson as a person with significant control on 5 July 2017 (1 page) |
27 July 2017 | Cessation of Karen Simpson as a person with significant control on 5 July 2017 (1 page) |
27 July 2017 | Cessation of David Ashcroft as a person with significant control on 5 July 2017 (1 page) |
27 July 2017 | Notification of Mhw 63 Limited as a person with significant control on 5 July 2017 (2 pages) |
27 July 2017 | Registered 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 2017 | Notification of Martin Harry Wilson as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Mhw 63 Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Cessation of David Ashcroft as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Karen Simpson as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Registered 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 2017 | Notification of Martin Harry Wilson as a person with significant control on 5 July 2017 (2 pages) |
27 July 2017 | Cessation of David Ashcroft as a person with significant control on 5 July 2017 (1 page) |
27 July 2017 | Notification of Mhw 63 Limited as a person with significant control on 5 July 2017 (2 pages) |
25 July 2017 | Registered 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 2017 | Termination of appointment of Karen Simpson as a director on 5 July 2017 (2 pages) |
25 July 2017 | Appointment of Miss Sue Taylor as a director on 5 July 2017 (3 pages) |
25 July 2017 | Termination of appointment of David Ashcroft as a secretary on 5 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of David Ashcroft as a director on 5 July 2017 (2 pages) |
25 July 2017 | Registered 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 2017 | Termination of appointment of Karen Simpson as a director on 5 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of David Ashcroft as a secretary on 5 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of David Ashcroft as a director on 5 July 2017 (2 pages) |
25 July 2017 | Appointment of Miss Sue Taylor as a director on 5 July 2017 (3 pages) |
25 July 2017 | Appointment of Mr Martin Harry Wilson as a director on 5 July 2017 (3 pages) |
25 July 2017 | Appointment of Mr Martin Harry Wilson as a director on 5 July 2017 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
11 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
24 April 2015 | Statement of company's objects (2 pages) |
24 April 2015 | Change of share class name or designation (2 pages) |
24 April 2015 | Resolutions
|
24 April 2015 | Statement of company's objects (2 pages) |
24 April 2015 | Resolutions
|
24 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Silvano Mark Broli as a director on 31 July 2014 (1 page) |
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Silvano Mark Broli as a director on 31 July 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 July 2013 | Appointment of Mr Silvano Mark Broli as a director (2 pages) |
31 July 2013 | Appointment of Mr Silvano Mark Broli as a director (2 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 November 2006 | Company name changed red rose care agency LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed red rose care agency LIMITED\certificate issued on 15/11/06 (2 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: the i-zone, university of bolton deane road bolton BL3 5AB (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: the i-zone, university of bolton deane road bolton BL3 5AB (1 page) |
14 October 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
14 October 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
14 October 2005 | Ad 30/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2005 | Ad 30/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2005 | Incorporation (12 pages) |
1 August 2005 | Incorporation (12 pages) |