Company NameFairfield Care Limited
Company StatusActive
Company Number05592652
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Previous NameFairfield Care (Cheshire) Limited

Business Activity

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

Directors

Director NameMrs Kendall Tzaraine Daniel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Whitworth Road
Rochdale
OL12 0JJ
Director NameMr Samuel Peter Cope
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Thorns Green Farm Castle Mill Lane
Ashley
Altrincham
WA15 0QZ
Director NameMrs Amanda Louise Henshaw
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(18 years, 3 months after company formation)
Appointment Duration3 months
RoleManager
Country of ResidenceEngland
Correspondence Address108 Whitworth Road
Rochdale
OL12 0JJ
Director NameMrs Kendall Tzaraine Daniel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarley Brow Cottage
Castle Mill Lane,, Ashley
Altrincham
Cheshire
WA15 0QU
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered Address108 Whitworth Road
Rochdale
OL12 0JJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Kendall Tzaraine Daniel
100.00%
Ordinary

Financials

Year2014
Net Worth£391,005
Cash£223,969
Current Liabilities£67,358

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 June 2020Appointment of Mr Samuel Peter Cope as a director on 1 June 2020 (2 pages)
6 February 2020Registered office address changed from 9 Burwell Close Rochdale Lancashire OL12 6DQ to 108 Whitworth Road Rochdale OL12 0JJ on 6 February 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2012Director's details changed for Mrs Kendall Tzaraine Daniel on 6 June 2012 (2 pages)
18 October 2012Director's details changed for Mrs Kendall Tzaraine Daniel on 6 June 2012 (2 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
18 October 2012Director's details changed for Mrs Kendall Tzaraine Daniel on 6 June 2012 (2 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 June 2012Registered office address changed from Hawthorn House 82-84 Rochdale Road Shaw Oldham Lancashire OL2 7SA on 23 June 2012 (1 page)
23 June 2012Registered office address changed from Hawthorn House 82-84 Rochdale Road Shaw Oldham Lancashire OL2 7SA on 23 June 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
6 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
30 June 2010Termination of appointment of Kendall Daniel as a director (1 page)
30 June 2010Appointment of Mrs Kendal Tzaraine Daniel as a director (2 pages)
30 June 2010Appointment of Mrs Kendal Tzaraine Daniel as a director (2 pages)
30 June 2010Termination of appointment of Kendall Daniel as a director (1 page)
23 June 2010Director's details changed for Kendall Tzaraine Daniel on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Kendall Tzaraine Daniel on 23 June 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 October 2009Director's details changed for Kendall Tzaraine Daniel on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Kendall Tzaraine Daniel on 24 October 2009 (2 pages)
24 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 July 2009Appointment terminated secretary specialised accounting services LTD (1 page)
21 July 2009Appointment terminated secretary specialised accounting services LTD (1 page)
2 June 2009Registered office changed on 02/06/2009 from spring court, spring road hale altrincham cheshire WA14 2UQ (1 page)
2 June 2009Registered office changed on 02/06/2009 from spring court, spring road hale altrincham cheshire WA14 2UQ (1 page)
13 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
13 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
17 March 2009Return made up to 14/10/08; full list of members (3 pages)
17 March 2009Return made up to 14/10/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 14/10/07; full list of members (2 pages)
28 November 2007Return made up to 14/10/07; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 December 2006Return made up to 14/10/06; full list of members (6 pages)
18 December 2006Return made up to 14/10/06; full list of members (6 pages)
16 November 2005Company name changed fairfield care (cheshire) limite d\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed fairfield care (cheshire) limite d\certificate issued on 16/11/05 (2 pages)
14 October 2005Incorporation (12 pages)
14 October 2005Incorporation (12 pages)