Company NameCare (Lancashire) Limited
DirectorsMonica Shah and Ritu Dhariwal
Company StatusActive
Company Number06365125
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Monica Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleDental Care Professional
Country of ResidenceEngland
Correspondence Address12 Cringle Drive Cringle Drive
Cheadle
SK8 1JJ
Director NameMs Ritu Dhariwal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence Address63 Tycehurst Hill
Loughton
IG10 1BZ
Secretary NameJane Barbara Straw
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Rothley Avenue
Ainsdale
Southport
Merseyside
PR8 2SS
Director NameDr Martin Jon Kelly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(1 week, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 18 June 2021)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address3 Harrod Drive
Birkdale
Southport
Merseyside
PR8 2HA
Secretary NameLisa Kristy Kelly
NationalityBritish
StatusResigned
Appointed18 September 2007(1 week, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 18 February 2021)
RoleCompany Director
Correspondence Address3 Harrod Drive
Birkdale
Southport
Merseyside
PR8 2HA
Director NameWilliams & Co (Corporate) Ltd (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address63 Scarisbrick New Road
Southport
Merseyside
PR8 6PA

Location

Registered AddressUnit 5 Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Martin Kelly
70.00%
Ordinary
30 at £1Lisa Kristy Asquith
30.00%
Ordinary

Financials

Year2014
Net Worth-£42,776
Cash£85,609
Current Liabilities£256,283

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

14 July 2021Delivered on: 23 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: None as at the date of the instrument.
Outstanding
31 January 2017Delivered on: 3 February 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
13 February 2008Delivered on: 23 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
18 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
12 October 2022Registered office address changed from Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ to Unit 5 Longstone Road Manchester M22 5LB on 12 October 2022 (1 page)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
21 July 2022Current accounting period shortened from 18 February 2022 to 31 March 2021 (1 page)
21 July 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 July 2022Micro company accounts made up to 18 February 2021 (3 pages)
24 June 2022Current accounting period shortened from 28 September 2021 to 18 February 2021 (1 page)
16 December 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
14 December 2021Micro company accounts made up to 28 September 2020 (6 pages)
23 July 2021Registration of charge 063651250003, created on 14 July 2021 (34 pages)
22 June 2021Appointment of Mrs Monica Shah as a director on 18 February 2021 (2 pages)
21 June 2021Satisfaction of charge 1 in full (1 page)
18 June 2021Termination of appointment of Martin Jon Kelly as a director on 18 June 2021 (1 page)
18 June 2021Appointment of Ms Ritu Dhariwal as a director on 18 June 2021 (2 pages)
16 June 2021Cessation of Lisa Kelly as a person with significant control on 18 February 2021 (1 page)
16 June 2021Notification of Redbridge Associates Limited as a person with significant control on 18 February 2021 (2 pages)
16 June 2021Termination of appointment of Lisa Kristy Kelly as a secretary on 18 February 2021 (1 page)
16 June 2021Cessation of Martin Jon Kelly as a person with significant control on 18 February 2021 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 28 September 2019 (5 pages)
30 January 2020Satisfaction of charge 063651250002 in full (1 page)
3 December 2019Total exemption full accounts made up to 28 September 2018 (11 pages)
27 September 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
12 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
11 September 2018Secretary's details changed for Lisa Kristy Asquith on 2 October 2017 (1 page)
10 September 2018Change of details for Mrs Lisa Asquith as a person with significant control on 2 October 2017 (2 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
3 February 2017Registration of charge 063651250002, created on 31 January 2017 (17 pages)
3 February 2017Registration of charge 063651250002, created on 31 January 2017 (17 pages)
25 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 September 2010Director's details changed for Martin Jon Kelly on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Martin Jon Kelly on 10 September 2010 (2 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 January 2010Registered office address changed from Pelican House Eastbank Street Southport Merseyside PR8 1DQ England on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Pelican House Eastbank Street Southport Merseyside PR8 1DQ England on 27 January 2010 (1 page)
7 January 2010Registered office address changed from 63 Scarisbrick New Road Southport Merseyside PR8 6PA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 63 Scarisbrick New Road Southport Merseyside PR8 6PA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 63 Scarisbrick New Road Southport Merseyside PR8 6PA on 7 January 2010 (1 page)
16 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 September 2008Return made up to 10/09/08; full list of members (3 pages)
17 September 2008Return made up to 10/09/08; full list of members (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
10 September 2007Incorporation (10 pages)
10 September 2007Incorporation (10 pages)