Company NameAccess 2 Care Nottingham Ltd
DirectorsLouise Giscombe and Michael Alexander Giscombe
Company StatusActive
Company Number06497605
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Louise Giscombe
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleHome Care
Country of ResidenceEngland
Correspondence Address42 Patterdale Road
Woodthorpe
Nottingham
Notts
NG5 4LQ
Director NameMr Michael Alexander Giscombe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address42 Patterdale Road
Woodthorpe
Nottingham
NG5 4LQ
Secretary NameRonald Asquith
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
Old Great North Road
Wentbridge
Pontefract
WF8 3JJ

Contact

Websiteaccess2care.co.uk

Location

Registered Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Mrs Louise Giscombe
80.00%
Ordinary
1 at £1Michael Alexander Giscombe
10.00%
Ordinary
1 at £1Ronald Asquith
10.00%
Ordinary

Financials

Year2014
Net Worth£33,153
Cash£4,980
Current Liabilities£36,998

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
6 October 2023Director's details changed for Mr Michael Alexander Giscombe on 1 October 2023 (2 pages)
6 October 2023Director's details changed for Mrs Louise Giscombe on 1 October 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 February 2023Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 7 February 2023 (1 page)
29 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
6 June 2022Appointment of Mrs Laura Hughes as a director on 1 June 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(5 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
1 December 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
1 December 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 April 2013Registered office address changed from 42 Patterdale Road Woodthorpe Nottingham NG5 4LQ on 22 April 2013 (1 page)
22 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 April 2013Registered office address changed from 42 Patterdale Road Woodthorpe Nottingham NG5 4LQ on 22 April 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 May 2010Director's details changed for Mrs Louise Giscombe on 8 February 2010 (2 pages)
17 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mrs Louise Giscombe on 8 February 2010 (2 pages)
17 May 2010Director's details changed for Michael Alexander Giscombe on 8 February 2010 (2 pages)
17 May 2010Director's details changed for Mrs Louise Giscombe on 8 February 2010 (2 pages)
17 May 2010Director's details changed for Michael Alexander Giscombe on 8 February 2010 (2 pages)
17 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Michael Alexander Giscombe on 8 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 March 2009Return made up to 08/02/09; full list of members (4 pages)
27 March 2009Return made up to 08/02/09; full list of members (4 pages)
10 April 2008Director appointed louise giscombe (3 pages)
10 April 2008Director appointed louise giscombe (3 pages)
8 February 2008Incorporation (15 pages)
8 February 2008Incorporation (15 pages)