Company NameFusion Care Limited
DirectorRaymond Porter
Company StatusActive
Company Number06925209
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Raymond Porter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(5 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138a Rochdale Road
Bury
Lancashire
BL9 7BD
Director NameMalook Hussain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address5 Shear Bank Gardens
Blackburn
Lancashire
BB1 8AY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMalook Hussain
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address5 Shear Bank Gardens
Blackburn
Lancashire
BB1 8AY
Director NameSteven Nuttall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2014)
RoleOperation Manager
Country of ResidenceEngland
Correspondence Address208 Whittingham Drive
Ramsbottom
Bury
Lancs
BL0 9NY
Director NameMrs Diane Lynn Nuttall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address138 A
Rochdale Road
Bury
Lancashire
BL9 7BD

Contact

Websitefusioncare.org.uk

Location

Registered Address138 Rochdale Road
Bury
BL9 7BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1Raymond Porter
53.40%
Ordinary
30 at £1Diane Nuttall
29.13%
Ordinary
15 at £1Steven Nuttall
14.56%
Ordinary
1 at £1Chantelle Porter
0.97%
Ordinary B
1 at £1Conor Porter
0.97%
Ordinary C
1 at £1Raymond Porter
0.97%
Ordinary A

Financials

Year2014
Net Worth£33,856
Current Liabilities£32,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

18 June 2020Delivered on: 24 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
20 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
24 June 2020Registration of charge 069252090001, created on 18 June 2020 (41 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
23 April 2019Registered office address changed from 53 York Street Heywood Lancs OL10 4NR to 138 Rochdale Road Bury BL9 7BD on 23 April 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 October 2018Change of details for Mr Raymond Porter as a person with significant control on 1 March 2018 (2 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
12 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
12 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
24 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (1 page)
27 June 2016Micro company accounts made up to 30 September 2015 (1 page)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 103
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 103
(5 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
10 June 2015Micro company accounts made up to 30 September 2014 (1 page)
10 June 2015Micro company accounts made up to 30 September 2014 (1 page)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Termination of appointment of Steven Nuttall as a director (1 page)
11 June 2014Termination of appointment of Steven Nuttall as a director (1 page)
11 June 2014Appointment of Mr Raymond Porter as a director (2 pages)
11 June 2014Termination of appointment of Diane Nuttall as a director (1 page)
11 June 2014Appointment of Mr Raymond Porter as a director (2 pages)
11 June 2014Termination of appointment of Diane Nuttall as a director (1 page)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
8 May 2013Appointment of Mrs Diane Lynn Nuttall as a director (2 pages)
8 May 2013Appointment of Mrs Diane Lynn Nuttall as a director (2 pages)
20 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
12 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 June 2011Termination of appointment of Malook Hussain as a director (1 page)
16 June 2011Termination of appointment of Malook Hussain as a secretary (1 page)
16 June 2011Termination of appointment of Malook Hussain as a director (1 page)
16 June 2011Termination of appointment of Malook Hussain as a secretary (1 page)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
14 June 2011Termination of appointment of Malook Hussain as a secretary (1 page)
14 June 2011Termination of appointment of Malook Hussain as a secretary (1 page)
13 June 2011Termination of appointment of Malook Hussain as a secretary (1 page)
13 June 2011Termination of appointment of Malook Hussain as a secretary (1 page)
13 June 2011Termination of appointment of Malook Hussain as a director (1 page)
13 June 2011Termination of appointment of Malook Hussain as a director (1 page)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
15 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
15 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Steven Nuttall on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Malook Hussain on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Malook Hussain on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Steven Nuttall on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Steven Nuttall on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Malook Hussain on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 July 2009Director appointed steven nuttall (2 pages)
30 July 2009Ad 05/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
30 July 2009Ad 05/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
30 July 2009Director appointed steven nuttall (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 53 york street heywood lancashire OL10 4NR (1 page)
30 June 2009Director and secretary appointed malook hussain (2 pages)
30 June 2009Director and secretary appointed malook hussain (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 53 york street heywood lancashire OL10 4NR (1 page)
5 June 2009Incorporation (9 pages)
5 June 2009Appointment terminated director yomtov jacobs (1 page)
5 June 2009Incorporation (9 pages)
5 June 2009Appointment terminated director yomtov jacobs (1 page)