Company NameR P Care North West Limited
DirectorPaul Porter
Company StatusActive
Company Number07253600
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Porter
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Rochdale Road
Bury
BL9 7BD
Secretary NameMr Raymond Porter
StatusCurrent
Appointed31 December 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address138 Rochdale Road
Bury
BL9 7BD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Raymond Porter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleTaxi Business Proprietor
Country of ResidenceEngland
Correspondence Address138a Rochdale Road
Bury
Lancashire
BL9 7BD
Director NameMalook Hussain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2013)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address5 Shear Bank Gardens
Blackburn
Lancashire
BB1 8AY
Director NameMr Raymond Porter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138a Rochdale Road
Rochdale Road
Bury
Lancashire
BL9 7BD
Director NameMrs Suzanne Louise Porter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address6 Parklands
Haslingden
Rossendale
Lancashire
BB4 6PE
Director NameMs Shirley McGaffin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address138 Rochdale Road
Bury
BL9 7BD

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

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 Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
6 January 2021Cessation of Shirley Mcgaffin as a person with significant control on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Raymond Porter as a secretary on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Suzanne Louise Porter as a director on 31 December 2020 (1 page)
6 January 2021Termination of appointment of Shirley Mcgaffin as a director on 31 December 2020 (1 page)
6 January 2021Cessation of Suzanne Louise Porter as a person with significant control on 31 December 2020 (1 page)
6 January 2021Termination of appointment of Raymond Porter as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Paul Porter as a director on 31 December 2020 (2 pages)
3 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
13 May 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 102
(4 pages)
23 April 2019Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to 138 Rochdale Road Bury BL9 7BD on 23 April 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 October 2018Change of details for Mr Raymond Porter as a person with significant control on 1 March 2018 (2 pages)
18 October 2018Change of details for Mrs Suzanne Louise Porter as a person with significant control on 1 March 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
10 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
10 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (1 page)
22 June 2017Micro company accounts made up to 30 September 2016 (1 page)
29 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (1 page)
29 June 2016Micro company accounts made up to 30 September 2015 (1 page)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Appointment of Ms Shirley Mcgaffin as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Ms Shirley Mcgaffin as a director on 12 November 2015 (2 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (1 page)
30 June 2015Micro company accounts made up to 30 September 2014 (1 page)
17 December 2014Appointment of Mrs Suzanne Louise Porter as a director on 3 December 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(4 pages)
17 December 2014Appointment of Mrs Suzanne Louise Porter as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mrs Suzanne Louise Porter as a director on 3 December 2014 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(3 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(3 pages)
22 October 2013Appointment of Mr Raymond Porter as a director (2 pages)
22 October 2013Appointment of Mr Raymond Porter as a director (2 pages)
21 October 2013Termination of appointment of Malook Hussain as a director (1 page)
21 October 2013Termination of appointment of Malook Hussain as a director (1 page)
3 September 2013Company name changed fusion north west LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed fusion north west LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed fusion (lcas) LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed fusion (lcas) LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
19 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
28 March 2011Company name changed fusion fostering LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Company name changed fusion fostering LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Appointment of Malook Hussain as a director (2 pages)
28 March 2011Termination of appointment of Raymond Porter as a director (1 page)
28 March 2011Appointment of Malook Hussain as a director (2 pages)
28 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 3
(3 pages)
28 March 2011Termination of appointment of Raymond Porter as a director (1 page)
28 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 3
(3 pages)
23 November 2010Appointment of Raymond Porter as a director (2 pages)
23 November 2010Appointment of Raymond Porter as a director (2 pages)
20 September 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
20 September 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
13 May 2010Incorporation (20 pages)
13 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 May 2010Incorporation (20 pages)