Company NamePartycare Management Limited
DirectorsLaurence Stephen Kilcommons and Michelle Mei Kilcommons
Company StatusActive
Company Number08037856
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Stephen Kilcommons
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameMs Michelle Mei Kilcommons
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Zebra Court White Moss View
Middleton
Manchester
M24 1UN

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Laurence Stephen Kilcommons
50.00%
Ordinary B
50 at £1Michelle Mei Kilcommons
50.00%
Ordinary A

Financials

Year2014
Net Worth£6,881
Cash£10,431
Current Liabilities£141,756

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Charges

4 April 2018Delivered on: 5 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 168 stockport road, cheadle heath, stockport. T/no GM808923.
Outstanding
28 March 2018Delivered on: 28 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2012Delivered on: 8 December 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £60,800.00 due or to become due.
Particulars: 168 stockport road cheadle heath stockport. A floating charge over all unfixed plant & machinery & other chattels & equipment,.
Outstanding

Filing History

19 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 June 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
5 April 2018Registration of charge 080378560003, created on 4 April 2018 (40 pages)
28 March 2018Registration of charge 080378560002, created on 28 March 2018 (43 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 September 2017Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/0 Snakes & Slides Limited Unit 3, Rule Business Park, Grimshaw Lane Middleton Manchester M24 2AE on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/0 Snakes & Slides Limited Unit 3, Rule Business Park, Grimshaw Lane Middleton Manchester M24 2AE on 15 September 2017 (1 page)
22 June 2017Registered office address changed from 2a Zebra Court White Moss View Middleton Manchester M24 1UN England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 22 June 2017 (1 page)
22 June 2017Director's details changed for Mr Laurence Stephen Kilcommons on 16 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Laurence Stephen Kilcommons on 16 June 2017 (2 pages)
22 June 2017Registered office address changed from 2a Zebra Court White Moss View Middleton Manchester M24 1UN England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 22 June 2017 (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 April 2016Registered office address changed from Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 2a Zebra Court White Moss View Middleton Manchester M24 1UN on 29 April 2016 (1 page)
29 April 2016Director's details changed for Mr Laurence Stephen Kilcommons on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Ms Michelle Mei Kilcommons on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Ms Michelle Mei Kilcommons on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Laurence Stephen Kilcommons on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Registered office address changed from Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 2a Zebra Court White Moss View Middleton Manchester M24 1UN on 29 April 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 June 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
2 June 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 January 2014Current accounting period shortened from 31 August 2013 to 31 August 2012 (1 page)
6 January 2014Current accounting period shortened from 31 August 2013 to 31 August 2012 (1 page)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2012Current accounting period extended from 1 August 2013 to 31 August 2013 (1 page)
15 June 2012Current accounting period extended from 1 August 2013 to 31 August 2013 (1 page)
15 June 2012Current accounting period extended from 1 August 2013 to 31 August 2013 (1 page)
14 June 2012Current accounting period extended from 30 April 2013 to 1 August 2013 (1 page)
14 June 2012Current accounting period extended from 30 April 2013 to 1 August 2013 (1 page)
14 June 2012Current accounting period extended from 30 April 2013 to 1 August 2013 (1 page)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)