Company NameFusion Care Properties Limited
DirectorsRaymond Porter and Suzanne Louise Porter
Company StatusActive
Company Number11010971
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond Porter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Rochdale Road
Bury
Lancashire
BL9 7BD
Director NameMrs Suzanne Louise Porter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Rochdale Road
Bury
Lancashire
BL9 7BD

Location

Registered Address138 Rochdale Road
Bury
Lancashire
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)

Charges

22 February 2021Delivered on: 1 March 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 37 regent street, bury BL9 5AT.
Outstanding
4 February 2021Delivered on: 9 February 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 29 st anne's street, bury BL9 6LP.
Outstanding
5 October 2020Delivered on: 19 October 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 57 langwood court, haslingden, rossendale BB4 5PW.
Outstanding
1 October 2019Delivered on: 2 October 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 25 langwood court, haslingden BB4 5PW.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 171 limefield brow, bury, BL9 6QQ.
Outstanding

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)
18 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)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 March 2021Registration of charge 110109710005, created on 22 February 2021 (4 pages)
9 February 2021Registration of charge 110109710004, created on 4 February 2021 (4 pages)
19 October 2020Registration of charge 110109710003, created on 5 October 2020 (4 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
17 February 2020Appointment of Mrs Suzanne Louise Porter as a director on 31 December 2019 (2 pages)
19 December 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 October 2019Registration of charge 110109710002, created on 1 October 2019 (3 pages)
16 August 2019Registration of charge 110109710001, created on 15 August 2019 (3 pages)
20 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
6 June 2019Director's details changed for Mr Raymond Porter on 6 June 2019 (2 pages)
13 May 2019Registered office address changed from Neal Frain Chartered Accountants 53 York Street Heywood OL10 4NR United Kingdom to 138 Rochdale Road Bury Lancashire BL9 7BD on 13 May 2019 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(27 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(27 pages)