Warning: file_put_contents(c/2147def5e11f7a0f5564acde41c5d37a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7a7d8a97315997f7b9cd377d31965615.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
3l Care Holdings Limited, SK9 1PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3L CARE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3l Care Holdings Limited. The company was founded 8 years ago and was given the registration number 10234039. The firm's registered office is in WILMSLOW. You can find them at C/o Peter O'malley, 97 Alderley Road, Wilmslow, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:3L CARE HOLDINGS LIMITED
Company Number:10234039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Peter O'malley, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom, SK9 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beyond Profit, G104, Arena Approach, Horwich, Bolton, England, BL6 6LB

Director08 September 2023Active
C/O Beyond Profit, G104, Arena Approach, Horwich, Bolton, England, BL6 6LB

Director08 September 2023Active
14, Bee Fold Lane, Atherton, Manchester, England, M46 0BL

Director06 September 2019Active
C/O Peter O'Malley, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director01 July 2020Active
C/O Peter O'Malley, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director15 June 2016Active
C/O Peter O'Malley, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director15 June 2016Active
14, Bee Fold Lane, Atherton, Manchester, England, M46 0BL

Director10 August 2017Active
14, Bee Fold Lane, Atherton, Manchester, England, M46 0BL

Director13 October 2017Active
C/O Peter O'Malley, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director15 June 2016Active
C/O Peter O'Malley, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director15 June 2016Active

People with Significant Control

3l Care Group Limited
Notified on:02 July 2020
Status:Active
Country of residence:England
Address:97, Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Alan Stock (As Trustee Of The Peter Stock 1997 Life Interest Settlement)
Notified on:16 August 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:C/O Peter O'Malley, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous extended.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Capital

Capital variation of rights attached to shares.

Download
2023-03-23Capital

Capital name of class of shares.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Change person director company with change date.

Download
2020-07-22Capital

Capital alter shares consolidation.

Download
2020-07-22Incorporation

Memorandum articles.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.