UKBizDB.co.uk

3L CARE LIMITED

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

This company is commonly known as 3l Care Limited. The company was founded 14 years ago and was given the registration number 07174346. The firm's registered office is in WILMSLOW. You can find them at 97 Alderley Road, , Wilmslow, Cheshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:3L CARE LIMITED
Company Number:07174346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:97 Alderley Road, Wilmslow, Cheshire, SK9 1PT
Country Origin:
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
Bullens Barn, Ulnes Walton Lane, Leyland, England, PR26 8LT

Secretary04 April 2011Active
63, Berkshire Drive, Congleton, England, CW12 1SA

Secretary02 March 2010Active
Sunnyside Mill, Highfield Road, Congleton, Uk, CW12 3AQ

Director12 December 2011Active
Bank House, Market Square, Congleton, England, CW12 1ET

Director26 September 2011Active
Bullen's Barn, Ulnes Walton Lane, Leyland, England, PR26 8LT

Director02 March 2010Active
14, Bee Fold Lane, Atherton, Manchester, England, M46 0BL

Director06 September 2019Active
97, Alderley Road, Wilmslow, SK9 1PT

Director20 July 2016Active
1, Ivy Barn, Withers Lane High Legh, Knutsford, England, WA16 0SG

Director02 March 2010Active
3l, Care, Chapel Road, Winsford, England, CW7 3AD

Director01 February 2014Active
Far View 1, Halifax Road, Golcar, Huddersfield, United Kingdom, HD7 4NS

Director04 April 2011Active
14, Bee Fold Lane, Atherton, Manchester, England, M46 0BL

Director31 August 2017Active
14, Bee Fold Lane, Atherton, Manchester, England, M46 0BL

Director13 October 2017Active
97, Alderley Road, Wilmslow, SK9 1PT

Director20 July 2016Active
63, Berkshire Drive, Congleton, England, CW12 1SA

Director02 March 2010Active
Bank House, Market Square, Congleton, England, CW12 1ET

Director07 December 2012Active
Bank House, Market Square, Congleton, England, CW12 1ET

Director06 October 2011Active
63, Berkshire Drive, Congleton, CW12 1SA

Director17 January 2011Active

People with Significant Control

3l Care Holdings Limited
Notified on:20 July 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Peter O'Malley, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1 PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

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
2023-09-12Mortgage

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
2023-06-09Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.