This company is commonly known as Amore Social Care Limited. The company was founded 7 years ago and was given the registration number 10620036. The firm's registered office is in CHESTER. You can find them at Suite 1a 4th Floor Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire. This company's SIC code is 86900 - Other human health activities.
Name | : | AMORE SOCIAL CARE LIMITED |
---|---|---|
Company Number | : | 10620036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1a 4th Floor Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, England, CH3 5AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 January 2018 | Active |
Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 January 2018 | Active |
Edward House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7UY | Director | 15 February 2017 | Active |
Edward House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7UY | Director | 01 September 2017 | Active |
Mr Gareth Roy Potsig | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Evan House, Sutton Quays Business Park, Clifton Road, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Mr Ian James Mcdougall | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Evan House, Sutton Quays Business Park, Clifton Road, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Mr John Garrett | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Edward House, North Mersey Business Centre, Woodward Road, Liverpool, United Kingdom, L33 7UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.