UKBizDB.co.uk

AMORE SOCIAL CARE LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 January 2018Active
Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 January 2018Active
Edward House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7UY

Director15 February 2017Active
Edward House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7UY

Director01 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Address

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

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Address

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

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Change account reference date company previous shortened.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.