UKBizDB.co.uk

CARE TODAY (CHILDRENS SERVICES) LTD

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

This company is commonly known as Care Today (childrens Services) Ltd. The company was founded 25 years ago and was given the registration number 03576741. The firm's registered office is in STOCKPORT. You can find them at 2nd, Floor Lansdowne House, 85buxton Road Heavily, Buxton Road, Stockport, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CARE TODAY (CHILDRENS SERVICES) LTD
Company Number:03576741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:2nd, Floor Lansdowne House, 85buxton Road Heavily, Buxton Road, Stockport, England, SK2 6LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Lansdowne House,, 85 Buxton Road, Stockport, England, SK2 6LR

Secretary08 June 1998Active
2nd Floor Lansdowne House,, 85 Buxton Road, Stockport, England, SK2 6LR

Director08 June 1998Active
65 Stanley Road, Salford, M7 4GT

Nominee Secretary05 June 1998Active
65 Stanley Road, Salford, M7 4GT

Nominee Director05 June 1998Active

People with Significant Control

Care Today/Parallel Parents Ltd
Notified on:20 September 2022
Status:Active
Country of residence:England
Address:2nd, Floor Lansdowne House,85 Buxton Road Heavily, Buxton Road, Stockport, England, SK2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ellen Fitzpatrick
Notified on:10 May 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:2nd Floor Lansdowne House,, 85 Buxton Road, Stockport, England, SK2 6LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Dr Sean Fitzpatrick
Notified on:10 May 2017
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:2nd Floor Lansdowne House,, 85 Buxton Road, Stockport, England, SK2 6LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Capital

Capital allotment shares.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Address

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

Download
2022-09-05Address

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

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Incorporation

Memorandum articles.

Download
2022-09-01Change of constitution

Statement of companys objects.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Change account reference date company previous extended.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Capital

Capital allotment shares.

Download
2020-09-15Capital

Capital allotment shares.

Download
2020-09-15Capital

Capital allotment shares.

Download
2020-09-15Capital

Capital allotment shares.

Download
2020-09-15Capital

Capital allotment shares.

Download
2020-09-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.