Warning: file_put_contents(c/df96fb0df0c45f127881f9cad9bcd26b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carequick Limited, L39 2EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAREQUICK LIMITED

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

This company is commonly known as Carequick Limited. The company was founded 32 years ago and was given the registration number 02695629. The firm's registered office is in ORMSKIRK. You can find them at 3 Swan Alley, , Ormskirk, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CAREQUICK LIMITED
Company Number:02695629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3 Swan Alley, Ormskirk, England, L39 2EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Derby Street West, Ormskirk, England, L39 3NH

Secretary31 August 2012Active
22, Derby Street West, Ormskirk, England, L39 3NH

Director17 March 1992Active
Woodgate Cottage, Forest Gate Lane, Kelsall Nr Tarporley, CW6 0SZ

Secretary17 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 March 1992Active
Woodgate Cottage, Forest Gate Lane, Kelsall Nr Tarporley, CW6 0SZ

Director17 March 1992Active
15 Sparks Lane, Thingswall, Wirral, CH61 7XE

Director17 March 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 March 1992Active

People with Significant Control

Mrs Sandra Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:22, Derby Street West, Ormskirk, England, L39 3NH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Colin Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:22, Derby Street West, Ormskirk, England, L39 3NH
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-28Address

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

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Address

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

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-03-25Capital

Capital allotment shares.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Incorporation

Memorandum articles.

Download
2019-03-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.