UKBizDB.co.uk

FULL CIRCLE CARE LTD

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

This company is commonly known as Full Circle Care Ltd. The company was founded 15 years ago and was given the registration number 06610632. The firm's registered office is in STOKE-ON-TRENT. You can find them at 4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, Staffordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:FULL CIRCLE CARE LTD
Company Number:06610632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, Staffordshire, England, ST4 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Lymevale Court Stoke On Trent, 4 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW

Secretary15 October 2018Active
4 Lymevale Court Stoke On Trent, 4 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW

Director15 October 2018Active
4 Lymevale Court Stoke On Trent, 4 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW

Director15 October 2018Active
27 Isherwood Drive, Marple, Stockport, SK6 6JD

Secretary06 June 2008Active
10, Cromwell Place, South Kensington, SW7 2JN

Corporate Secretary04 June 2008Active
41, Hailwood Avenue, Douglas, IM2 7DQ

Director24 March 2009Active
17, Hereford Way, Stalybridge, SK15 2TD

Director24 October 2008Active
The Holdings, Manchester Road, Knutsford, WA16 0NS

Director06 June 2008Active
9, Norbury Avenue, Marple, Stockport, England, SK6 6NB

Director30 April 2014Active
10 Cromwell Place, South Kensington, SW7 2JN

Corporate Director04 June 2008Active

People with Significant Control

Appointments Personnel Holdings Limited
Notified on:15 October 2018
Status:Active
Country of residence:England
Address:4, Lyme Drive, Stoke-On-Trent, England, ST4 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Jonathan Parish
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:The Holdings, Manchester Road, Knutsford, England, WA16 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah-Marie Parish
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:9, Norbury Avenue, Stockport, England, SK6 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sarah-Marie Parish
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:9 Norbury Avenue, Marple, United Kingdom, SK6 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jonathan Parish
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:The Holdings, Manchester Road, Knutsford, United Kingdom, WA16 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Accounts

Change account reference date company previous shortened.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Appoint person secretary company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.