UKBizDB.co.uk

TRANSFORM CARE LIMITED

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

This company is commonly known as Transform Care Limited. The company was founded 6 years ago and was given the registration number 11013766. The firm's registered office is in FLEETWOOD. You can find them at 17 St Peters Place, , Fleetwood, Lancashire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:TRANSFORM CARE LIMITED
Company Number:11013766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:17 St Peters Place, Fleetwood, Lancashire, England, FY7 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Director24 November 2017Active
Park Gates, Bury New Road, Manchester, M25 0JW

Director16 October 2017Active
Suite 15, 162 Dock Street, Fleetwood, FY7 6SB

Director24 November 2017Active

People with Significant Control

Mr Ian Harvey
Notified on:10 October 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:70 Marsh Road, Thornton Cleveleys, England, FY5 2SF
Nature of control:
  • Significant influence or control
Mrs Deborah Louise Harvey
Notified on:24 November 2017
Status:Active
Date of birth:October 1971
Nationality:English
Address:Suite 15, 162 Dock Street, Fleetwood, FY7 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kate Louise Anderson
Notified on:24 November 2017
Status:Active
Date of birth:October 1991
Nationality:English
Address:Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Raymond Anderson
Notified on:16 October 2017
Status:Active
Date of birth:January 1978
Nationality:British
Address:Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-27Insolvency

Liquidation disclaimer notice.

Download
2022-01-24Address

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

Download
2022-01-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-24Resolution

Resolution.

Download
2021-10-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Address

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

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Address

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

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.