FORCECARE LIMITED
Status | ACTIVE |
Company No. | 03244430 |
Category | Private Limited Company |
Incorporated | 30 Aug 1996 |
Age | 27 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
FORCECARE LIMITED is an active private limited company with number 03244430. It was incorporated 27 years, 9 months ago, on 30 August 1996. The company address is 66b Smith Street, Warwick, CV34 4HU, England.
Company Fillings
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Blake Sebastian Summers
Appointment date: 2024-03-01
Documents
Notification of a person with significant control
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-01
Psc name: Blake Sebastian Summers
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Tony Summers
Documents
Cessation of a person with significant control
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-01
Psc name: Tony Summers
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Olorenshaw
Termination date: 2016-08-30
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Summers
Appointment date: 2016-08-30
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Olorenshaw
Termination date: 2016-08-30
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Olorenshaw
Termination date: 2016-08-30
Documents
Termination secretary company with name termination date
Date: 05 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Elizabeth Olorenshaw
Termination date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
Old address: 11 Villiers Street Leamington Spa Warwickshire CV32 5YH
Change date: 2015-10-22
New address: 66B Smith Street Warwick CV34 4HU
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person secretary company with change date
Date: 03 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Elizabeth Olorenshaw
Change date: 2010-08-30
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Paul Olorenshaw
Change date: 2010-08-30
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-30
Officer name: Paul David Olorenshaw
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-30
Officer name: Jane Elizabeth Olorenshaw
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 22/08/00 from: anderson house 62 regent street leamington spa warwickshire CV32 5EY
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 27 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; no change of members
Documents
Accounts with accounts type full
Date: 15 Jun 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 10 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/97; full list of members
Documents
Legacy
Date: 12 Sep 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/97 to 31/01/98
Documents
Legacy
Date: 12 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 05/09/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
ONE HIGH STREET,BUCKS,SL9 9QE
Number: | 02157340 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 MELBOURNE STREET,MANSFIELD,NG19 8QJ
Number: | 10856945 |
Status: | ACTIVE |
Category: | Private Limited Company |
M SMITHSON CONSTRUCTION MANAGEMENT LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11594332 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGDALENA HEROK TRANSLATIONS LTD
24A COTON ROAD,NUNEATON,CV11 5TW
Number: | 07857240 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DUKE STREET,DARLINGTON,DL3 7SD
Number: | 10238961 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST SCOTLAND SPORTING LIMITED
C/O FARRIES, KIRK & MCVEAN,HEATHHALL,DG1 3SJ
Number: | SC323303 |
Status: | ACTIVE |
Category: | Private Limited Company |