MY FAMILY CARE LIMITED
Status | ACTIVE |
Company No. | 05905564 |
Category | Private Limited Company |
Incorporated | 14 Aug 2006 |
Age | 17 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MY FAMILY CARE LIMITED is an active private limited company with number 05905564. It was incorporated 17 years, 8 months, 14 days ago, on 14 August 2006. The company address is Pioneer House Pioneer House, Northampton, NN4 7YB, England.
Company Fillings
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bhfs Two Limited
Change date: 2023-02-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 19 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Resolution
Date: 19 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 19 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Old address: 2 Crown Way Rushden Northamptonshire NN10 6BS England
New address: Pioneer House 7 Rushmills Northampton NN4 7YB
Change date: 2023-02-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 12 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 12 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 12 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 24 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 24 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Appoint person director company with name date
Date: 30 May 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Francis Butler
Appointment date: 2022-05-02
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Ryan Fee
Termination date: 2022-04-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 15 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 23 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 23 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Ryan Fee
Change date: 2020-08-27
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-16
Officer name: Mrs Rosamund Margaret Marshall
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Guy Casagrande
Appointment date: 2020-04-16
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-16
Officer name: Mr Gary Ryan Fee
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Walter Tugendhat
Termination date: 2020-04-13
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-13
Officer name: Stephen Dreier
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-20
Officer name: Benjamin Shields Black
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Kramer
Termination date: 2019-02-20
Documents
Appoint person secretary company with name date
Date: 20 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-01
Officer name: Mr Stephen Kramer
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bhfs Two Limited
Notification date: 2019-02-01
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-01
Psc name: Oliver Shields Black
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-01
Psc name: Benjamin Shields Black
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Amanda Claire Coxen
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Shields Black
Termination date: 2019-02-01
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Thomas
Termination date: 2019-02-01
Documents
Termination secretary company with name termination date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benjamin Shields Black
Termination date: 2019-02-01
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Dreier
Appointment date: 2019-02-01
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Boland
Appointment date: 2019-02-01
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr James Walter Tugendhat
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Stephen Kramer
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
Old address: 593-599 Fulham Road London SW6 5UA England
Change date: 2019-02-18
New address: 2 Crown Way Rushden Northamptonshire NN10 6BS
Documents
Capital name of class of shares
Date: 07 Feb 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-02
Capital : 1,060 GBP
Documents
Mortgage satisfy charge full
Date: 01 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Cessation of a person with significant control
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-25
Psc name: Ben Shields Black
Documents
Capital allotment shares
Date: 25 Jan 2019
Action Date: 19 Sep 2017
Category: Capital
Type: SH01
Capital : 1,040 GBP
Date: 2017-09-19
Documents
Notification of a person with significant control
Date: 25 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Shields Black
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Shields Black
Change date: 2018-11-10
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 31 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
New address: 593-599 Fulham Road London SW6 5UA
Old address: C/O Bedford House, Fulham Green 69-79 Fulham High Street London SW6 3JW
Change date: 2017-10-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 28 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Pavita Cooper
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital alter shares subdivision
Date: 27 Sep 2016
Action Date: 13 Sep 2016
Category: Capital
Type: SH02
Date: 2016-09-13
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pavita Cooper
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karan Paige
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Thomas
Documents
Termination director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonia Wolsey-Cooper
Documents
Legacy
Date: 21 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Old address: 16 Elysium Gate 126-128 New Kings Road London SW6 4LZ
Change date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mrs Sonia May Wolsey-Cooper
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karan Paige
Documents
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonia Wolsey-Cooper
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Smith
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Amanda Coxen
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Oliver Shields Black
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 08 Feb 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 08 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 24/12/08\gbp si 40@1=40\gbp ic 200/240\
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 12/11/2008 from elysium gate 126-128 new kings road london SW6 4LZ
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 03 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emergency child and home care li mited\certificate issued on 03/12/07
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Some Companies
1 KING STREET,MANCHESTER,M3 7BN
Number: | 09812416 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 CHESTER ROAD,TYNE AND WEAR,SR4 7EY
Number: | 00846942 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH STREET,GREAT BEDWYN,SN8 3NU
Number: | 07972736 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 11062257 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBALT BUSINESS EXCHANGE,NEWCASTLE UPON TYNE,NE28 9NZ
Number: | 10756960 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENIOR SHOWING AND DRESSAGE LTD
SUNCREST 119 HIGH LANE,STOKE ON TRENT,ST6 8RT
Number: | 08761657 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |