FULL CIRCLE CARE LTD
Status | ACTIVE |
Company No. | 06610632 |
Category | Private Limited Company |
Incorporated | 04 Jun 2008 |
Age | 15 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FULL CIRCLE CARE LTD is an active private limited company with number 06610632. It was incorporated 15 years, 10 months, 25 days ago, on 04 June 2008. The company address is 4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive 4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Stoke-on-trent, ST4 6NW, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
New address: 4 Lymevale Court Stoke on Trent 4 Lymevale Court Lyme Drive Parklands Stoke-on-Trent Staffordshire ST4 6NW
Change date: 2020-06-18
Old address: 474 Stockport Road Denton Manchester Lancashire M34 6ET
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-15
Psc name: Sarah-Marie Parish
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Appointments Personnel Holdings Limited
Notification date: 2018-10-15
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-15
Psc name: Sarah-Marie Parish
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Jonathan Parish
Cessation date: 2018-10-15
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Jonathan Parish
Cessation date: 2018-10-15
Documents
Mortgage satisfy charge full
Date: 25 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066106320002
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2018
Action Date: 15 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-15
Charge number: 066106320003
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Sarah-Marie Parish
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Andrew Jonathan Parish
Documents
Termination secretary company with name termination date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-15
Officer name: Jonathan Parish
Documents
Appoint person secretary company with name date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kalvinder Bains
Appointment date: 2018-10-15
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-15
Officer name: Mrs Kerry Margaret Bonfiglio-Bains
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-15
Officer name: Mr Kalvinder Bains
Documents
Mortgage satisfy charge full
Date: 16 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066106320001
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2018
Action Date: 19 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-19
Charge number: 066106320002
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Jonathan Parish
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah-Marie Parish
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2015
Action Date: 10 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-10
Charge number: 066106320001
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah-Marie Parish
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bell
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Andrew Parish
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Henniker
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul dell / 02/04/2009
Documents
Legacy
Date: 06 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 27/10/08\gbp si 100@1=100\gbp ic 2/102\
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed paul dell
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed julie henniker
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from 10 cromwell place south kensington london SW7 2JN england
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director subscriber directors LIMITED
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary subscriber secretaries LIMITED
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew parish
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed jonathan parish
Documents
Some Companies
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10351483 |
Status: | ACTIVE |
Category: | Private Limited Company |
CJW ELECTRICAL CONTRACTORS LTD
25 COOMBE ROAD,BUSHEY,WD23 4SP
Number: | 10473706 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERY HOUSE,MANCHESTER,M20 6FJ
Number: | 11272047 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 GREENFORD GARDENS,GREENFORD,UB6 9LZ
Number: | 09402530 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,BIRMINGHAM,B16 8LD
Number: | 11852675 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GREYSTONE CLOSE,REDDITCH,B98 9HU
Number: | 08990668 |
Status: | ACTIVE |
Category: | Private Limited Company |