MERSEYCARE COMMUNITY TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 06711399 |
Category | |
Incorporated | 30 Sep 2008 |
Age | 15 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MERSEYCARE COMMUNITY TRANSPORT LIMITED is an active with number 06711399. It was incorporated 15 years, 6 months, 29 days ago, on 30 September 2008. The company address is 33 Thingwall Road 33 Thingwall Road, Wirral, CH61 3UE, England.
Company Fillings
Change account reference date company previous extended
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Certificate change of name company
Date: 27 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed merseycare transport services LIMITED\certificate issued on 27/07/23
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jeffrey Rimmer
Appointment date: 2021-05-05
Documents
Termination director company with name termination date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-05
Officer name: Julie Chew
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Hickson
Termination date: 2019-09-05
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-02
New address: 33 Thingwall Road Irby Wirral CH61 3UE
Old address: C/O Maw Accountants 361 Pensby Road Pensby Road Heswall Wirral CH61 9NF United Kingdom
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Mighall
Termination date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
New address: C/O Maw Accountants 361 Pensby Road Pensby Road Heswall Wirral CH61 9NF
Old address: Unit 18 Peninsula Business Park Reeds Lane Wirral Merseyside CH46 1DW United Kingdom
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
New address: Unit 18 Peninsula Business Park Reeds Lane Wirral Merseyside CH46 1DW
Old address: Unit 18, Peninsula Business P Peninsula Business Park Reeds Lane Wirral Merseyside CH46 1DW United Kingdom
Change date: 2016-01-13
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
New address: Unit 18 Peninsula Business Park Reeds Lane Wirral Merseyside CH46 1DW
Change date: 2016-01-13
Old address: C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF
Documents
Annual return company with made up date no member list
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 18 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Wylde
Change date: 2013-11-18
Documents
Annual return company with made up date no member list
Date: 16 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-08
Old address: Unit 12 Peninsula Business Park Reeds Lane Moreton Wirral Merseyside CH46 1DW
Documents
Annual return company with made up date no member list
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Wylde
Documents
Change account reference date company previous extended
Date: 03 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wylde
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rimmer
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Kangor
Documents
Termination secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Wylde
Documents
Appoint person director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Hickson
Documents
Appoint person director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Mighall
Documents
Appoint person director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Chew
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/09/09
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 03 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director david andrew blanshard logged form
Documents
Legacy
Date: 24 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 24/07/2009 from 41 ashburton road wallasey merseyside CH44 5XB
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david blanshard
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed hannah kangor
Documents
Some Companies
2 TINTO PLACE,DUNFERMLINE,KY11 4NE
Number: | SC587725 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ
Number: | 11615279 |
Status: | ACTIVE |
Category: | Private Limited Company |
FILEDER,MAIDSTONE,ME16 0LS
Number: | 03091401 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUMP COTTAGE,WOLVERTON,RG26 5SA
Number: | 05140195 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CATHKINVIEW ROAD,GLASGOW,G42 9EH
Number: | SC625320 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 COLEBROOK WAY,LONDON,N11 1SZ
Number: | 11819070 |
Status: | ACTIVE |
Category: | Private Limited Company |