MERSEYCARE COMMUNITY TRANSPORT LIMITED

33 Thingwall Road 33 Thingwall Road, Wirral, CH61 3UE, England
StatusACTIVE
Company No.06711399
Category
Incorporated30 Sep 2008
Age15 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Wylde

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wylde

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rimmer

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Kangor

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Wylde

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Hickson

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Mighall

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Chew

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/09

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 03 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director david andrew blanshard logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david blanshard

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed hannah kangor

Documents

View document PDF

Incorporation company

Date: 30 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROFURB LIMITED

2 TINTO PLACE,DUNFERMLINE,KY11 4NE

Number:SC587725
Status:ACTIVE
Category:Private Limited Company

EAST STREET PICTURES LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:11615279
Status:ACTIVE
Category:Private Limited Company

FILEDER HOLDINGS LIMITED

FILEDER,MAIDSTONE,ME16 0LS

Number:03091401
Status:ACTIVE
Category:Private Limited Company

JUST KIDS STUFF LIMITED

PUMP COTTAGE,WOLVERTON,RG26 5SA

Number:05140195
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM SPIRIT LIMITED

6 CATHKINVIEW ROAD,GLASGOW,G42 9EH

Number:SC625320
Status:ACTIVE
Category:Private Limited Company

SUPREME TEACHERS LTD

43 COLEBROOK WAY,LONDON,N11 1SZ

Number:11819070
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source