FAMILY CARE AGENCY LTD
Status | RECEIVERSHIP |
Company No. | 07535944 |
Category | Private Limited Company |
Incorporated | 21 Feb 2011 |
Age | 13 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FAMILY CARE AGENCY LTD is an receivership private limited company with number 07535944. It was incorporated 13 years, 3 months, 9 days ago, on 21 February 2011. The company address is 3 Sutton Lane, Middlewich, CW10 0AD, Leicestershire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
New address: 3 Sutton Lane Middlewich Leicestershire CW10 0AD
Old address: 41 Gresham Street Coventry CV2 4EU England
Change date: 2024-04-10
Documents
Accounts with accounts type dormant
Date: 04 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Accounts with accounts type dormant
Date: 04 Apr 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type dormant
Date: 04 Apr 2024
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-13
Old address: 41 Gresham Street Coventry CV2 4EU England
New address: 41 Gresham Street Coventry CV2 4EU
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Address
Type: AD01
Old address: 3 Sutton Lane Middlewich CW10 0AD England
New address: 41 Gresham Street Coventry CV2 4EU
Change date: 2024-03-13
Documents
Appoint person secretary company with name date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Cuthbert Muzondiwa
Appointment date: 2023-06-05
Documents
Notification of a person with significant control
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cuthbert Muzondiwa
Notification date: 2023-06-05
Documents
Cessation of a person with significant control
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wisdom Muzondiwa
Cessation date: 2023-06-05
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-05
Officer name: Mr Cuthbert Muzondiwa
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-05
Officer name: Wisdom Muzondiwa
Documents
Liquidation receiver appointment of receiver
Date: 11 May 2023
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 11 May 2023
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-13
Psc name: Wisdom Muzondiwa
Documents
Cessation of a person with significant control
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-13
Psc name: Ethel Makoni
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ethel Makoni
Termination date: 2023-01-13
Documents
Appoint person director company with name date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-21
Officer name: Mr Wisdom Muzondiwa
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-07
New address: 3 Sutton Lane Middlewich CW10 0AD
Old address: Unit 5,Business Box 3 Oswin Road, Brailsford Ind Estate Leicester Leicestershire LE3 1HR England
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Mcmillan
Termination date: 2022-07-20
Documents
Change person director company with change date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-15
Officer name: Miss Ethel Makoni
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alice Mcmillan
Appointment date: 2022-06-15
Documents
Notification of a person with significant control
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-14
Psc name: Ethel Makoni
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ethel Makoni
Appointment date: 2022-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-14
Officer name: Alice Mcmillan
Documents
Cessation of a person with significant control
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alice Mcmillan
Cessation date: 2022-06-14
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-08
Psc name: Alice Mcmillan
Documents
Termination secretary company with name termination date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-06
Officer name: Muzondiwa Cuthbert
Documents
Cessation of a person with significant control
Date: 30 May 2022
Action Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cuthbert Muzondiwa
Cessation date: 2022-05-30
Documents
Appoint person director company with name date
Date: 29 May 2022
Action Date: 29 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-29
Officer name: Mrs Alice Mcmillan
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-23
Officer name: Muzondiwa Cuthbert
Documents
Change person director company with change date
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-08
Officer name: Mr Muzondiwa Cuthbert
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: Unit 5,Business Box 3 Oswin Road, Brailsford Ind Estate Leicester Leicestershire LE3 1HR
Change date: 2021-12-07
Old address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Appoint person secretary company with name date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Muzondiwa Cuthbert
Appointment date: 2021-04-01
Documents
Termination secretary company with name termination date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-01
Officer name: Alice Mcmillan
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Alice Mcmillan
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-18
Officer name: Mr Muzondiwa Cuthbert
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 13 Mar 2021
Action Date: 07 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075359440006
Charge creation date: 2019-05-07
Documents
Notification of a person with significant control
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cuthbert Muzondiwa
Notification date: 2021-03-12
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-03
Psc name: Cuthbert Muzondiwa
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-03
Psc name: Cuthbert Muzondiwa
Documents
Termination secretary company with name termination date
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-03
Officer name: Cuthbert Muzondiwa
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-03
Psc name: Cuthbert Muzondiwa
Documents
Appoint person secretary company with name date
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-03
Officer name: Mrs Alice Mcmillan
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-03
Officer name: Cuthbert Muzondiwa
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-03
Officer name: Mrs Alice Mcmillan
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075359440005
Documents
Confirmation statement with updates
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075359440005
Charge creation date: 2019-06-27
Documents
Mortgage satisfy charge full
Date: 05 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075359440002
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sazile Mangena
Termination date: 2019-05-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2019
Action Date: 07 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-07
Charge number: 075359440004
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-11
Officer name: Miss Sazile Mangena
Documents
Confirmation statement with updates
Date: 26 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Mortgage satisfy charge full
Date: 25 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075359440003
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2018
Action Date: 09 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075359440003
Charge creation date: 2018-05-09
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2017-02-06
Psc name: Cuthbert Muzondiwa
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: Lincoln Pedzeni
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-24
Officer name: Sazile Mangena
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-15
Officer name: Miss Sazile Mangena
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cuthbert Muzondiwa
Notification date: 2017-08-15
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Mortgage satisfy charge full
Date: 26 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075359440001
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2016
Action Date: 03 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075359440002
Charge creation date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2014
Action Date: 30 Nov 2014
Category: Address
Type: AD01
Old address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ England
New address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ
Change date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2014
Action Date: 30 Nov 2014
Category: Address
Type: AD01
Old address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ England
New address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ
Change date: 2014-11-30
Documents
Legacy
Date: 17 Oct 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public record on the 22/09/2017 as the information was factually inaccurate or was derived from something factually inaccurate
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2014
Action Date: 13 Sep 2014
Category: Address
Type: AD01
Old address: 17 Oak Crescent Leicester Leicestershire LE3 3FL England
New address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ
Change date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lincoln Pedzeni
Appointment date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-04
Old address: Imperial House St.Nicholas Circle Leicester Leicestershire LE1 4LF England
Documents
Change registered office address company with date old address
Date: 22 Mar 2014
Action Date: 22 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-22
Old address: 17 Oak Crescent Leicester Leicestershire LE3 3FL
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Mortgage create with deed with charge number
Date: 15 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075359440001
Documents
Accounts with accounts type dormant
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Change person secretary company with change date
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Cuthbert Muzondiwa
Change date: 2013-03-20
Documents
Change person director company with change date
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cuthbert Muzondiwa
Change date: 2013-03-20
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Change registered office address company with date old address
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Address
Type: AD01
Old address: Flat 4 528 Alystone Road Leicester Leicestershire LE2 8JB England
Change date: 2012-03-19
Documents
Appoint person secretary company with name
Date: 07 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Cuthbert Muzondiwa
Documents
Termination director company with name
Date: 07 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sazile Mangena
Documents
Some Companies
19 SLADE CLOSE,OTTERY ST. MARY,EX11 1SX
Number: | 10612804 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 LONDON ROAD,CHELTENHAM,GL52 6HL
Number: | 09792616 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 KIRKTON PLACE,FALKIRK,FK2 8AG
Number: | SC461827 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,CHELTENHAM,GL52 2NQ
Number: | 09306224 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 221 PEEL HOUSE,MANCHESTER,WA14 2PX
Number: | 11467955 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHBANK FARM DEVELOPMENT LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11846902 |
Status: | ACTIVE |
Category: | Private Limited Company |