EVERY-ONE (CARES)

No 5, The Stables, Wellingore Hall Hall Street No 5, The Stables, Wellingore Hall Hall Street, Lincoln, LN5 0HU, Lincolnshire, England
StatusACTIVE
Company No.08548267
Category
Incorporated29 May 2013
Age10 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

EVERY-ONE (CARES) is an active with number 08548267. It was incorporated 10 years, 11 months, 25 days ago, on 29 May 2013. The company address is No 5, The Stables, Wellingore Hall Hall Street No 5, The Stables, Wellingore Hall Hall Street, Lincoln, LN5 0HU, Lincolnshire, England.



Company Fillings

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-09

Officer name: Jennifer Hazel Reynolds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-13

Officer name: Mr Kevin Clive Kendall

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Debra Williams

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alister Jackman

Termination date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beverley Anne Finnegan

Change date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-03

Officer name: Mrs Beverley Anne Finnegan

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kevin Drury

Appointment date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Lorraine Sisson

Termination date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: Guy Alexander Dewsbury

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Kelly Lorraine Sisson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Stephen Derek Hart

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Darryl-Jon Uglow

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Paul Alister Jackman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Colin Donald Warren

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Mr Guy Alexander Dewsbury

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Jane Webb

Termination date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grech

Termination date: 2018-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-11

Officer name: David Grech

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Heidi Louis Angele De Wolf

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Susan Elizabeth Swinburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mr Darryl-Jon Uglow

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Derek Hart

Appointment date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Ms Jennifer Hazel Reynolds

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Norman Day

Appointment date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Grech

Change date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: No 5, the Stables, Wellingore Hall Hall Street Wellingore Lincoln Lincolnshire LN5 0HU

Change date: 2016-10-06

Old address: Commerce House Outer Circle Road Lincoln Lincolnshire LN2 4HY

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Ms Allison Jane Lawrence

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lincolnshire carers and young carers partnership\certificate issued on 09/09/16

Documents

View document PDF

Miscellaneous

Date: 09 Sep 2016

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 09 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Grech

Appointment date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Barry Earnshaw

Termination date: 2016-07-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Ms Allison Jane Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Matthew James William Smith

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James William Smith

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Resolution

Date: 20 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lincolnshire carers and young carers partnership LIMITED\certificate issued on 13/05/15

Documents

View document PDF

Change of name notice

Date: 13 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name exemption

Date: 13 May 2015

Category: Change-of-name

Type: NE01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Frank Shier

Termination date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Pauline Mabel Mountain

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Elizabeth Fitzaden-Gray Avison

Termination date: 2014-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Tanweer Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 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: 17 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Cundy

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Starling

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Yates

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Eggboro

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Denise Cundy

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tanweer Ahmed

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Barry Earnshaw

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Holly Sian Eggboro

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Frank Shier

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Elizabeth Fitzaden-Gray Avison

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Yates

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Elizabeth Swinburn

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heidi De Wolf

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James William Smith

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARABIAN COUTURE LIMITED

1 FAIRWAY GARDENS,ILFORD,IG1 2QG

Number:09264354
Status:ACTIVE
Category:Private Limited Company

CASTLETON INVESTMENTS LIMITED

CASTLETON JUBILEE ROAD,WOKINGHAM,RG40 3RU

Number:01380844
Status:ACTIVE
Category:Private Limited Company

DUCKLINGS DAY NURSERIES LIMITED

115 WARRINGTON ROAD,LANCASHIRE,WN7 3XF

Number:06177744
Status:ACTIVE
Category:Private Limited Company

JZ COMPLIANCE SOLUTIONS LTD

15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX

Number:11202171
Status:ACTIVE
Category:Private Limited Company

ON SITE RESOURCING LIMITED

2 HIGHLANDS COURT,SOLIHULL,B90 4LE

Number:07659493
Status:ACTIVE
Category:Private Limited Company

SAINT AMAND LEISURE LTD

1 VALLEY ROAD,LETCHWORTH,SG6 4EQ

Number:07171340
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