AMORE SOCIAL CARE LIMITED

Evan House, Sutton Quays Business Park Clifton Road Evan House, Sutton Quays Business Park Clifton Road, Runcorn, WA7 3EH, England
StatusACTIVE
Company No.10620036
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

AMORE SOCIAL CARE LIMITED is an active private limited company with number 10620036. It was incorporated 7 years, 3 months, 1 day ago, on 15 February 2017. The company address is Evan House, Sutton Quays Business Park Clifton Road Evan House, Sutton Quays Business Park Clifton Road, Runcorn, WA7 3EH, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

New address: Evan House, Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH

Old address: Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN England

Change date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN

Change date: 2019-07-24

Old address: Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-17

Charge number: 106200360001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Mcdougall

Notification date: 2017-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-03

Psc name: Gareth Roy Potsig

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Garrett

Cessation date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Gareth Potsig

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Garrett

Termination date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mcdougall

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Joseph Williams

Termination date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Anthony Joseph Williams

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 6 GBP

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 OAKCROFT ROAD (MANAGEMENT) LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:03175294
Status:ACTIVE
Category:Private Limited Company

679 RECORDINGS LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:04231826
Status:ACTIVE
Category:Private Limited Company

BRUCKWORTH LIMITED

VICTOR STEWART & CO THE WHITE,SARISBURY GREEN SOUTHAMPTON,SO31 7EH

Number:03380446
Status:ACTIVE
Category:Private Limited Company

DC LABS LTD

161 WILMSLOW ROAD,MANCHESTER,M14 5AP

Number:08106818
Status:ACTIVE
Category:Private Limited Company

LIBERTY BISHOP OUTSOURCED EMPLOYMENT SERVICES LTD

SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW

Number:11027682
Status:ACTIVE
Category:Private Limited Company

MILLROO PROPERTY LTD

40 WAVERLEY ROAD,INNERLEITHEN,EH44 6QL

Number:SC618730
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