Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACECARE LIMITED
Company Information for

ACECARE LIMITED

21 CALDER VALE ROAD HORBURY -, JUNCTION INDUSTRIAL ESTATE, HORBURY WAKEFIELD, WEST YORKSHIRE, WF4 5ER,
Company Registration Number
01505791
Private Limited Company
Active

Company Overview

About Acecare Ltd
ACECARE LIMITED was founded on 1980-07-03 and has its registered office in Horbury Wakefield. The organisation's status is listed as "Active". Acecare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACECARE LIMITED
 
Legal Registered Office
21 CALDER VALE ROAD HORBURY -
JUNCTION INDUSTRIAL ESTATE
HORBURY WAKEFIELD
WEST YORKSHIRE
WF4 5ER
Other companies in WF4
 
Telephone01924 261986
 
Filing Information
Company Number 01505791
Company ID Number 01505791
Date formed 1980-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB333621090  
Last Datalog update: 2023-12-07 05:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACECARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACECARE LIMITED
The following companies were found which have the same name as ACECARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACECARE ANESTHESIA SERVICES, PLLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX ENDED Company formed on the 2014-07-17
ACECARE ANESTHESIA, PLLC 6401 SANDSTONE DR APT F1001 MIDLAND TX 79707 Active Company formed on the 2020-07-30
ACECARE CHIT FUND (PUNE) PRIVATE LIMITED SR. NO.1415-1416 KANHAYA PARK SOCIETY PADWAL NAGAR BELTHIKA NAGAR THERGAON PUNE Maharashtra 411033 ACTIVE Company formed on the 2011-09-14
ACECARE CO (S) PTE LTD JUPITER ROAD Singapore 576520 Dissolved Company formed on the 2008-09-10
ACECARE CONSULTING LLC 3615 SUNBURST DR MANVEL TX 77578 Dissolved Company formed on the 2016-06-23
ACECARE DENTAL, INC. 311 running wind lane maitland FL 32751 Active Company formed on the 2011-04-28
AceCare Homehealth LLC 2821 S Parker Rd Aurora CO 80014 Delinquent Company formed on the 2021-07-30
ACECARE INC. 3697 N LANASTOWN RD VIRGINIA BEACH VA 23456 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 1997-08-27
ACECARE LLC 545 W Broadway Nassau Cedarhurst NY 11516 Active Company formed on the 2023-12-17
ACECARE MEDICS PRIVATE LIMITED B 6/16 MIG ARERA COLONY BHOPAL Madhya Pradesh 462016 STRIKE OFF Company formed on the 2005-05-11
ACECARE MEDICAL SUPPLIES CO., LIMITED Unknown Company formed on the 2011-12-19
ACECARE MEDICAL HOUSECALLS, PLLC 3528 HUTCH DR PLANO TX 75074 Active Company formed on the 2019-07-11
ACECARE SDN. BHD. Unknown
ACECARE, INC. 307 SPRINGVIEW DRIVE SANFORD FL 32773 Inactive Company formed on the 2004-07-30

Company Officers of ACECARE LIMITED

Current Directors
Officer Role Date Appointed
LYNDON DAVID JOHNSTON
Director 2004-09-16
SAMUEL LYNDON JOHNSTON
Director 2016-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH DAWN SMITH
Company Secretary 2010-09-02 2016-09-07
LYNDON DAVID JOHNSTON
Company Secretary 2007-06-14 2010-09-02
IAN EDGAR ROSE
Director 1991-10-10 2010-09-02
JEANETTE MARIA SIMPSON
Company Secretary 1998-02-16 2007-06-14
IAN EDGAR ROSE
Company Secretary 1991-10-10 1998-02-16
PAUL ANDREW ROSE
Director 1991-10-10 1998-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-04-08CH01Director's details changed for Mr Samuel Lyndon Johnston on 2021-04-08
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-12AD02Register inspection address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to First Floor, Rosemount House Huddersfield Road Elland HX5 0EE
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-14CH01Director's details changed for Mr Lyndon David Johnston on 2014-08-05
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-17TM02Termination of appointment of Sarah Dawn Smith on 2016-09-07
2016-10-06RES12VARYING SHARE RIGHTS AND NAMES
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-10-06CC04Statement of company's objects
2016-10-01SH08Change of share class name or designation
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AP01DIRECTOR APPOINTED MR SAMUEL LYNDON JOHNSTON
2016-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH DAWN JOHNSTON on 2014-11-17
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-19AR0110/10/15 ANNUAL RETURN FULL LIST
2015-07-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-10
2015-07-20ANNOTATIONClarification
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH DAWN JOHNSTON on 2014-11-07
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-14AR0110/10/14 FULL LIST
2014-10-14AR0110/10/14 FULL LIST
2014-08-05CH01Director's details changed for Lyndon David Johnston on 2014-08-05
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH DAWN JOHNSTON on 2014-06-13
2013-11-22CH01Director's details changed for Lyndon David Johnston on 2013-11-22
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-18AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-04AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-12AR0110/10/12 FULL LIST
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-18AR0110/10/11 FULL LIST
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-09AR0110/10/10 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-06AP03SECRETARY APPOINTED MRS SARAH DAWN JOHNSTON
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY LYNDON JOHNSTON
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSE
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-11AD02SAIL ADDRESS CREATED
2009-10-26AR0110/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDGAR ROSE / 10/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON DAVID JOHNSTON / 10/10/2009
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-2988(2)AD 15/10/08 GBP SI 8@1=8 GBP IC 2/10
2008-10-29363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDON JOHNSTON / 27/10/2008
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-10225PREVSHO FROM 05/04/2008 TO 31/03/2008
2007-11-06363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25288bSECRETARY RESIGNED
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2005-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-10-29363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2003-10-22363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2002-10-14363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2001-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2000-10-18363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
1999-10-14363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1999-02-05363aRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1998-03-09288bDIRECTOR RESIGNED
1998-03-09288aNEW SECRETARY APPOINTED
1998-03-09288bSECRETARY RESIGNED
1997-11-13363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-11-12363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 5652B1 MOT Vehicle Testing Station at 21 CALDERVALE ROAD HORBURY JUNCTION TRADING EST HORBURY WF4 5ER
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1099881 Active Licenced property: HORBURY JUNCTION TRADING ESTATE UNT 21, CALDER VALE ROAD WAKEFIELD GB WF4 5ER. Correspondance address: HORBURY JUNCTION TRADING ESTATE 21 CALDER VALE ROAD HORBURY JUNCTION WAKEFIELD HORBURY JUNCTION GB WF4 5ER

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACECARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACECARE LIMITED

Intangible Assets
Patents
We have not found any records of ACECARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ACECARE LIMITED owns 1 domain names.

acecareltd.co.uk  

Trademarks
We have not found any records of ACECARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACECARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ACECARE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ACECARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACECARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACECARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1