Company Information for ANDREW CARE LTD
24-25 BROAD WALK, BUXTON, DERBYSHIRE, SK17 6JR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ANDREW CARE LTD | ||
Legal Registered Office | ||
24-25 BROAD WALK BUXTON DERBYSHIRE SK17 6JR Other companies in SK17 | ||
Previous Names | ||
|
Company Number | 03762635 | |
---|---|---|
Company ID Number | 03762635 | |
Date formed | 1999-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-02-05 09:13:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANDREW CARE (NORLEY) LTD | MOUNT PLEASANT FINGERPOST LANE NORLEY CHESHIRE WA6 8LE | Active | Company formed on the 1984-11-06 | |
ANDREW CARE (WOODFORD) LTD | 24-25 BROAD WALK BUXTON DERBYSHIRE SK17 6JR | Active | Company formed on the 2000-05-05 | |
ANDREW CARE COGNTION LTD | 26 BEDW ROAD CILFYNYDD CF37 4NU | Active | Company formed on the 2017-10-13 | |
ANDREW CARE ELECTRICAL LTD | THE HALL THORPE STREET RAUNDS NORTHANTS NN9 6LT | Active - Proposal to Strike off | Company formed on the 2017-11-27 | |
ANDREW CARE SERVICES LTD | 24-25 BROAD WALK BUXTON DERBYSHIRE SK17 6JR | Active | Company formed on the 2018-02-15 | |
![]() |
ANDREW CARE CENTER | California | Unknown | |
![]() |
ANDREW CAREY HOMES LLC | New Jersey | Unknown | |
![]() |
ANDREW CARELLA GENERAL CONTRACTOR INCORPORATED | New Jersey | Unknown | |
ANDREW CAREY SOUND SERVICES LTD | 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY | Active | Company formed on the 2019-11-28 |
Officer | Role | Date Appointed |
---|---|---|
ANN ANDREW |
||
ANN ANDREW |
||
CRAIG PAUL ANDREW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COUNTRYWIDE COMPANY SECRETARIES LTD |
Nominated Secretary | ||
COUNTRYWIDE COMPANY DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDREW CARE SERVICES LTD | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
ANDREW CARE (WOODFORD) LTD | Director | 2017-08-02 | CURRENT | 2000-05-05 | Active | |
ARGYLE RESIDENTIAL HOME LTD | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
ANDREW CARE SERVICES LTD | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
ANDREW CARE (WOODFORD) LTD | Director | 2017-08-02 | CURRENT | 2000-05-05 | Active | |
ARGYLE RESIDENTIAL HOME LTD | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-04-30 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
REGISTRATION OF A CHARGE / CHARGE CODE 037626350002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 037626350003 | ||
Statement of company's objects | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS CHLOE ANDREW | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CHELSEY MAZARI | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 05/01/23 | |
CERTNM | COMPANY NAME CHANGED ARGYLE RESIDENTIAL HOME LTD CERTIFICATE ISSUED ON 17/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL ANDREW / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ANDREW / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL ANDREW / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ANDREW / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN ANDREW / 01/08/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/02 FROM: SOVEREIGN HOUSE THE BRAMHALL VILLAGE CENTRE BRAMHALL, STOCKPORT CHESHIRE SK7 1AW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/99 FROM: GRIFFITHS PARTNERSHIP, SOVEREIGN HOU, THE BRAMHALL CENTRE, BRAMHALL, STOCKPORT CHESHIRE SK7 1AW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-08-28 |
Proposal to Strike Off | 2001-01-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 ANDREW CARE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cornwall Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cornwall Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cornwall Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cornwall Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cornwall Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Derby City Council | |
|
Agency Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARGYLE RESIDENTIAL HOME LTD | Event Date | 2012-08-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARGYLE RESIDENTIAL HOME LTD | Event Date | 2001-01-23 |
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. |