Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21ST CENTURY CARE (PLYMOUTH) LIMITED
Company Information for

21ST CENTURY CARE (PLYMOUTH) LIMITED

PULLMAN COURT, COPPER STREET, DORCHESTER, DORSET, DT1 1GA,
Company Registration Number
04909161
Private Limited Company
Active

Company Overview

About 21st Century Care (plymouth) Ltd
21ST CENTURY CARE (PLYMOUTH) LIMITED was founded on 2003-09-23 and has its registered office in Dorchester. The organisation's status is listed as "Active". 21st Century Care (plymouth) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
21ST CENTURY CARE (PLYMOUTH) LIMITED
 
Legal Registered Office
PULLMAN COURT
COPPER STREET
DORCHESTER
DORSET
DT1 1GA
Other companies in DT1
 
Filing Information
Company Number 04909161
Company ID Number 04909161
Date formed 2003-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:17:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21ST CENTURY CARE (PLYMOUTH) 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.

Company Officers of 21ST CENTURY CARE (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES (SOUTHERN) LTD
Company Secretary 2006-12-01
JOHN ANDREW GLAZER
Director 2013-07-09
VIRGINIA LEE WILKINS
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BELMONT CARE (DEVON) LIMITED
Director 2008-11-17 2013-07-05
GRAHAM ANTHONY THOMAS
Director 2006-12-01 2008-08-29
TUI PHILOMENA ELIZA SHIRLEY
Company Secretary 2003-09-23 2006-12-01
STEVEN PAUL SHIRLEY
Director 2003-09-23 2006-12-01
TUI PHILOMENA ELIZA SHIRLEY
Director 2003-09-23 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLP SECRETARIES (SOUTHERN) LTD UPLANDS CIVIL ENGINEERING LTD Company Secretary 2009-02-25 CURRENT 2002-11-14 Dissolved 2014-04-08
CLP SECRETARIES (SOUTHERN) LTD PINEWOOD CARE LIMITED Company Secretary 2007-01-29 CURRENT 2007-01-29 Liquidation
JOHN ANDREW GLAZER BEACONVILLE HEALTHCARE LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JOHN ANDREW GLAZER PRIORY QUAY MANAGEMENT COMPANY LIMITED Director 2013-08-11 CURRENT 1987-12-29 Active
JOHN ANDREW GLAZER FLORENCE LODGE HEALTHCARE LIMITED Director 2010-03-20 CURRENT 2005-09-15 Active
JOHN ANDREW GLAZER BELMONT CARE (DEVON) LIMITED Director 2006-03-20 CURRENT 2006-03-20 Liquidation
VIRGINIA LEE WILKINS WEYMOUTH PAVILION CIC Director 2017-01-01 CURRENT 2013-06-27 Active
VIRGINIA LEE WILKINS LW BUSINESS MANAGEMENT LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active
VIRGINIA LEE WILKINS LAUREL CARE (DORSET) LIMITED Director 2008-08-21 CURRENT 2005-05-20 Liquidation
VIRGINIA LEE WILKINS PINEWOOD CARE LIMITED Director 2007-01-29 CURRENT 2007-01-29 Liquidation
VIRGINIA LEE WILKINS CLP SECRETARIES (SOUTHERN) LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active
VIRGINIA LEE WILKINS THE COMMERCIAL LAW PRACTICE LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active
VIRGINIA LEE WILKINS BELMONT CARE (DEVON) LIMITED Director 2006-03-20 CURRENT 2006-03-20 Liquidation
VIRGINIA LEE WILKINS FLORENCE LODGE HEALTHCARE LIMITED Director 2005-09-15 CURRENT 2005-09-15 Active

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
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 049091610012
2023-11-23CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049091610007
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049091610011
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049091610008
2021-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049091610010
2021-01-04PSC07CESSATION OF VIRGINIA LEE WILKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC09Withdrawal of a person with significant control statement on 2021-01-04
2021-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA LEE WILKINS
2020-12-31PSC02Notification of Beaconville Healthcare Limited as a person with significant control on 2018-10-22
2020-12-31PSC09Withdrawal of a person with significant control statement on 2020-12-31
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049091610009
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049091610008
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049091610007
2018-08-20CH04SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES (SOUTHERN) LTD on 2018-08-01
2018-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-01LATEST SOC01/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 47 PEVERELL AVENUE WEST POUNDBURY DORCHESTER DORSET DT1 3SU
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM PULLMAN COURT COPPER STREET DORCHESTER DORSET DT1 1GA UNITED KINGDOM
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0123/09/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BELMONT CARE (DEVON) LIMITED
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-24AR0123/09/13 ANNUAL RETURN FULL LIST
2013-07-10AP01DIRECTOR APPOINTED JOHN ANDREW GLAZER
2013-06-07AAMDAmended full accounts made up to 2012-03-31
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-28AR0123/09/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES (SOUTHERN) LTD / 26/10/2011
2011-10-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BELMONT CARE (DEVON) LIMITED / 26/10/2011
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM MINSTER CHAMBERS 35 HIGH STREET WIMBORNE DORSET BH21 1HR UK
2011-10-26AR0123/09/11 FULL LIST
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-12AR0123/09/10 FULL LIST
2010-05-25AUDAUDITOR'S RESIGNATION
2010-05-05DISS40DISS40 (DISS40(SOAD))
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-05-04GAZ1FIRST GAZETTE
2009-10-21AR0123/09/09 FULL LIST
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES (SOUTHERN) LTD / 05/05/2009
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-02288aDIRECTOR APPOINTED BELMONT CARE (DEVON) LIMITED
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX
2008-11-03363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM THOMAS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS / 25/04/2008
2007-10-02363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2006-12-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288aNEW SECRETARY APPOINTED
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: BEACONVILLE BEACON ROAD IVYBRIDGE DEVON PL21 0AQ
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15225ACC. REF. DATE EXTENDED FROM 21/11/06 TO 31/03/07
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/06
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-09363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/05
2005-10-20363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/04
2005-03-02225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 21/11/04
2004-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 94 ALMA ROAD PENNYCOMEQUICK PLYMOUTH PL3 4HD
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-0688(2)RAD 15/10/03--------- £ SI 98@1=98 £ IC 2/100
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to 21ST CENTURY CARE (PLYMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against 21ST CENTURY CARE (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL CHARGE 2011-09-10 Outstanding WEST REGISTER NUMBER 2 LIMITED
DEBENTURE 2011-03-03 Outstanding H ALDERSLEY, V L WILKINS, J A GLAZER, A MAYNARD, M & P FLYNN, L J NICHOLLS
LEGAL CHARGE 2006-12-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-12-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL AND GENERAL CHARGE 2004-07-07 Satisfied ABBEY NATIONAL PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 700,334
Creditors Due Within One Year 2012-03-31 £ 548,517

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 21ST CENTURY CARE (PLYMOUTH) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 101,105
Current Assets 2012-03-31 £ 53,297
Debtors 2013-03-31 £ 100,027
Debtors 2012-03-31 £ 51,067
Fixed Assets 2013-03-31 £ 1,438,476
Fixed Assets 2012-03-31 £ 1,421,854
Shareholder Funds 2013-03-31 £ 839,247
Shareholder Funds 2012-03-31 £ 926,634
Stocks Inventory 2012-03-31 £ 2,000
Tangible Fixed Assets 2013-03-31 £ 1,438,476
Tangible Fixed Assets 2012-03-31 £ 1,421,854

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21ST CENTURY CARE (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21ST CENTURY CARE (PLYMOUTH) LIMITED
Trademarks
We have not found any records of 21ST CENTURY CARE (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 21ST CENTURY CARE (PLYMOUTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2012-01-31 GBP £1,133
Plymouth City Council 2012-01-31 GBP £1,133 Nursing Care Private Contractors
Plymouth City Council 2012-01-17 GBP £1,133
Plymouth City Council 2012-01-17 GBP £1,133 Nursing Care Private Contractors
Plymouth City Council 2011-12-21 GBP £2,265 Nursing Care Private Contractors
Plymouth City Council 2011-12-07 GBP £1,133 Nursing Care Private Contractors
Plymouth City Council 2011-11-23 GBP £1,699 Nursing Care Private Contractors
Plymouth City Council 2011-04-13 GBP £566 Nursing Care Private Contractors
Plymouth City Council 2011-03-30 GBP £1,133 Nursing Care Private Contractors
Plymouth City Council 2011-03-16 GBP £1,133 Nursing Care Private Contractors
Plymouth City Council 2011-03-02 GBP £1,189 Nursing Care Private Contractors
Plymouth City Council 2011-02-15 GBP £995 Nursing Care Private Contractors
Plymouth City Council 2011-01-19 GBP £13,388 (Health) Long Stay

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.

Outgoings
Business Rates/Property Tax
No properties were found where 21ST CENTURY CARE (PLYMOUTH) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party21ST CENTURY CARE (PLYMOUTH) LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21ST CENTURY CARE (PLYMOUTH) 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 21ST CENTURY CARE (PLYMOUTH) 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.