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

EXPRESS CARE LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
05722121
Private Limited Company
Liquidation

Company Overview

About Express Care Ltd
EXPRESS CARE LIMITED was founded on 2006-02-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Express Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXPRESS CARE LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in NE11
 
Previous Names
ALM PROPERTY COMPANY LIMITED21/06/2006
Filing Information
Company Number 05722121
Company ID Number 05722121
Date formed 2006-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS CARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 EXPRESS CARE LIMITED
The following companies were found which have the same name as EXPRESS CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPRESS CARE (GUEST SERVICES) LIMITED C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Liquidation Company formed on the 2002-10-15
EXPRESS CARE SERVICES LIMITED BOSTON COMMERCIAL CENTRE MARKET PLACE BOSTON LINCOLNSHIRE PE21 6EH Dissolved Company formed on the 2015-02-04
EXPRESS CARE INC. 150 WEST 47TH STREET, SUITE 9D New York NEW YORK NY 10036 Active Company formed on the 2004-08-03
EXPRESS CARE PHARMACY LLC 1 EAST TREMONT AVENUE Bronx BRONX NY 10453 Active Company formed on the 2012-02-03
EXPRESS CARE PRAYER AND OUTREACH MINISTRIES INC 31 PIERSON STREET Nassau HEMPSTEAD NY 11550 Active Company formed on the 2015-07-22
EXPRESS CARE EMS LLC 9900 SPECTRUM DR. AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-03-14
EXPRESS CARE PHARMACY LLC 600 S SHERMAN ST STE 106 RICHARDSON TX 75081 Dissolved Company formed on the 2013-04-06
EXPRESS CARE LLC 5483 SUMMERHILL RD TEXARKANA TX 75503 Forfeited Company formed on the 2013-10-15
EXPRESS CARE, INC. 1183 CYPRESS TREE PLACE HERNDON VA 20170 Active Company formed on the 2002-12-10
EXPRESS CARE, LLC 6594 RED FOX RD. - REYNOLDSBURG OH 43068 Active Company formed on the 2013-01-18
Express Care, Inc. 1617 HENRY ST GUNTERSVILLE, AL 35976 Active Company formed on the 1998-02-26
Express Care Truck Repair LLC 2514 Houghton Ave South Boston VA 24592 Active Company formed on the 2015-08-05
EXPRESS CAREER INTERNATIONAL CAVENAGH ROAD Singapore 229622 Active Company formed on the 2008-09-10
Express Care Pharmacy, Inc 801 E Broadway Unit A Glendale CA 91205 Active Company formed on the 2010-03-29
Express Care By Nina 2756 Morgan Drive San Ramon CA 94583 Dissolved Company formed on the 2010-07-20
Express Care 26000 Altamont Rd Los Altos Hills CA 94022 Dissolved Company formed on the 1983-07-28
EXPRESS CARE PHARMACY AND CLINIC INC British Columbia Active Company formed on the 2016-10-01
EXPRESS CARE REAL ESTATE, LLC 990 SW HUNT CLUB CIRCLE PALM CITY FL 34990 Active Company formed on the 2007-05-23
EXPRESS CARE AUTO SERVICE I, INC. 316 SPANISH MOSS TRAIL DESTIN FL 32541 Inactive Company formed on the 2002-01-07
EXPRESS CARE OF PANAMA PACIFICO U.S. CORPORATION 10762 U.S. HIGHWAY 441 BELLEVIEW FL 34420 Inactive Company formed on the 2009-10-14

Company Officers of EXPRESS CARE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CARDWELL GLOWASKY
Director 2015-02-03
PHILIP ANTONY SMITH
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HARRISON
Director 2009-07-01 2015-06-30
GEOFFREY FRANCIS BROWN
Company Secretary 2013-01-01 2015-05-22
SIMON JOSEPH HARRISON
Director 2013-10-14 2015-02-03
JENNIFER PAMELA HOUGHTON
Director 2006-02-27 2013-10-14
STEPHEN ALDERSON MADDISON
Company Secretary 2006-02-27 2012-10-31
PAUL MUSGRAVE
Director 2009-05-22 2012-04-27
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-02-27 2006-02-27
WILDMAN & BATTELL LIMITED
Nominated Director 2006-02-27 2006-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CARDWELL GLOWASKY NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE (FINANCE 2) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (RED HILL) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (VOYAGE CARE) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY ASPRIS (ARDEN) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY MINSTER CARE CHEANEY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY MPT STIRLING LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (GISBURNE PARK) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (AMORE) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (LONDON) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ULSTER) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (SPRING) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2015-07-09 CURRENT 2015-07-07 Active
MATTHEW CARDWELL GLOWASKY AMICURA HASLINGDEN LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MATTHEW CARDWELL GLOWASKY ECG DOMICILLARY CARE LIMITED Director 2015-02-03 CURRENT 2009-06-12 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY STIRLING GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY ECG GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY EAGLE VIEW CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY PRIMROSE CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-11-20 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE CARE DEVELOPMENTS LIMITED Director 2015-02-03 CURRENT 2008-02-18 Dissolved 2018-01-02
MATTHEW CARDWELL GLOWASKY SOVEREIGN GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXPRESS CARE (GUEST SERVICES) LIMITED Director 2015-02-03 CURRENT 2002-10-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE HEALTH CARE LIMITED Director 2015-02-03 CURRENT 2003-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1334) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1333) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY SYSTEM CYCLE LIMITED Director 2015-02-03 CURRENT 1995-04-19 Liquidation
MATTHEW CARDWELL GLOWASKY WINDMILL HILLS CARE HOME LIMITED Director 2015-02-03 CURRENT 1996-02-23 Liquidation
MATTHEW CARDWELL GLOWASKY SALCO HOMES LIMITED Director 2015-02-03 CURRENT 1997-07-28 Liquidation
MATTHEW CARDWELL GLOWASKY WORLD TRADE PROPERTIES LIMITED Director 2015-02-03 CURRENT 2005-11-09 Liquidation
MATTHEW CARDWELL GLOWASKY HILLCREST CARE HOMES LIMITED Director 2015-02-03 CURRENT 1993-01-15 Liquidation
MATTHEW CARDWELL GLOWASKY MARIPOSA CARE LIMITED Director 2015-02-03 CURRENT 1994-03-02 Active
MATTHEW CARDWELL GLOWASKY ASPENFRAME LIMITED Director 2015-02-03 CURRENT 1997-07-23 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1332) LIMITED Director 2015-02-03 CURRENT 2013-06-26 Liquidation
MATTHEW CARDWELL GLOWASKY NORTHWIND LEISURE LIMITED Director 2015-02-03 CURRENT 2000-10-09 In Administration/Administrative Receiver
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
MATTHEW CARDWELL GLOWASKY AMICURA CHORLEY LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
MATTHEW CARDWELL GLOWASKY SOVEREIGN CARE HOMES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MATTHEW CARDWELL GLOWASKY BUTTERFLY GROUP HEALTHCARE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MATTHEW CARDWELL GLOWASKY MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD Director 2014-07-28 CURRENT 2012-07-11 Active
PHILIP ANTONY SMITH NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
PHILIP ANTONY SMITH HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2018-03-26 CURRENT 2014-12-30 Active
PHILIP ANTONY SMITH AMICURA CHORLEY LIMITED Director 2018-03-26 CURRENT 2014-12-29 Active
PHILIP ANTONY SMITH AMICURA HASLINGDEN LIMITED Director 2018-03-26 CURRENT 2015-05-19 Active
PHILIP ANTONY SMITH BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
PHILIP ANTONY SMITH ST. PAUL'S MEWS LIMITED Director 2017-05-19 CURRENT 1988-03-21 Active
PHILIP ANTONY SMITH RIVERSIDE HOUSE PROPCO LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
PHILIP ANTONY SMITH ECG GUEST SERVICES LIMITED Director 2016-02-15 CURRENT 2010-04-15 Active - Proposal to Strike off
PHILIP ANTONY SMITH EAGLE VIEW CARE HOME LIMITED Director 2016-02-15 CURRENT 2002-07-31 Liquidation
PHILIP ANTONY SMITH PAPILLON CARE LIMITED Director 2016-02-15 CURRENT 2002-11-22 Active
PHILIP ANTONY SMITH EXPRESS CARE (GUEST SERVICES) LIMITED Director 2016-02-15 CURRENT 2002-10-15 Liquidation
PHILIP ANTONY SMITH EXECUTIVE HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2003-07-31 Liquidation
PHILIP ANTONY SMITH CROSSCO (1334) LIMITED Director 2016-02-15 CURRENT 2013-07-24 Liquidation
PHILIP ANTONY SMITH CROSSCO (1333) LIMITED Director 2016-02-15 CURRENT 2013-07-24 Liquidation
PHILIP ANTONY SMITH BUTTERFLY GROUP HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2014-10-09 Active
PHILIP ANTONY SMITH SYSTEM CYCLE LIMITED Director 2016-02-15 CURRENT 1995-04-19 Liquidation
PHILIP ANTONY SMITH WINDMILL HILLS CARE HOME LIMITED Director 2016-02-15 CURRENT 1996-02-23 Liquidation
PHILIP ANTONY SMITH SALCO HOMES LIMITED Director 2016-02-15 CURRENT 1997-07-28 Liquidation
PHILIP ANTONY SMITH SOVEREIGN CARE HOMES LIMITED Director 2016-02-15 CURRENT 2014-10-14 Liquidation
PHILIP ANTONY SMITH HILLCREST CARE HOMES LIMITED Director 2016-02-15 CURRENT 1993-01-15 Liquidation
PHILIP ANTONY SMITH MARIPOSA CARE LIMITED Director 2016-02-15 CURRENT 1994-03-02 Active
PHILIP ANTONY SMITH CROSSCO (1332) LIMITED Director 2016-02-15 CURRENT 2013-06-26 Liquidation
PHILIP ANTONY SMITH BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2016-02-15 CURRENT 2015-07-07 Active
PHILIP ANTONY SMITH RIVERSIDE HOUSE (MORPETH) LIMITED Director 2012-10-30 CURRENT 2012-09-07 Active
PHILIP ANTONY SMITH THE RED CLOVER PARTNERSHIP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
PHILIP ANTONY SMITH RED CLOVER HEALTHCARE SERVICES LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
PHILIP ANTONY SMITH RED CLOVER CONSULTING LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
PHILIP ANTONY SMITH SAMUEL THOMPSON CORPORATE LIMITED Director 2012-05-01 CURRENT 2012-05-01 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
2024-03-03Voluntary liquidation. Notice of members return of final meeting
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-16
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-16
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM 2 Merchants Drive Parkhouse Carlisle CA3 0JW England
2020-12-30600Appointment of a voluntary liquidator
2020-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-17
2020-12-30LIQ01Voluntary liquidation declaration of solvency
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM 11th Floor Two Snowhill Birmingham B4 6WR England
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-07-12CH01Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-08AAMDAmended full accounts made up to 2016-03-31
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-01AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED PHILIP ANTONY SMITH
2016-02-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14TM02Termination of appointment of Geoffrey Francis Brown on 2015-05-22
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARRISON
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-17SH08Change of share class name or designation
2015-03-17SH0125/11/14 STATEMENT OF CAPITAL GBP 102
2015-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-17RES01ADOPT ARTICLES 25/11/2014
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0127/02/15 FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MR MATTHEW CARDWELL GLOWASKY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JU
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057221210008
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0127/02/14 FULL LIST
2013-12-12AP01DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2013-11-04MEM/ARTSARTICLES OF ASSOCIATION
2013-11-04RES01ALTER ARTICLES 14/10/2013
2013-11-04RES13FACILITIES AGREEMENT FOR THE PROVISION OF TERM LOAN AND COMPANY BUSINESS 14/10/2013
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057221210005
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057221210006
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057221210007
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOUGHTON
2013-07-22AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-07-05AP03SECRETARY APPOINTED MR GEOFFREY FRANCIS BROWN
2013-03-11AR0127/02/13 FULL LIST
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MADDISON
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-05AR0127/02/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-16AR0127/02/11 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-01AR0127/02/10 FULL LIST
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-21288aDIRECTOR APPOINTED DAVID MICHAEL HARRISON
2009-07-08288aDIRECTOR APPOINTED PAUL MUSGRAVE
2009-03-04363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-09-01AUDAUDITOR'S RESIGNATION
2008-07-24AUDAUDITOR'S RESIGNATION
2008-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-25363sRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-11-21225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06
2007-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2HG
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21CERTNMCOMPANY NAME CHANGED ALM PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 21/06/06
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2006-05-31288bSECRETARY RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-02-27NEWINCINCORPORATION 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
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to EXPRESS CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EXPRESS CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EXPRESS CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS CARE LIMITED
Trademarks
We have not found any records of EXPRESS CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS CARE 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 (87100 - Residential nursing care facilities) as EXPRESS CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS CARE 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 EXPRESS CARE 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 EXPRESS CARE 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.