FAMILY CARE ASSOCIATES LIMITED

02252544
FIRST FLOOR OFFICES, THE UNIT BERRY WAY EUXTON CHORLEY PR7 6RA

Documents

Documents
Date Category Description Pages
10 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2024 accounts Annual Accounts 10 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 officers Change of particulars for director (Mrs Rachel Louise Swarbrick) 2 Buy now
13 Jun 2023 accounts Annual Accounts 10 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 10 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 8 Buy now
31 Mar 2021 mortgage Registration of a charge 40 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2020 accounts Annual Accounts 8 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2019 officers Termination of appointment of director (David Howard Haslam) 1 Buy now
02 Apr 2019 accounts Annual Accounts 8 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 8 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2017 accounts Annual Accounts 8 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Nov 2016 auditors Auditors Resignation Company 1 Buy now
09 May 2016 accounts Annual Accounts 7 Buy now
23 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Feb 2016 annual-return Annual Return 9 Buy now
04 Nov 2015 auditors Auditors Resignation Company 1 Buy now
08 Sep 2015 mortgage Registration of a charge 29 Buy now
28 May 2015 officers Termination of appointment of director (Christopher Taylor) 1 Buy now
25 Feb 2015 annual-return Annual Return 10 Buy now
16 Feb 2015 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2015 officers Appointment of director (Mr Christopher Taylor) 2 Buy now
10 Feb 2015 officers Appointment of director (Mr Andrew O'reilly) 2 Buy now
26 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2015 officers Termination of appointment of director (Edward Peter Nixon) 2 Buy now
09 Dec 2014 accounts Annual Accounts 7 Buy now
29 Apr 2014 officers Appointment of director (Mr Andrew Thomas Williamson) 2 Buy now
24 Apr 2014 officers Appointment of director (Mr David Howard Haslam) 2 Buy now
24 Apr 2014 officers Appointment of director (Philip Matthew Williamson) 2 Buy now
23 Apr 2014 officers Appointment of director (Mrs Rachel Louise Swarbrick) 2 Buy now
22 Apr 2014 officers Appointment of secretary (Rachel Swarbrick) 2 Buy now
22 Apr 2014 officers Termination of appointment of director (Gerard Williamson) 1 Buy now
22 Apr 2014 officers Termination of appointment of director (Carol Mcdougall) 1 Buy now
22 Apr 2014 officers Termination of appointment of secretary (Carol Mcdougall) 1 Buy now
12 Feb 2014 annual-return Annual Return 7 Buy now
12 Dec 2013 accounts Annual Accounts 8 Buy now
30 Oct 2013 officers Termination of appointment of director (Michael La Borde) 1 Buy now
06 Feb 2013 annual-return Annual Return 8 Buy now
18 Dec 2012 accounts Annual Accounts 8 Buy now
15 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Feb 2012 annual-return Annual Return 8 Buy now
06 Feb 2012 accounts Annual Accounts 8 Buy now
03 Oct 2011 officers Change of particulars for director (Edward Peter Nixon) 2 Buy now
16 Feb 2011 annual-return Annual Return 8 Buy now
01 Feb 2011 accounts Annual Accounts 8 Buy now
15 Feb 2010 annual-return Annual Return 7 Buy now
08 Dec 2009 accounts Annual Accounts 8 Buy now
06 Feb 2009 annual-return Return made up to 28/01/09; full list of members 5 Buy now
27 Dec 2008 accounts Annual Accounts 7 Buy now
12 Feb 2008 annual-return Return made up to 28/01/08; full list of members 4 Buy now
30 Dec 2007 accounts Annual Accounts 8 Buy now
12 Dec 2007 capital Ad 17/04/07--------- £ si 29000@1=29000 £ ic 100000/129000 3 Buy now
17 Oct 2007 officers New director appointed 2 Buy now
17 Oct 2007 officers New director appointed 2 Buy now
17 Oct 2007 officers New director appointed 2 Buy now
26 Jul 2007 mortgage Particulars of mortgage/charge 9 Buy now
31 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
09 Jan 2007 accounts Annual Accounts 7 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
17 Feb 2006 annual-return Return made up to 28/01/06; full list of members 2 Buy now
21 Dec 2005 accounts Annual Accounts 7 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: 7 riversway business village navigation way preston lancashire PR2 2YP 1 Buy now
08 Mar 2005 accounts Annual Accounts 19 Buy now
08 Feb 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
14 Aug 2004 mortgage Particulars of mortgage/charge 9 Buy now
08 May 2004 capital Ad 29/02/04--------- £ si 39000@1=39000 £ ic 61000/100000 2 Buy now
20 Jan 2004 annual-return Return made up to 31/12/03; change of members 7 Buy now
30 Oct 2003 accounts Annual Accounts 7 Buy now
13 Feb 2003 annual-return Return made up to 31/12/02; full list of members 6 Buy now
28 Nov 2002 accounts Annual Accounts 7 Buy now
28 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
07 Jan 2002 annual-return Return made up to 31/12/01; full list of members 6 Buy now
10 Dec 2001 accounts Annual Accounts 7 Buy now
10 Jan 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
11 Dec 2000 accounts Annual Accounts 13 Buy now
30 Aug 2000 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2000 officers New secretary appointed 2 Buy now