Company Information for SHROPSHIRE PRIVATE CARE LIMITED
. WELSH BRIDGE, SHREWSBURY, SY3 8LH,
|
Company Registration Number
01888059
Private Limited Company
Active |
Company Name | |
---|---|
SHROPSHIRE PRIVATE CARE LIMITED | |
Legal Registered Office | |
. WELSH BRIDGE SHREWSBURY SY3 8LH Other companies in SY3 | |
Company Number | 01888059 | |
---|---|---|
Company ID Number | 01888059 | |
Date formed | 1985-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-06 11:14:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNDSEY PATRICIA O'LOUGHLIN |
||
ROBIN CLIFFORD MORRIS |
||
TIMOTHY JAMES MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK HODKINS |
Company Secretary | ||
TIMOTHY JAMES MORRIS |
Company Secretary | ||
JILLIAN PAMELA CORE |
Company Secretary | ||
MICHELLE VERA BROWN |
Director | ||
JILLIAN PAMELA CORE |
Director | ||
VERA GILLIE |
Director | ||
ALISON WRAY |
Director | ||
CHRISTOPHER PHILIPSON GILLIE |
Company Secretary | ||
CHRISTOPHER PHILIPSON GILLIE |
Director | ||
ALISON WRAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORTONWOOD TRADE PARK LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
BEAUFORT RIDGE MANAGEMENT COMPANY LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
FM (IRONBRIDGE) MANAGEMENT COMPANY LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
C.H.G. MANAGEMENT COMPANY LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
MORRIS & COMPANY LIMITED | Director | 2015-02-18 | CURRENT | 1922-11-13 | Active | |
MORRIS SITE MACHINERY (SCOTLAND) LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
PACKWOOD HAUGH SCHOOL LIMITED | Director | 2013-03-18 | CURRENT | 1956-03-29 | Active - Proposal to Strike off | |
HILTA PLANT LIMITED | Director | 2012-03-31 | CURRENT | 1995-02-27 | Active | |
MORRIS SITE MACHINERY LIMITED | Director | 2012-03-31 | CURRENT | 1972-07-27 | Active | |
MARRINGTON ESCAPES LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Active | |
SHREWSBURY CAR PARKS LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Active | |
POWERLIGHT SMC LTD | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
STRETTON HALL HOTEL LIMITED | Director | 2007-01-08 | CURRENT | 1998-04-14 | Active | |
1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-17 | Active | |
BERESFORD GARDENS MANAGEMENT COMPANY LIMITED | Director | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED | Director | 2004-05-25 | CURRENT | 2004-05-25 | Active | |
LONGBOW MANAGEMENT LIMITED | Director | 2004-03-30 | CURRENT | 2004-03-30 | Active | |
MORRIS & COMPANY (SHREWSBURY) LIMITED | Director | 2004-03-12 | CURRENT | 2004-02-11 | Active | |
MORRIS RESIDENTIAL LIMITED | Director | 2003-10-31 | CURRENT | 2003-09-30 | Active | |
MORRIS COMMUNICATIONS LIMITED | Director | 2002-03-18 | CURRENT | 2002-02-12 | Active | |
MORBURY HOMES LIMITED | Director | 2001-09-19 | CURRENT | 2001-04-04 | Active | |
ARC-GEN LIMITED | Director | 1999-01-22 | CURRENT | 1955-07-01 | Active | |
SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED | Director | 1998-12-17 | CURRENT | 1998-12-17 | Active | |
DARWIN SCIENCE PARK LIMITED | Director | 1998-09-08 | CURRENT | 1902-07-10 | Active | |
ERNEST NEWTON (WESTERN) LIMITED | Director | 1998-09-08 | CURRENT | 1948-12-23 | Active | |
MORRIS CARE LIMITED | Director | 1998-09-08 | CURRENT | 1985-03-22 | Active | |
ARC-GEN HILTA LIMITED | Director | 1998-09-08 | CURRENT | 1948-12-23 | Active | |
MORRIS PROPERTY LIMITED | Director | 1998-09-08 | CURRENT | 1995-03-16 | Active | |
MORRIS FOOD LIMITED | Director | 1998-09-08 | CURRENT | 1986-11-04 | Active | |
MORRIS ESTATES (SHREWSBURY) LIMITED | Director | 1998-09-08 | CURRENT | 1986-11-04 | Active | |
SAVERITE LIMITED | Director | 1998-09-08 | CURRENT | 1968-11-06 | Active | |
SAVERITE (HARLESCOTT) LIMITED | Director | 1998-09-08 | CURRENT | 1980-02-12 | Active | |
MORRIS LIGHT & POWER LIMITED | Director | 1998-09-08 | CURRENT | 1980-11-17 | Active | |
MORRIS CAPITAL LIMITED | Director | 1998-09-08 | CURRENT | 1947-07-28 | Active | |
MORRIS & COMPANY (2004) LIMITED | Director | 1998-09-08 | CURRENT | 1985-03-22 | Active | |
MORRIS AND COMPANY TRUST FUND LIMITED | Director | 1997-03-27 | CURRENT | 1949-03-24 | Active | |
SHREWSBURY CAR PARKS LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Active | |
POWERLIGHT SMC LTD | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
STRETTON HALL HOTEL LIMITED | Director | 2007-01-08 | CURRENT | 1998-04-14 | Active | |
1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-17 | Active | |
SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED | Director | 2005-12-16 | CURRENT | 1998-12-17 | Active | |
LONGBOW MANAGEMENT LIMITED | Director | 2005-05-16 | CURRENT | 2004-03-30 | Active | |
AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED | Director | 2004-05-25 | CURRENT | 2004-05-25 | Active | |
MORRIS & COMPANY (SHREWSBURY) LIMITED | Director | 2004-03-12 | CURRENT | 2004-02-11 | Active | |
MORRIS RESIDENTIAL LIMITED | Director | 2003-10-31 | CURRENT | 2003-09-30 | Active | |
POLDORY DEVELOPMENTS LIMITED | Director | 2003-08-20 | CURRENT | 2003-08-20 | Active | |
MORRIS AND COMPANY TRUST FUND LIMITED | Director | 2003-05-22 | CURRENT | 1949-03-24 | Active | |
MORRIS COMMUNICATIONS LIMITED | Director | 2002-03-18 | CURRENT | 2002-02-12 | Active | |
MORBURY HOMES LIMITED | Director | 2001-09-19 | CURRENT | 2001-04-04 | Active | |
DARWIN SCIENCE PARK LIMITED | Director | 1997-07-01 | CURRENT | 1902-07-10 | Active | |
ERNEST NEWTON (WESTERN) LIMITED | Director | 1997-07-01 | CURRENT | 1948-12-23 | Active | |
ARC-GEN HILTA LIMITED | Director | 1997-07-01 | CURRENT | 1948-12-23 | Active | |
MORRIS CAPITAL LIMITED | Director | 1997-07-01 | CURRENT | 1947-07-28 | Active | |
ARC-GEN LIMITED | Director | 1997-07-01 | CURRENT | 1955-07-01 | Active | |
MORRIS PROPERTY LIMITED | Director | 1995-03-16 | CURRENT | 1995-03-16 | Active | |
MORRIS CARE LIMITED | Director | 1991-10-15 | CURRENT | 1985-03-22 | Active | |
MORRIS FOOD LIMITED | Director | 1991-10-15 | CURRENT | 1986-11-04 | Active | |
MORRIS ESTATES (SHREWSBURY) LIMITED | Director | 1991-10-15 | CURRENT | 1986-11-04 | Active | |
SAVERITE LIMITED | Director | 1991-10-15 | CURRENT | 1968-11-06 | Active | |
SAVERITE (HARLESCOTT) LIMITED | Director | 1991-10-15 | CURRENT | 1980-02-12 | Active | |
MORRIS & COMPANY (2004) LIMITED | Director | 1991-10-15 | CURRENT | 1985-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robin Clifford Morris on 2022-03-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MORRIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 4600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 4600 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LYNDSEY PATRICIA POLLARD on 2015-02-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 4600 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 4600 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018880590014 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 17/09/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HODKINS | |
AP03 | SECRETARY APPOINTED MISS LYNDSEY PATRICIA POLLARD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM WELSH BRIDGE SHREWSBURY SHROPSHIRE SY3 8LH | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY MORRIS | |
288a | SECRETARY APPOINTED MARK HODKINS | |
288a | DIRECTOR APPOINTED ROBIN CLIFFORD MORRIS | |
288a | DIRECTOR AND SECRETARY APPOINTED TIMOTHY JAMES MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON WRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR VERA GILLIE | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHELLE BROWN | |
225 | PREVSHO FROM 31/12/2008 TO 31/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JILLIAN CORE | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM, OLDBURY GRANGE, OLDBURY, BRIDGNORTH, SHROPSHIRE, WV16 5LW | |
AUD | AUDITOR'S RESIGNATION | |
169 | CAPITALS NOT ROLLED UP | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE OVER LEASE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK 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 SHROPSHIRE PRIVATE CARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Paymentsauthorityprivate Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments -Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments - Private Contractors |
Shropshire Council | |
|
Third Party Payments - Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
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. |