Company Information for NETCARE EUROPE LIMITED
UNIT 1 WOODSIDE MEWS, CLAYTON WOOD CLOSE, LEEDS, WEST YORKSHIRE, LS16 6QE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NETCARE EUROPE LIMITED | |
Legal Registered Office | |
UNIT 1 WOODSIDE MEWS CLAYTON WOOD CLOSE LEEDS WEST YORKSHIRE LS16 6QE Other companies in LS16 | |
Company Number | 03036171 | |
---|---|---|
Company ID Number | 03036171 | |
Date formed | 1995-03-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/12/2015 | |
Return next due | 24/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-06 09:12:26 |
Companies House |
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 | ||
---|---|---|---|---|
NETCARE EUROPEAN OPERATIONS LTD | C/O BUCKWORTH SOLICITORS 200 ALDERSGATE 200 ALDERSGATE LONDON EC1A 4HD | Dissolved | Company formed on the 2012-10-24 | |
NETCARE EUROPE (HOLDINGS) LIMITED | UNIT 1 WOODSIDE MEWS CLAYTON WOOD CLOSE LEEDS WEST YORKSHIRE LS16 6QE | Active | Company formed on the 2020-08-24 |
Officer | Role | Date Appointed |
---|---|---|
PHILOMENA YVONNE DAWSON |
||
DAVID IAN HARTLEY |
||
STEVEN ROBERT MC MURROUGH |
||
ALAN WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID IAN HARTLEY |
Director | ||
STEVEN ROBERT MC MURROUGH |
Company Secretary | ||
DAVID IAN HARTLEY |
Director | ||
PAUL ROGER HARTLEY |
Director | ||
MANDI KAY ILES |
Director | ||
IAN ANDREW SELLARS |
Director | ||
CHRISTOPHER WOJARSKI |
Director | ||
GARY MARK CAPLAN |
Company Secretary | ||
GARY MARK CAPLAN |
Director | ||
EUGENE RORY MULVIHILL |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPUBYTE SYSTEMS LTD. | Director | 2013-04-30 | CURRENT | 1999-03-23 | Dissolved 2017-11-07 | |
LEEDS DIRECT DISTRIBUTION LIMITED | Director | 2007-10-26 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
NETCARE (LEEDS) LIMITED | Director | 2005-01-07 | CURRENT | 2005-01-07 | Active - Proposal to Strike off | |
LDD LIMITED | Director | 2001-12-27 | CURRENT | 2001-12-27 | Active - Proposal to Strike off | |
LEEDS PROPERTY PARTNERS LIMITED | Director | 1998-04-23 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
COUNTY AND REGIONAL SERVICES LIMITED | Director | 1995-11-13 | CURRENT | 1995-11-13 | Dissolved 2017-04-18 | |
LDD GROUP LIMITED | Director | 1993-04-27 | CURRENT | 1993-04-27 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/12/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Steven Robert Mc Murrough on 2022-05-31 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES | |
AA | 30/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
OC | S1096 Court Order to Rectify | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 23/10/20 STATEMENT OF CAPITAL GBP 31002 | |
PSC02 | Notification of Netcare Europe (Holdings) Limited as a person with significant control on 2020-10-23 | |
ANNOTATION | Annotation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IAN HARTLEY | |
TM02 | Termination of appointment of Philomena Dawson on 2020-10-23 | |
PSC07 | CESSATION OF PHILOMENA YVONNE DAWSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Ms Philomena Dawson as company secretary on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
TM02 | Termination of appointment of Philomena Yvonne Dawson on 2019-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM PO Box LS16 6QE Unit 1 Woodside Mews Clayton Wood Close Unit 1 Woodside Mews, Clayton Wood Close Leeds West Yorkshire United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030361710005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/18 FROM Units C2 & C3 Wira Business Park West Park Ring Road Leeds LS16 6EB | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030361710005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 31002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 31002 | |
AR01 | 27/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN HARTLEY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 31002 | |
AR01 | 27/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 29002 | |
AR01 | 27/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLEY | |
AR01 | 27/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN HARTLEY | |
SH01 | 16/01/12 STATEMENT OF CAPITAL GBP 25002 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMSON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT MC MURROUGH / 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/05/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/01 FROM: BATLEY BUSINESS & TECHNOLOGY CENTRE, TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER | |
WRES01 | ADOPT ARTICLES 21/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/08/99 | |
363s | RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LEEDS DIRECT DISTRIBUTION LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | GMAC COMMERCIAL CREDIT LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 50,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 50,000 |
Creditors Due Within One Year | 2012-12-31 | £ 234,400 |
Creditors Due Within One Year | 2011-12-31 | £ 336,005 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 NETCARE EUROPE LIMITED
Called Up Share Capital | 2012-12-31 | £ 27,002 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 25,002 |
Current Assets | 2012-12-31 | £ 280,763 |
Current Assets | 2011-12-31 | £ 397,362 |
Debtors | 2012-12-31 | £ 255,045 |
Debtors | 2011-12-31 | £ 355,518 |
Shareholder Funds | 2012-12-31 | £ 40,633 |
Shareholder Funds | 2011-12-31 | £ 31,180 |
Stocks Inventory | 2012-12-31 | £ 24,818 |
Stocks Inventory | 2011-12-31 | £ 41,644 |
Tangible Fixed Assets | 2012-12-31 | £ 44,270 |
Tangible Fixed Assets | 2011-12-31 | £ 19,823 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tameside Metropolitan Council | |
|
General Materials |
Tameside Metropolitan Council | |
|
Communications Equipment |
Tameside Metropolitan Council | |
|
Communications Equipment |
Leeds City Council | |
|
|
Leeds City Council | |
|
Teaching Materials |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Education Leeds | |
|
Information Technology (Equipment) |
Leeds City Council | |
|
Operational Furniture And Equipment |
Education Leeds | |
|
Information Technology (Equipment) |
Education Leeds | |
|
Information Technology (Equipment) |
Education Leeds | |
|
Information Technology (Equipment) |
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.
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. |