Company Information for EQUALITY CARE LIMITED
11C KINGSMEAD SQUARE, BATH, BA1 2AB,
|
Company Registration Number
04633724
Private Limited Company
Liquidation |
Company Name | |
---|---|
EQUALITY CARE LIMITED | |
Legal Registered Office | |
11C KINGSMEAD SQUARE BATH BA1 2AB Other companies in BA14 | |
Company Number | 04633724 | |
---|---|---|
Company ID Number | 04633724 | |
Date formed | 2003-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 17:31:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EQUALITY CARE AGENCY LTD | PINNACLE HOUSE NEWARK ROAD PETERBOROUGH PE1 5YD | Active - Proposal to Strike off | Company formed on the 2014-11-14 | |
EQUALITY CARE OF LIFE, INC. | 31527 27TH AVE SW FEDERAL WAY WA 98023 | Dissolved | Company formed on the 2013-01-24 | |
Equality Care Hong Kong Limited | Unknown | Company formed on the 2014-11-04 | ||
EQUALITY CARE LLC | 2800 NW 56TH AVE LAUDERHILL FL 33313 | Inactive | Company formed on the 2006-03-06 | |
EQUALITY CAREER GROUP INCORPORATED | California | Unknown | ||
EQUALITY CARE AND SUPPORT SERVICES PTY. LTD. | Active | Company formed on the 2019-02-13 | ||
EQUALITY CARE (CARDIFF) LTD | 5 SPLOTT ROAD SPLOTT CARDIFF CF24 1HA | Active - Proposal to Strike off | Company formed on the 2020-03-04 |
Officer | Role | Date Appointed |
---|---|---|
LUCY CATHERINE ELIZABETH WILCOX |
||
CAROLE HARRIET STICKNEY |
||
HELEN MARGARET WALKER |
||
LUCY CATHERINE ELIZABETH WILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH FRANCES NORVILL |
Director | ||
GRETTA JANE MACKENZIE |
Director | ||
AMBROSE MARK STICKNEY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARROGATE LEASING LIMITED | Director | 2015-08-26 | CURRENT | 2006-07-04 | Dissolved 2016-05-24 | |
UNIQUE LEASING LIMITED | Director | 2015-08-26 | CURRENT | 2007-08-08 | Dissolved 2016-05-24 | |
WILTSHIRE CARE PARTNERSHIP | Director | 2016-09-20 | CURRENT | 2013-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-29 | ||
REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/01/22 TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | |
SH03 | Purchase of own shares | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE HARRIET STICKNEY | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Lucy Catherine Elizabeth Wilcox as a person with significant control on 2021-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM The Old Vicarage 51 Staverton Trowbridge Wiltshire BA14 6NX | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH FRANCES NORVILL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRETTA JANE MACKENZIE | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMBROSE STICKNEY | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/11 FROM the Old Vicarage, Staverton Trowbridge Wiltshire BA14 6NX | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CATHERINE ELIZABETH WILCOX / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARRIET STICKNEY / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMBROSE MARK STICKNEY / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRETTA JANE MACKENZIE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES NORVILL / 20/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 10/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2022-07-05 |
Notice of Dividends | 2022-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 EQUALITY CARE LIMITED
EQUALITY CARE LIMITED owns 1 domain names.
equalitycare.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lambeth | |
|
CLIENT CONTRIBUTIONS RESIDENTIAL CARE |
London Borough of Lambeth | |
|
RESIDENTIAL RESPITE CARE PRIVATE SPOT |
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. |