AMY'S CARE C.I.C.
WIGTON AMY'S CARE LIMITED EUPHORIA EXTREME LIMITED

Hellopages » Cumbria » Allerdale » CA7 1DX

Company number 04838485
Status Active
Incorporation Date 19 July 2003
Company Type Community Interest Company
Address NORTH VIEW, IREBY, WIGTON, CA7 1DX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AMY'S CARE C.I.C. are www.amyscare.co.uk, and www.amy-s-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Amy S Care C I C is a Community Interest Company. The company registration number is 04838485. Amy S Care C I C has been working since 19 July 2003. The present status of the company is Active. The registered address of Amy S Care C I C is North View Ireby Wigton Ca7 1dx. . DOOLEY, Rebecca Helen is a Secretary of the company. DOOLEY, Fraser James is a Director of the company. DOOLEY, Rebecca Helen is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director OLIVER, Gordon has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
DOOLEY, Rebecca Helen
Appointed Date: 19 July 2003

Director
DOOLEY, Fraser James
Appointed Date: 19 July 2003
53 years old

Director
DOOLEY, Rebecca Helen
Appointed Date: 02 October 2014
50 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 July 2003
Appointed Date: 19 July 2003

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 July 2003
Appointed Date: 19 July 2003

Director
OLIVER, Gordon
Resigned: 30 April 2005
Appointed Date: 19 July 2003
55 years old

Persons With Significant Control

Mrs Rebecca Helen Dooley
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fraser James Dooley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMY'S CARE C.I.C. Events

09 Mar 2017
Total exemption small company accounts made up to 31 October 2016
20 Jul 2016
Confirmation statement made on 19 July 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

05 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
31 Jul 2003
New secretary appointed
31 Jul 2003
New director appointed
31 Jul 2003
New director appointed
31 Jul 2003
Registered office changed on 31/07/03 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
19 Jul 2003
Incorporation