PREFERRED CARE LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 0PH
Company number 06382176
Status Active
Incorporation Date 26 September 2007
Company Type Private Limited Company
Address 11 HONEYSUCKLE PLACE, BISPHAM, BLACKPOOL, LANCASHIRE, FY2 0PH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of PREFERRED CARE LIMITED are www.preferredcare.co.uk, and www.preferred-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Preferred Care Limited is a Private Limited Company. The company registration number is 06382176. Preferred Care Limited has been working since 26 September 2007. The present status of the company is Active. The registered address of Preferred Care Limited is 11 Honeysuckle Place Bispham Blackpool Lancashire Fy2 0ph. The company`s financial liabilities are £51.09k. It is £2.9k against last year. The cash in hand is £5.73k. It is £5.08k against last year. And the total assets are £66.36k, which is £66.36k against last year. DOUGLAS, Malcolm is a Director of the company. Secretary GRAVNER, Joyce has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


preferred care Key Finiance

LIABILITIES £51.09k
+6%
CASH £5.73k
+777%
TOTAL ASSETS £66.36k
All Financial Figures

Current Directors

Director
DOUGLAS, Malcolm
Appointed Date: 26 September 2007
66 years old

Resigned Directors

Secretary
GRAVNER, Joyce
Resigned: 09 July 2014
Appointed Date: 26 September 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 September 2007
Appointed Date: 26 September 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 September 2007
Appointed Date: 26 September 2007

Persons With Significant Control

Mr Malcolm Douglas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PREFERRED CARE LIMITED Events

09 Oct 2016
Confirmation statement made on 26 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

27 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1

...
... and 17 more events
12 Oct 2007
New secretary appointed
12 Oct 2007
New director appointed
26 Sep 2007
Director resigned
26 Sep 2007
Secretary resigned
26 Sep 2007
Incorporation