PLAN-IT HOMECARE LIMITED
SHIPLEY PHOENIX DOMICILIARY CARE LIMITED COMMERCIAL GLASS & GLAZING LIMITED

Hellopages » West Yorkshire » Bradford » BD18 4JH

Company number 07208476
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address 7 MOORHEAD LANE, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD18 4JH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registration of charge 072084760003, created on 1 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 . The most likely internet sites of PLAN-IT HOMECARE LIMITED are www.planithomecare.co.uk, and www.plan-it-homecare.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and six months. The distance to to Crossflatts Rail Station is 2.6 miles; to Bradford Forster Square Rail Station is 3.1 miles; to Bradford Interchange Rail Station is 3.6 miles; to Burley-in-Wharfedale Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plan It Homecare Limited is a Private Limited Company. The company registration number is 07208476. Plan It Homecare Limited has been working since 30 March 2010. The present status of the company is Active. The registered address of Plan It Homecare Limited is 7 Moorhead Lane Shipley West Yorkshire England Bd18 4jh. The company`s financial liabilities are £28.66k. It is £11.73k against last year. And the total assets are £302.97k, which is £-61.16k against last year. BLANCHARD, Mark Richard is a Director of the company. CHAUDRY, Mohammad Iqbal is a Director of the company. DOUGLAS, Stephen is a Director of the company. Secretary CFD SECRETARIES LIMITED has been resigned. Director CHAUDRY, Mohammad Iqbal has been resigned. Nominee Director DAVIES, Elizabeth Ann has been resigned. Director HEARN, Michael Graham has been resigned. The company operates in "Other human health activities".


plan-it homecare Key Finiance

LIABILITIES £28.66k
+69%
CASH n/a
TOTAL ASSETS £302.97k
-17%
All Financial Figures

Current Directors

Director
BLANCHARD, Mark Richard
Appointed Date: 24 May 2013
57 years old

Director
CHAUDRY, Mohammad Iqbal
Appointed Date: 24 May 2013
73 years old

Director
DOUGLAS, Stephen
Appointed Date: 20 September 2010
68 years old

Resigned Directors

Secretary
CFD SECRETARIES LIMITED
Resigned: 24 May 2013
Appointed Date: 30 March 2010

Director
CHAUDRY, Mohammad Iqbal
Resigned: 30 September 2011
Appointed Date: 13 August 2010
73 years old

Nominee Director
DAVIES, Elizabeth Ann
Resigned: 30 March 2010
Appointed Date: 30 March 2010
68 years old

Director
HEARN, Michael Graham
Resigned: 13 August 2010
Appointed Date: 30 March 2010
77 years old

PLAN-IT HOMECARE LIMITED Events

02 Mar 2017
Registration of charge 072084760003, created on 1 March 2017
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

24 May 2016
Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley West Yorkshire BD18 4JH on 24 May 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 24 more events
19 Aug 2010
Change of name notice
28 Apr 2010
Appointment of Mr Michael Graham Hearn as a director
09 Apr 2010
Appointment of Cfd Secretaries Limited as a secretary
31 Mar 2010
Termination of appointment of Elizabeth Davies as a director
30 Mar 2010
Incorporation

PLAN-IT HOMECARE LIMITED Charges

1 March 2017
Charge code 0720 8476 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 May 2014
Charge code 0720 8476 0002
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Reward Commercial Finance LLP
Description: Contains fixed charge…
11 October 2011
Debenture
Delivered: 12 October 2011
Status: Satisfied on 5 June 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…