PERSONAL CARE CONSULTANTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 4QR

Company number 03335866
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address D1D MERCURY COURT, CHESTER WEST EMPLOYMENT PARK, CHESTER, ENGLAND, CH1 4QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; All of the property or undertaking has been released from charge 2. The most likely internet sites of PERSONAL CARE CONSULTANTS LIMITED are www.personalcareconsultants.co.uk, and www.personal-care-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Personal Care Consultants Limited is a Private Limited Company. The company registration number is 03335866. Personal Care Consultants Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Personal Care Consultants Limited is D1d Mercury Court Chester West Employment Park Chester England Ch1 4qr. The company`s financial liabilities are £6.48k. It is £0.94k against last year. The cash in hand is £4.5k. It is £-20.79k against last year. And the total assets are £257.39k, which is £-46.54k against last year. BAIGENT, Jill is a Secretary of the company. BAIGENT, Jill is a Director of the company. SANGSTER-WALL, Alwenna is a Director of the company. Secretary BOWN, Carolyn Anne has been resigned. Secretary WALL, Christopher Ernest has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BOWN, Carolyn Anne has been resigned. Director CROMPTON, Ian Leslie has been resigned. Director HARDY, Elizabeth Ann has been resigned. Director JONES, Stephen Gareth has been resigned. Director THOMPSON, Christine Mary has been resigned. Director WALL, Christopher Ernest has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


personal care consultants Key Finiance

LIABILITIES £6.48k
+16%
CASH £4.5k
-83%
TOTAL ASSETS £257.39k
-16%
All Financial Figures

Current Directors

Secretary
BAIGENT, Jill
Appointed Date: 01 August 2007

Director
BAIGENT, Jill
Appointed Date: 01 August 2007
54 years old

Director
SANGSTER-WALL, Alwenna
Appointed Date: 01 August 2007
42 years old

Resigned Directors

Secretary
BOWN, Carolyn Anne
Resigned: 01 August 2007
Appointed Date: 22 April 2002

Secretary
WALL, Christopher Ernest
Resigned: 22 April 2002
Appointed Date: 21 March 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 March 1997
Appointed Date: 19 March 1997

Director
BOWN, Carolyn Anne
Resigned: 01 August 2007
Appointed Date: 01 December 2001
61 years old

Director
CROMPTON, Ian Leslie
Resigned: 31 July 2007
Appointed Date: 13 August 2002
68 years old

Director
HARDY, Elizabeth Ann
Resigned: 31 July 2007
Appointed Date: 21 March 1997
70 years old

Director
JONES, Stephen Gareth
Resigned: 06 December 2006
Appointed Date: 26 March 2003
55 years old

Director
THOMPSON, Christine Mary
Resigned: 04 September 2003
Appointed Date: 05 January 2001
78 years old

Director
WALL, Christopher Ernest
Resigned: 31 July 2007
Appointed Date: 21 March 1997
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 March 1997
Appointed Date: 19 March 1997

PERSONAL CARE CONSULTANTS LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

25 Nov 2015
All of the property or undertaking has been released from charge 2
25 Nov 2015
All of the property or undertaking has been released from charge 3
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
25 Mar 1997
New director appointed
25 Mar 1997
Secretary resigned
25 Mar 1997
Director resigned
25 Mar 1997
Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD
19 Mar 1997
Incorporation

PERSONAL CARE CONSULTANTS LIMITED Charges

4 December 2003
Debenture
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2003
Fixed charge over book debts
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge book and other debts.
30 April 2003
All assets debenture
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 April 2001
Debenture
Delivered: 10 May 2001
Status: Satisfied on 20 September 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…