DARE TO CARE LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L8 5UB

Company number 04027104
Status Active
Incorporation Date 5 July 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 112 MILL STREET, LIVERPOOL, MERSEYSIDE, L8 5UB
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Termination of appointment of Mary Veronica Ryan as a director on 18 January 2016. The most likely internet sites of DARE TO CARE LIMITED are www.daretocare.co.uk, and www.dare-to-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Edge Hill Rail Station is 1.4 miles; to Port Sunlight Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dare To Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04027104. Dare To Care Limited has been working since 05 July 2000. The present status of the company is Active. The registered address of Dare To Care Limited is 112 Mill Street Liverpool Merseyside L8 5ub. . MARTIN, Pauline is a Director of the company. NEILSON, Robert is a Director of the company. WORRAL, Eldon is a Director of the company. Secretary BURKE, Chrstine has been resigned. Secretary DOLOWITCH, Rubin has been resigned. Secretary IGWE, Terri has been resigned. Director BILLAL, Zane Ahmed has been resigned. Director BROWNBILL, Ian has been resigned. Director DARBY-DARTON, Carol Ann has been resigned. Director RYAN, Mary Veronica has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
MARTIN, Pauline
Appointed Date: 20 July 2015
82 years old

Director
NEILSON, Robert
Appointed Date: 20 July 2015
70 years old

Director
WORRAL, Eldon
Appointed Date: 24 May 2006
74 years old

Resigned Directors

Secretary
BURKE, Chrstine
Resigned: 12 June 2008
Appointed Date: 24 May 2006

Secretary
DOLOWITCH, Rubin
Resigned: 27 July 2001
Appointed Date: 05 July 2000

Secretary
IGWE, Terri
Resigned: 31 August 2006
Appointed Date: 01 February 2005

Director
BILLAL, Zane Ahmed
Resigned: 31 January 2015
Appointed Date: 05 July 2000
88 years old

Director
BROWNBILL, Ian
Resigned: 21 January 2014
Appointed Date: 25 November 2002
60 years old

Director
DARBY-DARTON, Carol Ann
Resigned: 31 May 2001
Appointed Date: 05 July 2000
75 years old

Director
RYAN, Mary Veronica
Resigned: 18 January 2016
Appointed Date: 05 July 2000
84 years old

Persons With Significant Control

Mrs Maria Jenkins
Notified on: 5 July 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Elizabeth Hutchinson
Notified on: 5 July 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Royston Martin
Notified on: 5 July 2016
83 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Pauline Martin
Notified on: 5 July 2016
82 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Robert Neilson
Notified on: 5 July 2016
70 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Eldon Worral
Notified on: 5 July 2016
74 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

DARE TO CARE LIMITED Events

29 Nov 2016
Total exemption full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 5 July 2016 with updates
26 Jul 2016
Termination of appointment of Mary Veronica Ryan as a director on 18 January 2016
30 Nov 2015
Total exemption full accounts made up to 31 March 2015
11 Sep 2015
Appointment of Mr Robert Neilson as a director on 20 July 2015
...
... and 40 more events
19 Nov 2001
Total exemption full accounts made up to 31 March 2001
09 Aug 2001
Annual return made up to 05/07/01
08 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Apr 2001
Accounting reference date shortened from 31/07/01 to 31/03/01
05 Jul 2000
Incorporation