LEGAL CARE LIMITED
MONMOUTHSHIRE

Hellopages » Monmouthshire » Monmouthshire » NP26 4AA

Company number 03537354
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address 170 NEWPORT ROAD, CALDICOT, MONMOUTHSHIRE, NP26 4AA
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 3 ; Director's details changed for Mr Ivor William Parsons on 21 November 2015. The most likely internet sites of LEGAL CARE LIMITED are www.legalcare.co.uk, and www.legal-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Chepstow Rail Station is 5.2 miles; to St Andrews Road Rail Station is 5.9 miles; to Avonmouth Rail Station is 6.6 miles; to Sea Mills Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal Care Limited is a Private Limited Company. The company registration number is 03537354. Legal Care Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Legal Care Limited is 170 Newport Road Caldicot Monmouthshire Np26 4aa. The cash in hand is £0k. It is £0k against last year. . PARSONS, Ivor William is a Secretary of the company. PARSONS, Averil is a Director of the company. PARSONS, Camille Zara is a Director of the company. PARSONS, Ivor William is a Director of the company. Secretary ADLAM, Sheila Elizabeth has been resigned. Director ADLAM, Sheila Elizabeth has been resigned. Director WALLBANK, Kathleen May has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


legal care Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARSONS, Ivor William
Appointed Date: 10 February 2005

Director
PARSONS, Averil
Appointed Date: 27 January 2008
71 years old

Director
PARSONS, Camille Zara
Appointed Date: 27 January 2008
37 years old

Director
PARSONS, Ivor William
Appointed Date: 10 February 2005
73 years old

Resigned Directors

Secretary
ADLAM, Sheila Elizabeth
Resigned: 10 February 2005
Appointed Date: 30 March 1998

Director
ADLAM, Sheila Elizabeth
Resigned: 10 February 2005
Appointed Date: 30 March 1998
84 years old

Director
WALLBANK, Kathleen May
Resigned: 27 January 2008
Appointed Date: 30 March 1998
105 years old

LEGAL CARE LIMITED Events

19 Apr 2016
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3

19 Apr 2016
Director's details changed for Mr Ivor William Parsons on 21 November 2015
19 Apr 2016
Director's details changed for Mrs Averil Parsons on 21 November 2015
19 Apr 2016
Secretary's details changed for Mr Ivor William Parsons on 21 November 2015
...
... and 40 more events
03 May 2000
Return made up to 30/03/00; full list of members
28 Apr 1999
Accounts for a dormant company made up to 31 March 1999
28 Apr 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Apr 1999
Return made up to 30/03/99; full list of members
30 Mar 1998
Incorporation