Company number 05332547
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address LLANOVER HOUSE, LLANOVER ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 4DY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 52
. The most likely internet sites of UCAN CARE LIMITED are www.ucancare.co.uk, and www.ucan-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and one months. The distance to to Cwmbach Rail Station is 7.5 miles; to Llandaf Rail Station is 8.1 miles; to Merthyr Tydfil Rail Station is 9.7 miles; to Grangetown (Cardiff) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ucan Care Limited is a Private Limited Company.
The company registration number is 05332547. Ucan Care Limited has been working since 14 January 2005.
The present status of the company is Active. The registered address of Ucan Care Limited is Llanover House Llanover Road Pontypridd Mid Glamorgan Cf37 4dy. The company`s financial liabilities are £211.86k. It is £140.94k against last year. And the total assets are £391.56k, which is £137.13k against last year. BROADSTOCK, Maureen Margaret is a Secretary of the company. BROADSTOCK, Neil is a Director of the company. Secretary CAXTON SECRETARIES LIMITED has been resigned. Director CAXTON DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".
ucan care Key Finiance
LIABILITIES
£211.86k
+198%
CASH
n/a
TOTAL ASSETS
£391.56k
+53%
All Financial Figures
Current Directors
Resigned Directors
Secretary
CAXTON SECRETARIES LIMITED
Resigned: 08 February 2005
Appointed Date: 14 January 2005
Director
CAXTON DIRECTORS LIMITED
Resigned: 02 February 2005
Appointed Date: 14 January 2005
Persons With Significant Control
Mr Neil Broadstock
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
UCAN CARE LIMITED Events
14 Mar 2017
Confirmation statement made on 14 January 2017 with updates
26 Oct 2016
Total exemption full accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
22 Jul 2015
Total exemption small company accounts made up to 31 January 2015
27 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 28 more events
16 Jan 2006
New director appointed
16 Feb 2005
Registered office changed on 16/02/05 from: pendragon house caxton place pentwyn cardiff CF23 8XE
16 Feb 2005
Ad 02/02/05--------- £ si 51@1=51 £ ic 1/52
01 Feb 2005
Company name changed b & a 0501 LIMITED\certificate issued on 01/02/05
14 Jan 2005
Incorporation