ACTIVE 8 CARE LTD
RAWTENSTALL ACTIV8 CARE LIMITED

Hellopages » Lancashire » Rossendale » BB4 6HR

Company number 05107898
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address HURSTWOOD COURT, NEW HALL HEY ROAD, RAWTENSTALL, ROSSENDALE LANCASHIRE, BB4 6HR
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 200 . The most likely internet sites of ACTIVE 8 CARE LTD are www.active8care.co.uk, and www.active-8-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Active 8 Care Ltd is a Private Limited Company. The company registration number is 05107898. Active 8 Care Ltd has been working since 21 April 2004. The present status of the company is Active. The registered address of Active 8 Care Ltd is Hurstwood Court New Hall Hey Road Rawtenstall Rossendale Lancashire Bb4 6hr. . MURPHY, Marc is a Secretary of the company. LAFFIN, Heather is a Director of the company. LOOKER, Kelly is a Director of the company. MURPHY, Marc is a Director of the company. Secretary THOMPSON, Fiona Taylor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMPSON, Andrew has been resigned. Director THOMPSON, Fiona Taylor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
MURPHY, Marc
Appointed Date: 13 February 2007

Director
LAFFIN, Heather
Appointed Date: 13 February 2007
62 years old

Director
LOOKER, Kelly
Appointed Date: 26 March 2008
48 years old

Director
MURPHY, Marc
Appointed Date: 13 February 2007
62 years old

Resigned Directors

Secretary
THOMPSON, Fiona Taylor
Resigned: 13 February 2007
Appointed Date: 21 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
THOMPSON, Andrew
Resigned: 13 February 2007
Appointed Date: 21 April 2004
62 years old

Director
THOMPSON, Fiona Taylor
Resigned: 13 February 2007
Appointed Date: 21 April 2004
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

ACTIVE 8 CARE LTD Events

29 Dec 2016
Full accounts made up to 31 March 2016
18 Aug 2016
Satisfaction of charge 2 in full
25 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200

16 Nov 2015
Full accounts made up to 31 March 2015
22 Oct 2015
Satisfaction of charge 3 in full
...
... and 47 more events
27 Apr 2004
New director appointed
27 Apr 2004
New secretary appointed;new director appointed
21 Apr 2004
Secretary resigned
21 Apr 2004
Director resigned
21 Apr 2004
Incorporation

ACTIVE 8 CARE LTD Charges

26 June 2015
Charge code 0510 7898 0005
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
26 June 2015
Charge code 0510 7898 0004
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1. land at rhiwiau, llansadwrn, menai bridge being all of…
6 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 22 October 2015
Persons entitled: Aib Group (UK) PLC
Description: 32 st alban's road lytham st anne (t/NOLA671966), 34 st…
13 February 2007
Mortgage debenture
Delivered: 23 February 2007
Status: Satisfied on 18 August 2016
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a woodhouse farm woodhouse lane near wigan…
1 July 2004
Debenture
Delivered: 6 July 2004
Status: Satisfied on 23 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…