BUSINESS CAREWARE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 2RH

Company number 03049544
Status Active
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address THE HARTWITH CENTRE 2 WEST CARR ROAD, DINNINGTON, SHEFFIELD, S YORKS, S25 2RH
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of BUSINESS CAREWARE LIMITED are www.businesscareware.co.uk, and www.business-careware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Business Careware Limited is a Private Limited Company. The company registration number is 03049544. Business Careware Limited has been working since 25 April 1995. The present status of the company is Active. The registered address of Business Careware Limited is The Hartwith Centre 2 West Carr Road Dinnington Sheffield S Yorks S25 2rh. The company`s financial liabilities are £127.54k. It is £59.16k against last year. And the total assets are £266.9k, which is £59.14k against last year. GREEN, Elizabeth Anne is a Director of the company. Secretary MCGOWAN SMYTH, Catherine Bernadette has been resigned. Secretary MCGOWAN SMYTH, Graham John has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director GREEN, Peter Leslie has been resigned. Director KAPLICZ, Shane Andrew has been resigned. Director MCGOWAN SMYTH, Graham John has been resigned. Director WILSON, John Norman has been resigned. The company operates in "Other software publishing".


business careware Key Finiance

LIABILITIES £127.54k
+86%
CASH n/a
TOTAL ASSETS £266.9k
+28%
All Financial Figures

Current Directors

Director
GREEN, Elizabeth Anne
Appointed Date: 07 June 2011
61 years old

Resigned Directors

Secretary
MCGOWAN SMYTH, Catherine Bernadette
Resigned: 06 December 2010
Appointed Date: 01 September 1997

Secretary
MCGOWAN SMYTH, Graham John
Resigned: 01 September 1997
Appointed Date: 25 September 1995

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 25 September 1995
Appointed Date: 25 April 1995

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 25 September 1995
Appointed Date: 25 April 1995

Director
GREEN, Peter Leslie
Resigned: 07 June 2011
Appointed Date: 06 December 2010
70 years old

Director
KAPLICZ, Shane Andrew
Resigned: 06 December 2010
Appointed Date: 01 December 1999
52 years old

Director
MCGOWAN SMYTH, Graham John
Resigned: 06 December 2010
Appointed Date: 25 September 1995
73 years old

Director
WILSON, John Norman
Resigned: 01 September 1997
Appointed Date: 25 September 1995
80 years old

Persons With Significant Control

Mr Simon David Raymond Warwick
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Paul Alisdair Sykes
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Lynne Angela Sykes
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Peter Leslie Green
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Anne Green
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

BUSINESS CAREWARE LIMITED Events

12 Apr 2017
Confirmation statement made on 29 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 28 January 2015
05 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100

...
... and 63 more events
10 Oct 1995
Company name changed business carewear LIMITED\certificate issued on 11/10/95

10 Oct 1995
Company name changed\certificate issued on 10/10/95
29 Sep 1995
Company name changed swiftmark engineering LIMITED\certificate issued on 02/10/95
26 Sep 1995
Registered office changed on 26/09/95 from: dudley miles company searches, 7 leonard street, london, EC2A 4AQ
25 Apr 1995
Incorporation