Company number 02252544
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address BUSINESS CENTRE, 60 SCHOOL LANE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6QE
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Auditor's resignation; Accounts for a small company made up to 31 December 2015. The most likely internet sites of FAMILY CARE ASSOCIATES LIMITED are www.familycareassociates.co.uk, and www.family-care-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Family Care Associates Limited is a Private Limited Company.
The company registration number is 02252544. Family Care Associates Limited has been working since 06 May 1988.
The present status of the company is Active. The registered address of Family Care Associates Limited is Business Centre 60 School Lane Bamber Bridge Preston Lancashire Pr5 6qe. . SWARBRICK, Rachel is a Secretary of the company. HASLAM, David Howard is a Director of the company. O'REILLY, Andrew Pail is a Director of the company. SWARBRICK, Rachel Louise is a Director of the company. WILLIAMSON, Andrew Thomas is a Director of the company. WILLIAMSON, Philip Matthew is a Director of the company. Secretary MCDOUGALL, Carol June Mary has been resigned. Secretary PARTINGTON, Jane Lesley has been resigned. Secretary SIMMONS, Jane Lesley has been resigned. Secretary WILLIAMSON, Teresa has been resigned. Director FREEGARD, Pauline has been resigned. Director HUTT, Colin Villette has been resigned. Director HUTT, Elizabeth Caroline has been resigned. Director LA BORDE, Michael James has been resigned. Director MACCUTCHAN, Barbara Ann has been resigned. Director MACCUTCHAN, Peter Gordon Keith has been resigned. Director MCDOUGALL, Carol June Mary has been resigned. Director NIXON, Edward Peter has been resigned. Director SIMMONS, Jane Lesley has been resigned. Director TAYLOR, Christopher has been resigned. Director WILLIAMSON, Gerard has been resigned. Director WILLIAMSON, Teresa has been resigned. The company operates in "Other residential care activities n.e.c.".
Current Directors
Resigned Directors
Director
FREEGARD, Pauline
Resigned: 29 February 2000
Appointed Date: 01 September 1997
86 years old
Director
WILLIAMSON, Teresa
Resigned: 23 February 2000
Appointed Date: 21 October 1994
83 years old
Persons With Significant Control
Mrs Jane Clark
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm
Mr Philip Matthew Williamson
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors as a member of a firm
Mr Andrew Thomas Williamson
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors as a member of a firm
Family Care Associates (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Family Care (Group) Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control
FAMILY CARE ASSOCIATES LIMITED Events
28 August 2015
Charge code 0225 2544 0012
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Ged Williamson
Description: 7 the old coppice lyth hill lyth bank shrewsbury…
17 July 2007
Guarantee & debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2007
Legal charge
Delivered: 31 May 2007
Status: Satisfied
on 5 May 2012
Persons entitled: Thomas Entwistle
Description: 7 old coppice lyth hill shrewsbury.
13 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied
on 5 May 2012
Persons entitled: Thomas Entwistle
Description: 7 the old coppice lyth hill shrewsbury.
13 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Thomas Entwistle
Description: 7 old coppice lyth hill park shrewsbury shropshire.
13 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied
on 5 May 2012
Persons entitled: Lesley Jane Owen
Description: 7 old coppice lyth hill shrewsbury shropshire.
30 July 2004
Guarantee & debenture
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2002
Legal charge
Delivered: 28 January 2002
Status: Satisfied
on 5 May 2012
Persons entitled: Thomas Entwistle
Description: The old police station, station hill, oakengate, telford.
19 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied
on 5 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H 107 queens road blackburn t/no la 823580.
12 August 1999
Debenture
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1997
Legal charge
Delivered: 5 December 1997
Status: Satisfied
on 5 May 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a 5 chirbury stirchley telford shropshire t/no…
15 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied
on 5 May 2012
Persons entitled: Barclays Bank PLC
Description: The archways brookside road myddle shropshire.