FAMILY CARE ASSOCIATES LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6QE

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

Secretary
SWARBRICK, Rachel
Appointed Date: 10 April 2014

Director
HASLAM, David Howard
Appointed Date: 10 April 2014
67 years old

Director
O'REILLY, Andrew Pail
Appointed Date: 05 January 2015
60 years old

Director
SWARBRICK, Rachel Louise
Appointed Date: 10 April 2014
53 years old

Director
WILLIAMSON, Andrew Thomas
Appointed Date: 10 April 2014
55 years old

Director
WILLIAMSON, Philip Matthew
Appointed Date: 10 April 2014
46 years old

Resigned Directors

Secretary
MCDOUGALL, Carol June Mary
Resigned: 10 April 2014
Appointed Date: 11 August 2000

Secretary
PARTINGTON, Jane Lesley
Resigned: 30 September 1994

Secretary
SIMMONS, Jane Lesley
Resigned: 31 July 2000
Appointed Date: 15 March 2000

Secretary
WILLIAMSON, Teresa
Resigned: 23 February 2000
Appointed Date: 01 October 1994

Director
FREEGARD, Pauline
Resigned: 29 February 2000
Appointed Date: 01 September 1997
86 years old

Director
HUTT, Colin Villette
Resigned: 31 March 1993
93 years old

Director
HUTT, Elizabeth Caroline
Resigned: 31 March 1993
Appointed Date: 12 May 1992
78 years old

Director
LA BORDE, Michael James
Resigned: 14 October 2013
Appointed Date: 01 October 2007
72 years old

Director
MACCUTCHAN, Barbara Ann
Resigned: 01 November 1999
Appointed Date: 01 September 1997
84 years old

Director
MACCUTCHAN, Peter Gordon Keith
Resigned: 30 November 1999
Appointed Date: 15 April 1993
83 years old

Director
MCDOUGALL, Carol June Mary
Resigned: 10 April 2014
Appointed Date: 01 October 2007
68 years old

Director
NIXON, Edward Peter
Resigned: 06 January 2015
Appointed Date: 01 October 2007
72 years old

Director
SIMMONS, Jane Lesley
Resigned: 31 July 2000
Appointed Date: 01 September 1997
64 years old

Director
TAYLOR, Christopher
Resigned: 25 May 2015
Appointed Date: 08 January 2015
74 years old

Director
WILLIAMSON, Gerard
Resigned: 10 April 2014
83 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

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
08 Nov 2016
Auditor's resignation
09 May 2016
Accounts for a small company made up to 31 December 2015
23 Mar 2016
Previous accounting period extended from 31 July 2015 to 31 December 2015
26 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 129,000

...
... and 128 more events
06 Jun 1988
New director appointed

06 Jun 1988
Accounting reference date notified as 31/12

01 Jun 1988
Registered office changed on 01/06/88 from: 82 great eastern street london EC2A 3JL

01 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1988
Incorporation

FAMILY CARE ASSOCIATES LIMITED Charges

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.