COST CARE C.A. LIMITED
STOCKPORT NATIONWIDE POWER LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 03693988
Status Active
Incorporation Date 12 January 1999
Company Type Private Limited Company
Address 45/49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 January 2017 with updates; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 6 . The most likely internet sites of COST CARE C.A. LIMITED are www.costcareca.co.uk, and www.cost-care-c-a.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and nine months. Cost Care C A Limited is a Private Limited Company. The company registration number is 03693988. Cost Care C A Limited has been working since 12 January 1999. The present status of the company is Active. The registered address of Cost Care C A Limited is 45 49 Greek Street Stockport Cheshire Sk3 8ax. The company`s financial liabilities are £70.67k. It is £1.15k against last year. The cash in hand is £249.07k. It is £65.88k against last year. And the total assets are £459.82k, which is £78.04k against last year. LAWTON, Lisa Michelle is a Secretary of the company. BAIRSTOW, Nichola Jayne is a Director of the company. LAWTON, Lisa Michelle is a Director of the company. LAWTON, Ronald Patrick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


cost care c.a. Key Finiance

LIABILITIES £70.67k
+1%
CASH £249.07k
+35%
TOTAL ASSETS £459.82k
+20%
All Financial Figures

Current Directors

Secretary
LAWTON, Lisa Michelle
Appointed Date: 12 January 1999

Director
BAIRSTOW, Nichola Jayne
Appointed Date: 30 June 2015
54 years old

Director
LAWTON, Lisa Michelle
Appointed Date: 30 June 2015
60 years old

Director
LAWTON, Ronald Patrick
Appointed Date: 12 January 1999
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 January 1999
Appointed Date: 12 January 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 January 1999
Appointed Date: 12 January 1999

Persons With Significant Control

Mrs Lisa Michelle Lawton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nichola Jayne Bairstow
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Patrick Lawton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COST CARE C.A. LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
26 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6

26 Jan 2016
Secretary's details changed for Lisa Michelle Lawton on 12 January 2016
26 Jan 2016
Director's details changed for Mr Ronald Patrick Lawton on 12 January 2016
...
... and 46 more events
25 Jan 1999
Secretary resigned
25 Jan 1999
Director resigned
25 Jan 1999
New secretary appointed
25 Jan 1999
New director appointed
12 Jan 1999
Incorporation

COST CARE C.A. LIMITED Charges

14 November 2014
Charge code 0369 3988 0001
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…