TASKCARE LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 8UT

Company number 03327884
Status Active
Incorporation Date 5 March 1997
Company Type Private Limited Company
Address LOW BARN HOMESTALL LANE, GOODNESTONE, FAVERSHAM, ENGLAND, ME13 8UT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Registered office address changed from Homestall House Homestall Lane Faversham Kent ME13 8UT to Low Barn Homestall Lane Goodnestone Faversham ME13 8UT on 18 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TASKCARE LIMITED are www.taskcare.co.uk, and www.taskcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Chartham Rail Station is 5.4 miles; to Whitstable Rail Station is 5.8 miles; to Wye Rail Station is 8.6 miles; to Charing (Kent) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taskcare Limited is a Private Limited Company. The company registration number is 03327884. Taskcare Limited has been working since 05 March 1997. The present status of the company is Active. The registered address of Taskcare Limited is Low Barn Homestall Lane Goodnestone Faversham England Me13 8ut. The company`s financial liabilities are £7.49k. It is £0.39k against last year. The cash in hand is £5.99k. It is £4.01k against last year. And the total assets are £7.79k, which is £0.69k against last year. OLSON, Michael James is a Secretary of the company. NEAME, Roderick Laurence Beale is a Director of the company. OLSON, Michael James is a Director of the company. Secretary COLLEY, Alban Eric Luke Hollands has been resigned. Secretary COLLEY, Anna Charlotte Rae Hackell has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director COLLEY, Alban Eric Luke Hollands has been resigned. Director RACTLIFFE, David Michael has been resigned. The company operates in "Business and domestic software development".


taskcare Key Finiance

LIABILITIES £7.49k
+5%
CASH £5.99k
+202%
TOTAL ASSETS £7.79k
+9%
All Financial Figures

Current Directors

Secretary
OLSON, Michael James
Appointed Date: 25 January 2002

Director
NEAME, Roderick Laurence Beale
Appointed Date: 06 September 1999
79 years old

Director
OLSON, Michael James
Appointed Date: 06 September 1999
60 years old

Resigned Directors

Secretary
COLLEY, Alban Eric Luke Hollands
Resigned: 25 January 2002
Appointed Date: 06 September 1999

Secretary
COLLEY, Anna Charlotte Rae Hackell
Resigned: 06 September 1999
Appointed Date: 20 March 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 20 March 1997
Appointed Date: 05 March 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 20 March 1997
Appointed Date: 05 March 1997

Director
COLLEY, Alban Eric Luke Hollands
Resigned: 25 January 2002
Appointed Date: 20 March 1997
54 years old

Director
RACTLIFFE, David Michael
Resigned: 28 February 2009
Appointed Date: 06 September 1999
56 years old

Persons With Significant Control

Dr Roderick Laurence Beale Neame
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Michael James Olson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

TASKCARE LIMITED Events

18 Mar 2017
Confirmation statement made on 5 March 2017 with updates
18 Mar 2017
Registered office address changed from Homestall House Homestall Lane Faversham Kent ME13 8UT to Low Barn Homestall Lane Goodnestone Faversham ME13 8UT on 18 March 2017
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 61

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
29 Apr 1997
New secretary appointed
25 Apr 1997
Registered office changed on 25/04/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
25 Apr 1997
Ad 17/04/97--------- £ si 1@1=1 £ ic 2/3
26 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1997
Incorporation

Similar Companies

TASK-BUDDY LIMITED TASKC LIMITED TASKCASTLE LIMITED TASKCITY LIMITED TASKCOVE LIMITED TASKDALE LIMITED TASKDOTIO LIMITED