THE CARE TEAM LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 9ND

Company number 03020297
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address 6 ALLEN ROAD, URMSTON, MANCHESTER, M41 9ND
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 10,000 . The most likely internet sites of THE CARE TEAM LIMITED are www.thecareteam.co.uk, and www.the-care-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The Care Team Limited is a Private Limited Company. The company registration number is 03020297. The Care Team Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of The Care Team Limited is 6 Allen Road Urmston Manchester M41 9nd. The company`s financial liabilities are £47.05k. It is £-28.32k against last year. The cash in hand is £14.56k. It is £0.7k against last year. And the total assets are £83.27k, which is £-47.52k against last year. MOORE, Paula Jane is a Director of the company. MOORE, Philip James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COOPER, Roger Myles has been resigned. Secretary MOORE, Paula Jane has been resigned. Director COOPER, Roger Myles has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other human health activities".


the care team Key Finiance

LIABILITIES £47.05k
-38%
CASH £14.56k
+5%
TOTAL ASSETS £83.27k
-37%
All Financial Figures

Current Directors

Director
MOORE, Paula Jane
Appointed Date: 11 October 2005
61 years old

Director
MOORE, Philip James
Appointed Date: 10 February 1995
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 February 1995
Appointed Date: 09 February 1995

Secretary
COOPER, Roger Myles
Resigned: 28 March 2006
Appointed Date: 10 February 1995

Secretary
MOORE, Paula Jane
Resigned: 31 March 2015
Appointed Date: 29 March 2006

Director
COOPER, Roger Myles
Resigned: 31 March 2015
Appointed Date: 10 February 1995
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 February 1995
Appointed Date: 09 February 1995

Persons With Significant Control

Mr Philip James Moore
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE CARE TEAM LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000

17 Feb 2016
Register inspection address has been changed to 50 Higher Road Urmston Manchester M41 9AP
16 Feb 2016
Termination of appointment of Roger Myles Cooper as a director on 31 March 2015
...
... and 54 more events
24 Feb 1995
Director resigned;new director appointed

24 Feb 1995
Secretary resigned;new director appointed

24 Feb 1995
Registered office changed on 24/02/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

09 Feb 1995
Incorporation

09 Feb 1995
Incorporation

THE CARE TEAM LIMITED Charges

3 March 1998
Legal charge
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 6A adn 6B allen road urmston manchester…
1 March 1998
Debenture
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…