SHERIDAN CARE LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 1NS

Company number 05479166
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address ABACUS HOUSE, ROPE WALK, GARSTANG, PRESTON, LANCASHIRE, PR3 1NS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c., 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 400 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 400 . The most likely internet sites of SHERIDAN CARE LIMITED are www.sheridancare.co.uk, and www.sheridan-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Sheridan Care Limited is a Private Limited Company. The company registration number is 05479166. Sheridan Care Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Sheridan Care Limited is Abacus House Rope Walk Garstang Preston Lancashire Pr3 1ns. The company`s financial liabilities are £22.1k. It is £-8.31k against last year. The cash in hand is £149.37k. It is £9.96k against last year. And the total assets are £184.82k, which is £5.47k against last year. SHERIDAN, Bethan is a Secretary of the company. SHERIDAN, Bethan is a Director of the company. SHERIDAN, James Peter is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director SOUTHERN, Arthur has been resigned. Director SOUTHERN, Thelma Joan has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other service activities n.e.c.".


sheridan care Key Finiance

LIABILITIES £22.1k
-28%
CASH £149.37k
+7%
TOTAL ASSETS £184.82k
+3%
All Financial Figures

Current Directors

Secretary
SHERIDAN, Bethan
Appointed Date: 14 June 2005

Director
SHERIDAN, Bethan
Appointed Date: 14 June 2005
63 years old

Director
SHERIDAN, James Peter
Appointed Date: 14 June 2005
60 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 June 2005
Appointed Date: 13 June 2005

Director
SOUTHERN, Arthur
Resigned: 12 April 2010
Appointed Date: 21 June 2005
93 years old

Director
SOUTHERN, Thelma Joan
Resigned: 12 April 2010
Appointed Date: 21 June 2005
91 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 June 2005
Appointed Date: 13 June 2005

SHERIDAN CARE LIMITED Events

23 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 400

02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 400

29 Jun 2015
Director's details changed for James Peter Sheridan on 29 June 2015
29 Jun 2015
Secretary's details changed for Ms Bethan Sheridan on 29 June 2015
...
... and 36 more events
04 Jul 2005
New secretary appointed;new director appointed
04 Jul 2005
New director appointed
13 Jun 2005
Secretary resigned
13 Jun 2005
Director resigned
13 Jun 2005
Incorporation

SHERIDAN CARE LIMITED Charges

6 August 2007
Legal charge
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Glengarry care home, 10-12 greystokes place, south shore…
5 October 2005
Legal charge
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37-41 dean street blackpool. By way of fixed charge the…
29 September 2005
Debenture
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…