Advanced company searchLink opens in new window

RIGHT CARE (LANCASHIRE) LTD

Company number 05248664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2014 AD01 Registered office address changed from Egerton House Hoole Road Chester CH2 3NJ to 55 Hoole Road Chester CH2 3NJ on 21 October 2014
21 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
21 Oct 2014 AD01 Registered office address changed from 4 Abbey Square Chester CH1 2HU United Kingdom to 55 Hoole Road Chester CH2 3NJ on 21 October 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Mrs Heather Ruth Wyatt on 13 June 2011
14 Jun 2011 CH01 Director's details changed for Mr Richard Olaf Wyatt on 13 June 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
28 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
28 Dec 2009 CH03 Secretary's details changed for Mr Anthony Joseph Flynn on 1 December 2009
28 Dec 2009 CH01 Director's details changed for Mr Richard Olaf Wyatt on 1 December 2009
28 Dec 2009 CH01 Director's details changed for Mrs Heather Ruth Wyatt on 1 December 2009
23 Sep 2009 288a Secretary appointed mr anthony joseph flynn
23 Sep 2009 288a Director appointed mr richard olaf wyatt
23 Sep 2009 288b Appointment terminated secretary david holder
23 Sep 2009 288a Director appointed mrs heather ruth wyatt
23 Sep 2009 288b Appointment terminated director debbie holder
22 Sep 2009 287 Registered office changed on 22/09/2009 from 26 brownhill avenue burnley lancashire BB10 4QD
08 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009