FUNCARE LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
FUNCARE LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
FUNCARE LIMITED was incorporated 19 years ago on 11/08/2004 and has the registered number: 05203165. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
FUNCARE LIMITED was incorporated 19 years ago on 11/08/2004 and has the registered number: 05203165. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
FUNCARE LIMITED - MANCHESTER
This company is listed in the following categories:
85200 - Primary education
85200 - Primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RIDGWAY HOUSE PROGRESS WAY
MANCHESTER
LANCASHIRE
M34 2GP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD HENRY SMITH | Nov 1960 | British | Director | 2022-07-13 | CURRENT |
MRS SAMANTHA JANE RHODES | Dec 1966 | British | Director | 2022-10-17 | CURRENT |
MRS ELIZABETH MARY ELLEN CARROLL | Nov 1990 | British | Director | 2021-03-25 | CURRENT |
MR RICHARD HENRY SMITH | Secretary | 2022-07-13 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2004-08-11 UNTIL 2004-08-11 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-08-11 UNTIL 2004-08-11 | RESIGNED | ||
JOSEPHINE ANNE THOMPSON | May 1965 | British | Director | 2004-08-11 UNTIL 2019-03-06 | RESIGNED |
MRS JACQUELINE ANN JOHNSON | Jun 1966 | British | Director | 2018-12-20 UNTIL 2022-10-11 | RESIGNED |
MR DAVID WILLIAM JOHNSON | Aug 1957 | British | Director | 2018-12-20 UNTIL 2022-09-30 | RESIGNED |
JOSEPHINE ANNE THOMPSON | May 1965 | British | Secretary | 2004-08-11 UNTIL 2019-03-01 | RESIGNED |
IAN OLOF THOMPSON | Jul 1964 | British | Director | 2004-08-11 UNTIL 2019-03-01 | RESIGNED |
MR RICHARD HENRY SMITH | Secretary | 2021-11-05 UNTIL 2021-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Just Childcare Limited | 2019-03-01 | Manchester Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ian Olof Thompson | 2016-04-06 - 2019-03-01 | 7/1964 | Manchester Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Josephine Anne Thompson | 2016-04-06 - 2019-03-01 | 5/1965 | Manchester Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FUNCARE_LIMITED - Accounts | 2019-10-26 | 28-02-2019 | £279,251 Cash £506,675 equity |
FUNCARE_LIMITED - Accounts | 2018-08-23 | 31-12-2017 | £326,941 Cash £311,075 equity |
FUNCARE_LIMITED - Accounts | 2017-09-01 | 31-12-2016 | £145,636 Cash |
Abbreviated Company Accounts - FUNCARE LIMITED | 2015-09-18 | 31-12-2014 | £231,014 Cash £230,772 equity |
Abbreviated Company Accounts - FUNCARE LIMITED | 2014-09-26 | 31-12-2013 | £130,484 Cash £136,488 equity |