ACARE LEISURE LTD

Register to unlock more data on OkredoRegister

ACARE LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05887614

Incorporation date

26/07/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2006)
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Appointment of a voluntary liquidator
dot icon17/03/2025
Statement of affairs
dot icon17/03/2025
Registered office address changed from Unit 12a Vennlands Business Centre Mart Road Minehead TA24 5BJ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-03-17
dot icon13/01/2025
Termination of appointment of Christopher Boyd-Payne as a director on 2025-01-10
dot icon29/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon14/01/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon14/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon05/06/2023
Registered office address changed from 4 Middle Street Taunton Somerset TA1 1SH England to Unit 12a Vennlands Business Centre Mart Road Minehead TA24 5BJ on 2023-06-05
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/02/2023
Registered office address changed from Compass House 6 Billetfield Taunton Somerset TA1 3NN England to 4 Middle Street Taunton Somerset TA1 1SH on 2023-02-22
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon21/07/2022
Change of details for Mr Anthony William Payne as a person with significant control on 2022-07-12
dot icon21/07/2022
Change of details for Mrs Sandra Boyd Payne as a person with significant control on 2022-07-12
dot icon21/07/2022
Director's details changed for Mr Anthony William Payne on 2022-07-12
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/04/2022
Appointment of Mr Christopher Boyd-Payne as a director on 2022-04-20
dot icon10/02/2022
Change of details for Mr Anthony William Payne as a person with significant control on 2022-02-10
dot icon10/02/2022
Change of details for Mrs Sandra Boyd Payne as a person with significant control on 2022-02-10
dot icon14/01/2022
Notification of Sandra Boyd Payne as a person with significant control on 2022-01-14
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/11/2019
Cessation of Sandra Boyd-Payne as a person with significant control on 2019-11-26
dot icon26/11/2019
Termination of appointment of Sandra Boyd-Payne as a director on 2019-11-26
dot icon26/11/2019
Termination of appointment of Sandra Boyd-Payne as a secretary on 2019-11-26
dot icon19/09/2019
Amended total exemption full accounts made up to 2018-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon13/11/2018
Amended accounts made up to 2017-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon15/06/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/04/2017
Registered office address changed from Atlantic House 23 Silver Street Taunton Somerset TA1 3DH England to Compass House 6 Billetfield Taunton Somerset TA1 3NN on 2017-04-07
dot icon22/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon20/05/2016
Registered office address changed from Unit 12 & 12a Vennlands Business Centre Mart Road Minehead Somerset TA24 5BJ to Atlantic House 23 Silver Street Taunton Somerset TA1 3DH on 2016-05-20
dot icon27/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon13/11/2015
Termination of appointment of Christopher Anthony Boyd-Payne as a director on 2015-11-13
dot icon13/11/2015
Termination of appointment of Kristian Bradley Kane as a director on 2015-11-13
dot icon15/10/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon17/04/2015
Appointment of Mr Christopher Anthony Boyd-Payne as a director on 2015-04-06
dot icon17/04/2015
Appointment of Mr Kristian Bradley Kane as a director on 2015-04-06
dot icon05/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon18/10/2014
Registration of charge 058876140001, created on 2014-10-15
dot icon09/10/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/10/2011
Registered office address changed from C/O Tony Payne Acare Leisure Ashfield Farm Estate Crowcombe Taunton Somerset TA4 4AW on 2011-10-26
dot icon24/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Anthony Brooksbank as a director
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon22/09/2010
Director's details changed for Sandra Boyd-Payne on 2010-07-26
dot icon22/09/2010
Director's details changed for Anthony Brooksbank on 2010-07-26
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/11/2009
Annual return made up to 2009-07-26 with full list of shareholders
dot icon14/10/2009
Registered office address changed from the Old Post Office West Quantoxhead Williton Somerset TA4 4DN on 2009-10-14
dot icon13/10/2009
Annual return made up to 2008-07-26 with full list of shareholders
dot icon13/10/2009
Director's details changed for Sandra Boyd-Payne on 2008-08-31
dot icon13/10/2009
Secretary's details changed for Sandra Boyd-Payne on 2009-08-31
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/08/2007
Return made up to 26/07/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: 4 limes close, williton nr taunton somerset TA4 4SU
dot icon10/08/2007
New director appointed
dot icon08/12/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New director appointed
dot icon26/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-71.36 % *

* during past year

Cash in Bank

£50,711.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
26/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
239.11K
-
0.00
177.09K
-
2022
15
286.35K
-
0.00
50.71K
-
2022
15
286.35K
-
0.00
50.71K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

286.35K £Ascended19.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.71K £Descended-71.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Anthony William
Director
31/07/2007 - Present
9
Boyd-Payne, Christopher
Director
20/04/2022 - 10/01/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ACARE LEISURE LTD

ACARE LEISURE LTD is an(a) Liquidation company incorporated on 26/07/2006 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ACARE LEISURE LTD?

toggle

ACARE LEISURE LTD is currently Liquidation. It was registered on 26/07/2006 .

Where is ACARE LEISURE LTD located?

toggle

ACARE LEISURE LTD is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ACARE LEISURE LTD do?

toggle

ACARE LEISURE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ACARE LEISURE LTD have?

toggle

ACARE LEISURE LTD had 15 employees in 2022.

What is the latest filing for ACARE LEISURE LTD?

toggle

The latest filing was on 17/03/2025: Resolutions.