APPLIANCE CARE LTD

Register to unlock more data on OkredoRegister

APPLIANCE CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04508097

Incorporation date

09/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Grace Road (South), Marsh Barton, Exeter, Devon EX2 8QECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/12/2024
Change of details for Ms Kerry Maglennon as a person with significant control on 2024-11-25
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon02/12/2024
Cessation of Timothy Robin Rampling as a person with significant control on 2024-11-25
dot icon29/11/2024
Termination of appointment of Timothy Robin Rampling as a director on 2024-11-25
dot icon25/11/2024
Appointment of Ms Kerry Maglennon as a director on 2024-11-12
dot icon26/07/2024
Termination of appointment of Kerry Maglennon as a director on 2024-07-13
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/04/2023
Termination of appointment of Steven Robert Pearson as a director on 2023-04-14
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon10/10/2022
Previous accounting period extended from 2022-06-30 to 2022-09-30
dot icon04/10/2022
Sub-division of shares on 2022-09-20
dot icon30/09/2022
Appointment of Ms Kerry Maglennon as a secretary on 2022-09-20
dot icon30/09/2022
Appointment of Ms Kerry Maglennon as a director on 2022-09-20
dot icon30/09/2022
Appointment of Mr Timothy Robin Rampling as a director on 2022-09-20
dot icon30/09/2022
Termination of appointment of Gwenneth Marion Pearson as a director on 2022-09-20
dot icon30/09/2022
Termination of appointment of Robert William Pearson as a secretary on 2022-09-20
dot icon30/09/2022
Notification of Kerry Maglennon as a person with significant control on 2022-09-20
dot icon30/09/2022
Notification of Timothy Robin Rampling as a person with significant control on 2022-09-20
dot icon30/09/2022
Cessation of Pearson North Devon Limited as a person with significant control on 2022-09-20
dot icon15/09/2022
Satisfaction of charge 045080970002 in full
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon09/11/2021
Cessation of Steven Robert Pearson as a person with significant control on 2021-11-09
dot icon09/11/2021
Cessation of Gwenneth Marion Pearson as a person with significant control on 2021-11-09
dot icon02/11/2021
Notification of Pearson North Devon Limited as a person with significant control on 2016-04-07
dot icon17/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon09/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/10/2013
Registration of charge 045080970002
dot icon31/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon21/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon18/08/2010
Director's details changed for Gwenneth Marion Pearson on 2010-08-08
dot icon17/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/08/2009
Return made up to 08/08/09; full list of members
dot icon13/08/2009
Registered office changed on 13/08/2009 from 4 grace road south marsh barton exeter devon EX2 8QE
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/10/2008
Director appointed gwenneth marion pearson
dot icon11/08/2008
Return made up to 08/08/08; full list of members
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Location of debenture register
dot icon11/08/2008
Registered office changed on 11/08/2008 from 5 thornton hill exeter EX4 4NJ
dot icon29/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 09/08/07; no change of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2007
Director resigned
dot icon29/08/2006
Return made up to 09/08/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/09/2005
Return made up to 09/08/05; full list of members
dot icon26/04/2005
Certificate of change of name
dot icon29/12/2004
Secretary resigned;director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Registered office changed on 29/12/04 from: 48 the boulevard tunstall stoke-on-trent staffordshire ST6 6DW
dot icon31/10/2004
Full accounts made up to 2004-06-30
dot icon06/10/2004
Director resigned
dot icon28/09/2004
Amended accounts made up to 2003-06-30
dot icon19/08/2004
Secretary resigned;director resigned
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
Return made up to 09/08/04; full list of members
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon22/07/2004
New director appointed
dot icon16/07/2004
Secretary resigned;director resigned
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
Secretary resigned;director resigned
dot icon13/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/10/2003
New secretary appointed;new director appointed
dot icon17/10/2003
Return made up to 09/08/03; full list of members
dot icon01/10/2003
Secretary resigned
dot icon10/04/2003
New director appointed
dot icon20/09/2002
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon03/09/2002
Director resigned
dot icon02/09/2002
Registered office changed on 02/09/02 from: 85 south street dorking surrey RH4 2LA
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Secretary resigned
dot icon09/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

16
2022
change arrow icon-96.01 % *

* during past year

Cash in Bank

£5,936.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
186.40K
-
0.00
148.76K
-
2022
16
114.77K
-
0.00
5.94K
-
2022
16
114.77K
-
0.00
5.94K
-

Employees

2022

Employees

16 Descended-11 % *

Net Assets(GBP)

114.77K £Descended-38.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.94K £Descended-96.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Steven Robert
Director
01/11/2004 - 14/04/2023
8
Ms Kerry Maglennon
Director
12/11/2024 - Present
18
Ms Kerry Maglennon
Director
20/09/2022 - 13/07/2024
18
Swift, Steven Paul
Director
14/07/2004 - 31/10/2004
23
Rampling, Timothy Robin
Director
20/09/2022 - 25/11/2024
29

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APPLIANCE CARE LTD

APPLIANCE CARE LTD is an(a) Active company incorporated on 09/08/2002 with the registered office located at 4 Grace Road (South), Marsh Barton, Exeter, Devon EX2 8QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIANCE CARE LTD?

toggle

APPLIANCE CARE LTD is currently Active. It was registered on 09/08/2002 .

Where is APPLIANCE CARE LTD located?

toggle

APPLIANCE CARE LTD is registered at 4 Grace Road (South), Marsh Barton, Exeter, Devon EX2 8QE.

What does APPLIANCE CARE LTD do?

toggle

APPLIANCE CARE LTD operates in the Repair of consumer electronics (95.21 - SIC 2007) sector.

How many employees does APPLIANCE CARE LTD have?

toggle

APPLIANCE CARE LTD had 16 employees in 2022.

What is the latest filing for APPLIANCE CARE LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with no updates.