BLACKPOOL CARERS CENTRE LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL CARERS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05633524

Incorporation date

23/11/2005

Size

Group

Contacts

Registered address

Registered address

Beaverbrooks House, 147 Newton Drive, Blackpool FY3 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon24/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon03/02/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon04/12/2025
Termination of appointment of Sarah Leighton as a director on 2025-11-28
dot icon11/11/2025
Director's details changed for Miss Tracy Jackson on 2025-09-01
dot icon18/08/2025
Termination of appointment of Nicola Dianne Blackburn as a director on 2025-08-11
dot icon02/06/2025
Appointment of Miss Tracy Jackson as a director on 2025-05-19
dot icon21/02/2025
Appointment of Mrs Nicola Dianne Blackburn as a director on 2025-02-10
dot icon03/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon13/11/2024
Termination of appointment of Anthony Ward as a director on 2024-11-11
dot icon27/08/2024
Termination of appointment of Sian Connie Howarth as a director on 2024-08-12
dot icon27/08/2024
Termination of appointment of Tracy Jackson as a director on 2024-08-12
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon13/02/2023
Termination of appointment of Howard Jonathan Lewis as a director on 2023-02-13
dot icon06/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon17/08/2022
Termination of appointment of Paul Jebb as a director on 2022-08-08
dot icon16/05/2022
Appointment of Mr Ben Reilly as a director on 2022-02-14
dot icon04/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon02/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon22/11/2021
Appointment of Miss Sarah Leighton as a director on 2021-11-08
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon24/11/2020
Termination of appointment of Daniel James Capper as a director on 2020-11-19
dot icon12/11/2020
Appointment of Miss Sian Connie Howarth as a director on 2020-11-09
dot icon10/11/2020
Appointment of Tracy Jackson as a director on 2020-11-09
dot icon07/08/2020
Termination of appointment of Claire-Louise Van Deurs Goss as a director on 2020-07-22
dot icon11/02/2020
Appointment of Mr Thomas William Mcmurdo as a secretary on 2020-01-31
dot icon11/02/2020
Termination of appointment of Michelle Anne Smith as a secretary on 2020-01-31
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon18/09/2019
Appointment of Mr Daniel James Capper as a director on 2019-09-09
dot icon10/07/2019
Termination of appointment of Barbara Cummings as a director on 2019-07-01
dot icon21/05/2019
Termination of appointment of Linda Endicott as a director on 2019-04-26
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon03/12/2018
Appointment of Mr John Andrew Topping as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of James Carney as a director on 2018-11-30
dot icon06/07/2018
Appointment of Mrs Claire-Louise Van Deurs Goss as a director on 2018-06-25
dot icon05/07/2018
Appointment of Mr Howard Lewis as a director on 2018-06-25
dot icon29/05/2018
Termination of appointment of Steve David Alexander Cassidy as a director on 2018-05-25
dot icon05/01/2018
Termination of appointment of Peter Wild as a director on 2017-12-28
dot icon07/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon25/08/2017
Appointment of Miss Barbara Cummings as a director on 2017-08-14
dot icon25/08/2017
Termination of appointment of John Child as a director on 2017-08-18
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon27/09/2016
Registered office address changed from Norman House Robson Way Blackpool Lancashire FY3 7PP to Beaverbrooks House 147 Newton Drive Blackpool FY3 8LZ on 2016-09-27
dot icon27/09/2016
Termination of appointment of Steve Mark Hodgkins as a director on 2016-08-15
dot icon22/04/2016
Appointment of Mrs James Carney as a director on 2016-02-08
dot icon22/04/2016
Appointment of Mr John Child as a director on 2015-06-08
dot icon22/04/2016
Termination of appointment of Sue Green as a director on 2015-12-16
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-23 no member list
dot icon20/07/2015
Appointment of Mrs Sarah Lambert as a director on 2015-05-11
dot icon20/07/2015
Appointment of Mr Paul Jebb as a director on 2015-06-08
dot icon20/07/2015
Appointment of Miss Alison Gilmore as a director on 2015-06-08
dot icon20/07/2015
Termination of appointment of Barbara Elizabeth Lund as a director on 2015-03-12
dot icon28/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/11/2014
Appointment of Mrs Michelle Anne Smith as a secretary on 2010-09-15
dot icon24/11/2014
Annual return made up to 2014-11-23 no member list
dot icon24/11/2014
Director's details changed for Miss Sue Houston on 2014-06-27
dot icon24/11/2014
Termination of appointment of Clive Anton Hirst as a director on 2014-10-18
dot icon24/11/2014
Termination of appointment of Clive Anton Hirst as a director on 2014-10-18
dot icon30/05/2014
Termination of appointment of John Briggs as a director
dot icon07/03/2014
Annual return made up to 2013-11-23 no member list
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon15/11/2013
Appointment of Mrs Barbara Lund as a director
dot icon03/11/2013
Termination of appointment of Susan Copp as a director
dot icon19/07/2013
Appointment of Mr Peter Wild as a director
dot icon17/05/2013
Appointment of Ms Susan Copp as a director
dot icon17/05/2013
Appointment of Mr Steve Cassidy as a director
dot icon17/05/2013
Appointment of Mr Anthony Ward as a director
dot icon17/05/2013
Termination of appointment of Thomas Mcmurdo as a director
dot icon08/01/2013
Annual return made up to 2012-11-23 no member list
dot icon28/11/2012
Termination of appointment of Howard Lewis as a director
dot icon28/11/2012
Termination of appointment of Christopher Chadwick as a director
dot icon07/11/2012
Appointment of Mr Thomas Mcmurdo as a director
dot icon07/11/2012
Termination of appointment of Michael Swift as a director
dot icon07/11/2012
Termination of appointment of Philip Jepson as a director
dot icon07/11/2012
Termination of appointment of John Barnett as a director
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-11-23 no member list
dot icon20/12/2011
Appointment of Mr John Briggs as a director
dot icon20/12/2011
Termination of appointment of Alan Cavill as a director
dot icon20/12/2011
Appointment of Miss Sue Houston as a director
dot icon20/12/2011
Appointment of Mr Steve Hodgkins as a director
dot icon20/12/2011
Appointment of Mr John Morris Barnett as a director
dot icon20/12/2011
Termination of appointment of Michael Crowther as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-11-23 no member list
dot icon08/12/2010
Director's details changed for Mr Christopher Alan Chadwick on 2010-12-07
dot icon08/12/2010
Director's details changed for Mr Alan William Cavill on 2010-12-07
dot icon08/12/2010
Director's details changed for Mr Michael John Swift on 2010-12-07
dot icon08/12/2010
Director's details changed for Linda Endicott on 2010-12-07
dot icon08/12/2010
Director's details changed for Clive Anton Hirst on 2010-12-07
dot icon29/10/2010
Appointment of Mr Michael Thomas Crowther as a director
dot icon13/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/06/2010
Appointment of Mr Howard Jonathan Lewis as a director
dot icon09/12/2009
Appointment of Mr Philip Peter Jepson as a director
dot icon08/12/2009
Annual return made up to 2009-11-23 no member list
dot icon08/12/2009
Director's details changed for Michael John Swift on 2009-12-08
dot icon08/12/2009
Director's details changed for Clive Anton Hirst on 2009-12-08
dot icon08/12/2009
Director's details changed for Linda Endicott on 2009-12-08
dot icon08/12/2009
Director's details changed for Alan William Cavill on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Christopher Alan Chadwick on 2009-12-08
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Termination of appointment of Paul Jebb as a director
dot icon26/10/2009
Termination of appointment of Patricia Nixon as a director
dot icon26/10/2009
Termination of appointment of John Barnett as a director
dot icon26/10/2009
Termination of appointment of Paul Jebb as a secretary
dot icon12/02/2009
Annual return made up to 23/11/08
dot icon12/02/2009
Appointment terminated director kenneth oldfield
dot icon12/02/2009
Appointment terminated director christine bird
dot icon12/02/2009
Appointment terminated secretary kenneth oldfield
dot icon10/02/2009
Director appointed michael john swift
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/09/2008
Director appointed christopher alan chadwick
dot icon28/04/2008
Director appointed john barnett
dot icon18/04/2008
Director appointed alan william cavill
dot icon18/04/2008
Director and secretary appointed paul jebb
dot icon18/04/2008
Director appointed clive anton hirst
dot icon21/02/2008
Annual return made up to 23/11/07
dot icon28/12/2007
Director resigned
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2007
Annual return made up to 23/11/06
dot icon02/01/2007
New secretary appointed
dot icon05/11/2006
Partial exemption accounts made up to 2006-03-31
dot icon09/05/2006
Registered office changed on 09/05/06 from: blackpool stadium seasiders way blackpool FY1 6JY
dot icon31/03/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon23/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Christopher Alan
Director
08/07/2008 - 14/11/2012
2
Jebb, Paul
Director
16/01/2008 - 02/02/2009
1
Jebb, Paul
Director
08/06/2015 - 08/08/2022
1
Mr Daniel James Capper
Director
09/09/2019 - 19/11/2020
10
Cummings, Barbara
Director
14/08/2017 - 01/07/2019
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKPOOL CARERS CENTRE LIMITED

BLACKPOOL CARERS CENTRE LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at Beaverbrooks House, 147 Newton Drive, Blackpool FY3 8LZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKPOOL CARERS CENTRE LIMITED?

toggle

BLACKPOOL CARERS CENTRE LIMITED is currently Active. It was registered on 23/11/2005 .

Where is BLACKPOOL CARERS CENTRE LIMITED located?

toggle

BLACKPOOL CARERS CENTRE LIMITED is registered at Beaverbrooks House, 147 Newton Drive, Blackpool FY3 8LZ.

What does BLACKPOOL CARERS CENTRE LIMITED do?

toggle

BLACKPOOL CARERS CENTRE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BLACKPOOL CARERS CENTRE LIMITED?

toggle

The latest filing was on 24/03/2026: Group of companies' accounts made up to 2025-03-31.