CITY CARE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CITY CARE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04386239

Incorporation date

04/03/2002

Size

Medium

Contacts

Registered address

Registered address

176 Washway Road, Sale M33 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon13/04/2026
Accounts for a medium company made up to 2025-07-31
dot icon18/03/2026
Director's details changed for Sheila O'neill on 2026-03-18
dot icon18/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon12/05/2025
Change of share class name or designation
dot icon12/05/2025
Resolutions
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon24/04/2025
Accounts for a medium company made up to 2024-07-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/04/2021
Director's details changed for Mr Jonothan Karl Crowther on 2021-03-01
dot icon28/04/2021
Change of details for Mr Jonothan Karl Crowther as a person with significant control on 2021-03-01
dot icon23/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/01/2021
Registration of charge 043862390010, created on 2021-01-14
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/02/2020
Registration of charge 043862390009, created on 2020-01-30
dot icon31/01/2020
Registration of charge 043862390008, created on 2020-01-30
dot icon31/01/2020
Registration of charge 043862390007, created on 2020-01-30
dot icon31/01/2020
Registration of charge 043862390006, created on 2020-01-30
dot icon07/08/2019
Registered office address changed from Unit 2 Crossford Court, Dane Road Sale Cheshire M33 7BZ to 176 Washway Road Sale M33 6RH on 2019-08-07
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon01/03/2019
Director's details changed for Sheila O'neill on 2019-03-01
dot icon03/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon10/12/2014
Registration of charge 043862390005, created on 2014-11-28
dot icon28/06/2014
Registration of charge 043862390004
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/12/2013
Change of share class name or designation
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-11-27
dot icon06/12/2013
Particulars of variation of rights attached to shares
dot icon04/12/2013
Resolutions
dot icon03/06/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/02/2013
Resolutions
dot icon04/02/2013
Termination of appointment of Paul Crowther as a director
dot icon04/02/2013
Purchase of own shares.
dot icon01/02/2013
Particulars of variation of rights attached to shares
dot icon01/02/2013
Change of share class name or designation
dot icon01/02/2013
Memorandum and Articles of Association
dot icon01/02/2013
Resolutions
dot icon01/02/2013
Resolutions
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-01
dot icon27/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/03/2010
Secretary's details changed for Jonothan Karl Crowther on 2010-03-03
dot icon03/03/2010
Director's details changed for Sheila O'neill on 2010-03-03
dot icon03/03/2010
Director's details changed for Jonothan Karl Crowther on 2010-03-03
dot icon03/03/2010
Director's details changed for Paul William Crowther on 2010-03-03
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/03/2009
Return made up to 01/03/09; full list of members
dot icon11/03/2009
Location of debenture register
dot icon11/03/2009
Location of register of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from unit 2 crossford court, dane road sale cheshire M33 7BZ united kingdom
dot icon11/03/2009
Director's change of particulars / paul crowther / 11/03/2009
dot icon05/11/2008
Registered office changed on 05/11/2008 from 34 wellington road whalley range manchester M16 8EX
dot icon07/05/2008
Return made up to 01/03/08; full list of members
dot icon07/05/2008
Director's change of particulars / paul crowther / 20/02/2008
dot icon07/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2007
Particulars of contract relating to shares
dot icon31/10/2007
Ad 17/08/07--------- £ si 297@1=297 £ ic 3/300
dot icon11/09/2007
Resolutions
dot icon13/07/2007
Particulars of mortgage/charge
dot icon07/03/2007
Return made up to 01/03/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/03/2006
Return made up to 01/03/06; full list of members
dot icon01/03/2006
Director's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/06/2005
Return made up to 04/03/05; full list of members
dot icon15/06/2005
Director's particulars changed
dot icon15/06/2005
Secretary's particulars changed;director's particulars changed
dot icon25/02/2005
Registered office changed on 25/02/05 from: fields cottage 12 dobbinetts lane baguley manchester M23 9NB
dot icon24/02/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon27/01/2005
Certificate of change of name
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 04/03/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 04/03/03; full list of members
dot icon26/03/2003
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon12/03/2002
New director appointed
dot icon11/03/2002
Ad 04/03/02--------- £ si 1@1=1 £ ic 2/3
dot icon11/03/2002
Registered office changed on 11/03/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon11/03/2002
Secretary resigned;director resigned
dot icon11/03/2002
Director resigned
dot icon04/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon29 *

* during past year

Number of employees

217
2023
change arrow icon+13.32 % *

* during past year

Cash in Bank

£829,275.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
196
3.20M
-
0.00
879.11K
-
2022
188
3.31M
-
0.00
731.78K
-
2023
217
3.73M
-
0.00
829.28K
-
2023
217
3.73M
-
0.00
829.28K
-

Employees

2023

Employees

217 Ascended15 % *

Net Assets(GBP)

3.73M £Ascended12.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

829.28K £Ascended13.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Sheila
Director
21/02/2003 - Present
1
1ST CERT FORMATIONS LIMITED
Nominee Director
04/03/2002 - 04/03/2002
325
Mr Jonothan Karl Crowther
Director
04/03/2002 - Present
2
1St Cert Formations Ltd
Nominee Secretary
04/03/2002 - 04/03/2002
504
Reportaction Limited
Nominee Director
04/03/2002 - 04/03/2002
499

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CITY CARE PARTNERSHIP LIMITED

CITY CARE PARTNERSHIP LIMITED is an(a) Active company incorporated on 04/03/2002 with the registered office located at 176 Washway Road, Sale M33 6RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 217 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CARE PARTNERSHIP LIMITED?

toggle

CITY CARE PARTNERSHIP LIMITED is currently Active. It was registered on 04/03/2002 .

Where is CITY CARE PARTNERSHIP LIMITED located?

toggle

CITY CARE PARTNERSHIP LIMITED is registered at 176 Washway Road, Sale M33 6RH.

What does CITY CARE PARTNERSHIP LIMITED do?

toggle

CITY CARE PARTNERSHIP LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does CITY CARE PARTNERSHIP LIMITED have?

toggle

CITY CARE PARTNERSHIP LIMITED had 217 employees in 2023.

What is the latest filing for CITY CARE PARTNERSHIP LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a medium company made up to 2025-07-31.