CONSULTANTCARE LIMITED

Register to unlock more data on OkredoRegister

CONSULTANTCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04771882

Incorporation date

20/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Glenville Way, Denton, Manchester M34 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon24/07/2025
Director's details changed for Mrs Pamela Susan Glass on 2025-04-05
dot icon10/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/04/2025
Notification of Consultantcare Holdings Limited as a person with significant control on 2024-08-13
dot icon22/04/2025
Registered office address changed from 25a Whitbarrow Road Lymm Cheshire WA13 9AJ to 7 Glenville Way Denton Manchester M34 6BS on 2025-04-22
dot icon05/09/2024
Confirmation statement made on 2024-08-01 with updates
dot icon31/07/2024
Appointment of Mrs Pamela Susan Glass as a director on 2024-07-18
dot icon29/07/2024
Appointment of Mrs Aimee Olivia Howarth as a director on 2024-07-18
dot icon29/07/2024
Appointment of Mrs Donna Louise Smith as a director on 2024-07-18
dot icon29/07/2024
Appointment of Ms Emily Elaine Jupp as a director on 2024-07-18
dot icon29/07/2024
Cessation of Pamela Susan Glass as a person with significant control on 2024-07-04
dot icon29/07/2024
Appointment of Mrs Aimee Olivia Howarth as a secretary on 2024-07-19
dot icon29/07/2024
Termination of appointment of Joseph Mark Glass as a secretary on 2024-07-18
dot icon29/07/2024
Termination of appointment of Joseph Mark Glass as a director on 2024-07-18
dot icon29/07/2024
Termination of appointment of Pamela Susan Glass as a director on 2024-07-18
dot icon29/07/2024
Termination of appointment of Robert Simon Glass as a director on 2024-07-18
dot icon23/07/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon07/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon04/07/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon12/01/2023
Current accounting period extended from 2022-10-31 to 2023-01-31
dot icon02/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon17/01/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon09/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon13/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon19/06/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon23/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon20/03/2019
Appointment of Mr Robert Simon Glass as a director on 2019-03-08
dot icon08/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/10/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/11/2013
Compulsory strike-off action has been discontinued
dot icon26/11/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon26/11/2013
First Gazette notice for compulsory strike-off
dot icon08/05/2013
Annual return made up to 2012-08-01 with full list of shareholders
dot icon08/05/2013
Director's details changed for Pamela Susan Glass on 2012-08-01
dot icon08/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/01/2013
Director's details changed for Mr Joseph Mark Glass on 2012-12-14
dot icon04/01/2013
Director's details changed for Pamela Susan Glass on 2012-12-14
dot icon04/01/2013
Secretary's details changed for Mr Joseph Mark Glass on 2012-12-14
dot icon04/01/2013
Registered office address changed from , 1 Beeston Road, Sale, Cheshire, M33 5AQ on 2013-01-04
dot icon15/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/09/2011
Annual return made up to 2011-08-01
dot icon20/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/09/2010
Annual return made up to 2010-08-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon10/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon08/04/2008
Accounts for a small company made up to 2007-10-31
dot icon18/09/2007
Director resigned
dot icon20/06/2007
Return made up to 20/05/07; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/06/2006
Return made up to 20/05/06; full list of members
dot icon08/06/2005
Return made up to 20/05/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/01/2005
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon02/08/2004
Return made up to 20/05/04; full list of members
dot icon26/07/2004
New director appointed
dot icon23/06/2004
Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon20/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glass, Joseph Mark
Director
20/05/2003 - 18/07/2024
15
Glass, Pamela Susan
Director
20/05/2003 - 18/07/2024
2
Glass, Pamela Susan
Director
18/07/2024 - Present
2
Glass, Robert Simon
Director
08/03/2019 - 18/07/2024
6
Smith, Donna Louise
Director
18/07/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONSULTANTCARE LIMITED

CONSULTANTCARE LIMITED is an(a) Active company incorporated on 20/05/2003 with the registered office located at 7 Glenville Way, Denton, Manchester M34 6BS. There are currently 5 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 CONSULTANTCARE LIMITED?

toggle

CONSULTANTCARE LIMITED is currently Active. It was registered on 20/05/2003 .

Where is CONSULTANTCARE LIMITED located?

toggle

CONSULTANTCARE LIMITED is registered at 7 Glenville Way, Denton, Manchester M34 6BS.

What does CONSULTANTCARE LIMITED do?

toggle

CONSULTANTCARE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CONSULTANTCARE LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-01 with updates.