COST CARE R D LIMITED

Register to unlock more data on OkredoRegister

COST CARE R D LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03515319

Incorporation date

23/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon08/10/2025
Liquidators' statement of receipts and payments to 2025-08-07
dot icon13/06/2025
Resolutions
dot icon24/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/08/2024
Appointment of a voluntary liquidator
dot icon27/08/2024
Statement of affairs
dot icon27/08/2024
Registered office address changed from 200a Stockport Road Timperley Altrincham Cheshire WA15 7UA to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-08-27
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/03/2015
Director's details changed for Mr Ronald Patrick Lawton on 2015-03-27
dot icon30/03/2015
Director's details changed for Mrs Lisa Michelle Lawton on 2015-03-27
dot icon30/03/2015
Director's details changed for Ms Nichola Jayne Bairstow on 2015-03-27
dot icon30/03/2015
Secretary's details changed for Mrs Lisa Michelle Lawton on 2015-03-27
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2014
Registration of charge 035153190001, created on 2014-11-14
dot icon15/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon25/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon24/04/2013
Appointment of Mrs Lisa Michelle Lawton as a director
dot icon23/04/2013
Appointment of Ms Nichola Jayne Bairstow as a director
dot icon28/03/2013
Certificate of change of name
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/05/2009
Return made up to 23/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / ronald lawton / 16/03/2009
dot icon27/04/2009
Secretary's change of particulars / lisa lawton / 16/03/2009
dot icon03/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/04/2008
Return made up to 23/03/08; full list of members
dot icon25/03/2008
Location of register of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from 200A stockport road, timperley altrincham cheshire WA15 7UA
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/03/2007
Return made up to 23/03/07; full list of members
dot icon26/03/2007
Registered office changed on 26/03/07 from: 200A stockport road timperley cheshire WA15 7UA
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2006
Return made up to 23/03/06; full list of members
dot icon25/06/2005
Return made up to 23/03/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/03/2004
Return made up to 23/03/04; full list of members
dot icon06/04/2003
Return made up to 23/03/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon13/03/2002
Return made up to 23/03/02; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 23/03/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-06-30
dot icon26/04/2000
Return made up to 23/03/00; full list of members
dot icon19/12/1999
Accounts for a dormant company made up to 1999-06-30
dot icon15/03/1999
Return made up to 23/03/99; full list of members
dot icon12/03/1998
Ad 26/02/98--------- £ si 2@1=2 £ ic 2/4
dot icon12/03/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
New director appointed
dot icon23/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

24
2023
change arrow icon-6.05 % *

* during past year

Cash in Bank

£34,436.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
74.28K
-
0.00
52.67K
-
2022
26
7.05K
-
0.00
36.65K
-
2023
24
11.10K
-
0.00
34.44K
-
2023
24
11.10K
-
0.00
34.44K
-

Employees

2023

Employees

24 Descended-8 % *

Net Assets(GBP)

11.10K £Ascended57.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.44K £Descended-6.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, Ronald Patrick
Director
23/02/1998 - Present
9
Lawton, Lisa Michelle
Director
27/03/2013 - Present
5
Bairstow, Nichola Jayne
Director
27/03/2013 - Present
6
Lawton, Lisa Michelle
Secretary
23/02/1998 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About COST CARE R D LIMITED

COST CARE R D LIMITED is an(a) Liquidation company incorporated on 23/02/1998 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of COST CARE R D LIMITED?

toggle

COST CARE R D LIMITED is currently Liquidation. It was registered on 23/02/1998 .

Where is COST CARE R D LIMITED located?

toggle

COST CARE R D LIMITED is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does COST CARE R D LIMITED do?

toggle

COST CARE R D LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COST CARE R D LIMITED have?

toggle

COST CARE R D LIMITED had 24 employees in 2023.

What is the latest filing for COST CARE R D LIMITED?

toggle

The latest filing was on 08/10/2025: Liquidators' statement of receipts and payments to 2025-08-07.