EASYCARE LIMITED

Register to unlock more data on OkredoRegister

EASYCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144126

Incorporation date

19/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrinchan, Cheshire WA14 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon10/10/2025
Voluntary strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon01/09/2025
Application to strike the company off the register
dot icon14/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon26/05/2025
Current accounting period shortened from 2026-01-31 to 2025-06-30
dot icon29/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/11/2024
Registered office address changed from Unit 23 Bury Business Centre Kay Street Bury BL9 6BU England to N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrinchan Cheshire WA14 2QD on 2024-11-18
dot icon09/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon17/10/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon13/02/2023
Compulsory strike-off action has been discontinued
dot icon12/02/2023
Micro company accounts made up to 2022-01-31
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon05/11/2021
Registered office address changed from 23 Kay Street Bury BL9 6BU England to Unit 23 Bury Business Centre Kay Street Bury BL9 6BU on 2021-11-05
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-01-31
dot icon05/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon05/08/2020
Appointment of Mr Irfan Ahmed Butt as a director on 2020-08-05
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon01/10/2019
Confirmation statement made on 2019-07-28 with updates
dot icon01/02/2019
Statement of capital following an allotment of shares on 2018-01-01
dot icon30/11/2018
Micro company accounts made up to 2018-01-31
dot icon28/09/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon23/03/2018
Registered office address changed from Unit No. 42 Bury Bussiness Centre Kay Street Bury Lancashire BL9 6BU to 23 Kay Street Bury BL9 6BU on 2018-03-23
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon21/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon21/09/2017
Notification of Niala Butt as a person with significant control on 2017-04-06
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon07/05/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon10/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/05/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon20/06/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/06/2014
Registered office address changed from Unit No. 42 Bury Bussiness Centre Kay Street Bury Lancashire BL9 6BU England on 2014-06-20
dot icon20/06/2014
Registered office address changed from 4 Frecheville Court Bury Lancashire BL9 0UF on 2014-06-20
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/05/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/05/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mrs Niala Butt on 2010-12-15
dot icon23/05/2011
Secretary's details changed for Mrs Niala Butt on 2010-12-15
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mrs Niala Butt on 2010-02-15
dot icon01/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/05/2009
Return made up to 15/02/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/10/2008
Return made up to 15/02/08; full list of members
dot icon20/10/2008
Appointment terminated director anila malik
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/08/2007
Return made up to 15/02/07; full list of members
dot icon21/01/2007
Registered office changed on 21/01/07 from: europa house, barcroft street, bury, BL9 5BT
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/07/2006
Amended accounts made up to 2005-01-31
dot icon12/05/2006
Return made up to 15/02/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon29/03/2005
Return made up to 15/02/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon30/04/2004
Particulars of mortgage/charge
dot icon27/02/2004
Return made up to 15/02/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon06/08/2003
Return made up to 19/01/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Secretary resigned
dot icon26/02/2001
New secretary appointed;new director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Registered office changed on 26/02/01 from: 42 highfield road, norden, rochdale OL11 5RZ
dot icon19/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-40 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
335.81K
-
0.00
-
-
2022
10
358.16K
-
0.00
-
-
2022
10
358.16K
-
0.00
-
-

Employees

2022

Employees

10 Descended-80 % *

Net Assets(GBP)

358.16K £Ascended6.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
19/01/2001 - 19/01/2001
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
19/01/2001 - 19/01/2001
2726
Butt, Niala
Secretary
19/01/2001 - Present
-
Malik, Anila
Director
19/01/2001 - 18/01/2006
5
Butt, Niala
Director
19/01/2001 - Present
7

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASYCARE LIMITED

EASYCARE LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrinchan, Cheshire WA14 2QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of EASYCARE LIMITED?

toggle

EASYCARE LIMITED is currently Active. It was registered on 19/01/2001 .

Where is EASYCARE LIMITED located?

toggle

EASYCARE LIMITED is registered at N C Rowlinson & Co Downs Court Business Centre, 29-31 The Downs, Altrinchan, Cheshire WA14 2QD.

What does EASYCARE LIMITED do?

toggle

EASYCARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does EASYCARE LIMITED have?

toggle

EASYCARE LIMITED had 10 employees in 2022.

What is the latest filing for EASYCARE LIMITED?

toggle

The latest filing was on 10/10/2025: Voluntary strike-off action has been suspended.