EQUALITY CARE LIMITED

Register to unlock more data on OkredoRegister

EQUALITY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04633724

Incorporation date

10/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

11c Kingsmead Square, Bath BA1 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon29/06/2024
Final Gazette dissolved following liquidation
dot icon29/03/2024
Return of final meeting in a members' voluntary winding up
dot icon22/08/2023
Liquidators' statement of receipts and payments to 2023-06-29
dot icon14/09/2022
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 2022-09-14
dot icon06/07/2022
Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL England to 14 Queen Square Bath BA1 2HN on 2022-07-06
dot icon06/07/2022
Declaration of solvency
dot icon06/07/2022
Appointment of a voluntary liquidator
dot icon06/07/2022
Resolutions
dot icon17/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/06/2022
Previous accounting period extended from 2022-01-31 to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-04-12 with updates
dot icon20/05/2022
Purchase of own shares.
dot icon28/04/2022
Satisfaction of charge 1 in full
dot icon28/04/2022
Satisfaction of charge 2 in full
dot icon25/04/2022
Termination of appointment of Helen Margaret Walker as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Carole Harriet Stickney as a director on 2021-10-31
dot icon01/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/06/2021
Change of details for Mrs Lucy Catherine Elizabeth Wilcox as a person with significant control on 2021-06-15
dot icon27/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon12/03/2021
Satisfaction of charge 1 in part
dot icon10/09/2020
Registered office address changed from The Old Vicarage 51 Staverton Trowbridge Wiltshire BA14 6NX to Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL on 2020-09-10
dot icon28/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/10/2017
Termination of appointment of Sarah Frances Norvill as a director on 2017-09-29
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon06/11/2016
Full accounts made up to 2016-01-31
dot icon07/10/2016
Termination of appointment of Gretta Jane Mackenzie as a director on 2016-09-30
dot icon13/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon29/10/2015
Accounts for a medium company made up to 2015-01-31
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon21/10/2014
Accounts for a medium company made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon31/10/2013
Accounts for a small company made up to 2013-01-31
dot icon01/07/2013
Termination of appointment of Ambrose Stickney as a director
dot icon24/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon26/01/2011
Registered office address changed from the Old Vicarage, Staverton Trowbridge Wiltshire BA14 6NX on 2011-01-26
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon20/01/2010
Director's details changed for Lucy Catherine Elizabeth Wilcox on 2010-01-20
dot icon20/01/2010
Director's details changed for Carole Harriet Stickney on 2010-01-20
dot icon20/01/2010
Director's details changed for Gretta Jane Mackenzie on 2010-01-20
dot icon20/01/2010
Director's details changed for Ambrose Mark Stickney on 2010-01-20
dot icon20/01/2010
Director's details changed for Sarah Frances Norvill on 2010-01-20
dot icon14/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 10/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Return made up to 10/01/08; full list of members
dot icon01/02/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon15/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/03/2007
Return made up to 10/01/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 10/01/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/01/2005
Return made up to 10/01/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/04/2004
New director appointed
dot icon09/02/2004
Return made up to 10/01/04; full list of members
dot icon12/03/2003
Particulars of mortgage/charge
dot icon04/02/2003
Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/02/2003
New secretary appointed;new director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Secretary resigned
dot icon10/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-87 *

* during past year

Number of employees

101
2022
change arrow icon+413.33 % *

* during past year

Cash in Bank

£4,315,790.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
188
2.18M
-
0.00
840.75K
-
2022
101
4.22M
-
0.00
4.32M
-
2022
101
4.22M
-
0.00
4.32M
-

Employees

2022

Employees

101 Descended-46 % *

Net Assets(GBP)

4.22M £Ascended93.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.32M £Ascended413.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About EQUALITY CARE LIMITED

EQUALITY CARE LIMITED is an(a) Dissolved company incorporated on 10/01/2003 with the registered office located at 11c Kingsmead Square, Bath BA1 2AB. There is currently no active directors according to the latest confirmation statement. Number of employees 101 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUALITY CARE LIMITED?

toggle

EQUALITY CARE LIMITED is currently Dissolved. It was registered on 10/01/2003 and dissolved on 29/06/2024.

Where is EQUALITY CARE LIMITED located?

toggle

EQUALITY CARE LIMITED is registered at 11c Kingsmead Square, Bath BA1 2AB.

What does EQUALITY CARE LIMITED do?

toggle

EQUALITY CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does EQUALITY CARE LIMITED have?

toggle

EQUALITY CARE LIMITED had 101 employees in 2022.

What is the latest filing for EQUALITY CARE LIMITED?

toggle

The latest filing was on 29/06/2024: Final Gazette dissolved following liquidation.