EVOLUTION CARE PROPERTY LTD

Register to unlock more data on OkredoRegister

EVOLUTION CARE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870330

Incorporation date

19/08/2003

Size

Small

Contacts

Registered address

Registered address

232 Hall Street, Warrington, Cheshire WA1 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2022-12-31
dot icon12/02/2023
Director's details changed for Mrs Susan Jane Jones on 2023-02-05
dot icon12/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon19/11/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon14/09/2021
Change of details for Helium Miracle 157 Ltd as a person with significant control on 2021-09-14
dot icon14/09/2021
Director's details changed for Mrs Susan Jane Jones on 2021-09-14
dot icon23/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon23/04/2021
Director's details changed for Ms Susan Jane Jones on 2021-04-23
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2018-12-31
dot icon26/11/2019
Registered office address changed from Grimsditch House Grimsditch Lane Lower Whitley Warrington Cheshire WA4 4ED to 232 Hall Street Warrington Cheshire WA1 2BW on 2019-11-26
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon20/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Certificate of change of name
dot icon23/02/2015
Change of name notice
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2014
Termination of appointment of Bernadette Elebert as a secretary on 2014-09-17
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon28/06/2011
Registered office address changed from 3 Whitley Brook Court Marsh Lane Lower Whitley Warrington WA4 4EY United Kingdom on 2011-06-28
dot icon12/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mrs Susan Jane Jones on 2009-12-11
dot icon11/12/2009
Registered office address changed from Poplar Park Cliff Lane Lymm Warrington Cheshire WA13 0TD on 2009-12-11
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 19/08/09; full list of members
dot icon28/04/2009
Appointment terminated director david elebert
dot icon03/12/2008
Return made up to 19/08/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2007
Return made up to 19/08/07; full list of members
dot icon03/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 19/08/06; full list of members
dot icon29/09/2005
Return made up to 19/08/05; full list of members
dot icon02/09/2005
Registered office changed on 02/09/05 from: grimsditch hall grimsditch lane lower whitley cheshire WA4 4ED
dot icon22/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Return made up to 19/08/04; full list of members
dot icon20/10/2004
Registered office changed on 20/10/04 from: birchcliffe, manchester rd knutsford cheshire WA16 0NS
dot icon20/10/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon09/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
New secretary appointed
dot icon29/09/2003
Ad 03/09/03-08/09/03 £ si 1@1=1 £ ic 1/2
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
Director resigned
dot icon19/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.83 % *

* during past year

Cash in Bank

£33.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
765.94K
-
0.00
19.36K
-
2022
0
1.00M
-
0.00
33.00
-
2022
0
1.00M
-
0.00
33.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00M £Ascended30.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.00 £Descended-99.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Susan Jane
Director
19/08/2003 - Present
37

Persons with Significant Control

0

No PSC data available.

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 EVOLUTION CARE PROPERTY LTD

EVOLUTION CARE PROPERTY LTD is an(a) Active company incorporated on 19/08/2003 with the registered office located at 232 Hall Street, Warrington, Cheshire WA1 2BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLUTION CARE PROPERTY LTD?

toggle

EVOLUTION CARE PROPERTY LTD is currently Active. It was registered on 19/08/2003 .

Where is EVOLUTION CARE PROPERTY LTD located?

toggle

EVOLUTION CARE PROPERTY LTD is registered at 232 Hall Street, Warrington, Cheshire WA1 2BW.

What does EVOLUTION CARE PROPERTY LTD do?

toggle

EVOLUTION CARE PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EVOLUTION CARE PROPERTY LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.