Warrington
WA1 1SL
Director Name | Ms Kerry-Dene Ihlenfeldt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Speirs Wharf Glasgow G4 9TJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Andrew Tasker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Almond Drive St Leonards East Kilbride G74 2HX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Louise Norma Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Almond Drive Saint Leonards East Kilbride G74 2HX Scotland |
Director Name | Mr Andrew Norman Tasker |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Loudoun Road Newmilns Ayrshire KA16 9HG Scotland |
Secretary Name | Mr Stewart Boxer |
---|---|
Status | Resigned |
Appointed | 02 September 2020(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | 30 Abbey Park Way Weston Crewe Cheshire CW2 5NR |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Speirs Wharf Glasgow G4 9TJ Scotland |
Website | computercare2000.co.uk |
---|
Registered Address | The Wheatsheaf Speirs Wharf Glasgow G4 9TJ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Louise Tasker 50.00% Ordinary |
---|---|
1 at £1 | Mr Andrew Tasker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,381 |
Cash | £288,749 |
Current Liabilities | £268,378 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months from now) |
25 June 2021 | Delivered on: 6 July 2021 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
9 September 2020 | Delivered on: 22 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
18 August 2003 | Delivered on: 19 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
16 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
14 October 2020 | Registered office address changed from 4 Dentdale East Kilbride Glasgow South Lanarkshire G74 4LP to The Wheatsheaf Speirs Wharf Glasgow G4 9TJ on 14 October 2020 (1 page) |
22 September 2020 | Registration of charge SC1693210002, created on 9 September 2020 (18 pages) |
9 September 2020 | Satisfaction of charge 1 in full (1 page) |
4 September 2020 | Appointment of Mr Stewart Boxer as a secretary on 2 September 2020 (2 pages) |
4 September 2020 | Appointment of Mr James Dalziel Murphy as a director on 2 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Andrew Tasker as a director on 2 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Louise Norma Tasker as a secretary on 2 September 2020 (1 page) |
4 September 2020 | Cessation of Andrew Tasker as a person with significant control on 2 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Andrew Norman Tasker as a director on 2 September 2020 (1 page) |
4 September 2020 | Notification of To Health Limited as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Second filing of Confirmation Statement dated 25 October 2017 (5 pages) |
2 September 2020 | Second filing of Confirmation Statement dated 25 October 2018 (5 pages) |
2 September 2020 | Second filing of Confirmation Statement dated 25 October 2016 (5 pages) |
2 September 2020 | Second filing of the annual return made up to 25 October 2015 (22 pages) |
2 September 2020 | Second filing of Confirmation Statement dated 25 October 2019 (5 pages) |
2 September 2020 | Resolutions
|
17 August 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 November 2019 | Confirmation statement made on 25 October 2019 with no updates
|
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates
|
15 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 November 2016 | 25/10/16 Statement of Capital gbp 3
|
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
8 June 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 March 2015 | Appointment of Mr Andrew Tasker as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Andrew Tasker as a director on 18 March 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 September 2013 | Registered office address changed from 10 Almond Drive St Leonards East Kilbride G74 2HX on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 10 Almond Drive St Leonards East Kilbride G74 2HX on 12 September 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
12 January 2010 | Director's details changed for Mr Andrew Tasker on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Andrew Tasker on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 December 2008 | Return made up to 25/10/08; full list of members; amend (10 pages) |
29 December 2008 | Return made up to 25/10/08; full list of members; amend (10 pages) |
8 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 January 2008 | Return made up to 25/10/07; no change of members (6 pages) |
23 January 2008 | Return made up to 25/10/07; no change of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
25 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
25 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
20 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 October 2003 | Return made up to 25/10/03; full list of members
|
16 October 2003 | Return made up to 25/10/03; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 August 2003 | Partic of mort/charge * (6 pages) |
19 August 2003 | Partic of mort/charge * (6 pages) |
7 February 2003 | Return made up to 25/10/02; full list of members (6 pages) |
7 February 2003 | Return made up to 25/10/02; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 December 2000 | Return made up to 25/10/00; full list of members
|
29 December 2000 | Return made up to 25/10/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: 63 carlton street glasgow G5 9TR (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: 63 carlton street glasgow G5 9TR (1 page) |
21 November 1996 | Company name changed computer care 2000 LIMITED\certificate issued on 22/11/96 (2 pages) |
21 November 1996 | Company name changed computer care 2000 LIMITED\certificate issued on 22/11/96 (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Incorporation (16 pages) |
25 October 1996 | Incorporation (16 pages) |