Company NameComputercare 2000 Limited
DirectorsJames Dalziel Murphy and Kerry-Dene Ihlenfeldt
Company StatusActive
Company NumberSC169321
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Dalziel Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed02 September 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMs Kerry-Dene Ihlenfeldt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(25 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Speirs Wharf
Glasgow
G4 9TJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Andrew Tasker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Almond Drive
St Leonards
East Kilbride
G74 2HX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Louise Norma Tasker
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Almond Drive
Saint Leonards
East Kilbride
G74 2HX
Scotland
Director NameMr Andrew Norman Tasker
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Loudoun Road
Newmilns
Ayrshire
KA16 9HG
Scotland
Secretary NameMr Stewart Boxer
StatusResigned
Appointed02 September 2020(23 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 June 2021)
RoleCompany Director
Correspondence Address30 Abbey Park Way Weston
Crewe
Cheshire
CW2 5NR
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Speirs Wharf
Glasgow
G4 9TJ
Scotland

Contact

Websitecomputercare2000.co.uk

Location

Registered AddressThe Wheatsheaf
Speirs Wharf
Glasgow
G4 9TJ
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Louise Tasker
50.00%
Ordinary
1 at £1Mr Andrew Tasker
50.00%
Ordinary

Financials

Year2014
Net Worth£257,381
Cash£288,749
Current Liabilities£268,378

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months from now)

Charges

25 June 2021Delivered on: 6 July 2021
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 30 June 2021
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
9 September 2020Delivered 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 2003Delivered 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

Filing History

16 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
14 October 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
14 October 2020Registered 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 2020Registration of charge SC1693210002, created on 9 September 2020 (18 pages)
9 September 2020Satisfaction of charge 1 in full (1 page)
4 September 2020Appointment of Mr Stewart Boxer as a secretary on 2 September 2020 (2 pages)
4 September 2020Appointment of Mr James Dalziel Murphy as a director on 2 September 2020 (2 pages)
4 September 2020Termination of appointment of Andrew Tasker as a director on 2 September 2020 (1 page)
4 September 2020Termination of appointment of Louise Norma Tasker as a secretary on 2 September 2020 (1 page)
4 September 2020Cessation of Andrew Tasker as a person with significant control on 2 September 2020 (1 page)
4 September 2020Termination of appointment of Andrew Norman Tasker as a director on 2 September 2020 (1 page)
4 September 2020Notification of To Health Limited as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Second filing of Confirmation Statement dated 25 October 2017 (5 pages)
2 September 2020Second filing of Confirmation Statement dated 25 October 2018 (5 pages)
2 September 2020Second filing of Confirmation Statement dated 25 October 2016 (5 pages)
2 September 2020Second filing of the annual return made up to 25 October 2015 (22 pages)
2 September 2020Second filing of Confirmation Statement dated 25 October 2019 (5 pages)
2 September 2020Resolutions
  • RES13 ‐ Create one preference share with no voting rights 01/10/2015
(1 page)
17 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
10 November 2019Confirmation statement made on 25 October 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/09/2020
(3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/09/2020
(3 pages)
15 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/09/2020
(3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 201625/10/16 Statement of Capital gbp 3
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/09/2020
(5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 June 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 3
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 3
(3 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
20 March 2015Appointment of Mr Andrew Tasker as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Mr Andrew Tasker as a director on 18 March 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
12 September 2013Registered office address changed from 10 Almond Drive St Leonards East Kilbride G74 2HX on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 10 Almond Drive St Leonards East Kilbride G74 2HX on 12 September 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
12 January 2010Director's details changed for Mr Andrew Tasker on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Andrew Tasker on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 December 2008Return made up to 25/10/08; full list of members; amend (10 pages)
29 December 2008Return made up to 25/10/08; full list of members; amend (10 pages)
8 December 2008Return made up to 25/10/08; full list of members (3 pages)
8 December 2008Return made up to 25/10/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Return made up to 25/10/07; no change of members (6 pages)
23 January 2008Return made up to 25/10/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 November 2006Return made up to 25/10/06; full list of members (6 pages)
13 November 2006Return made up to 25/10/06; full list of members (6 pages)
25 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
25 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
20 October 2005Return made up to 25/10/05; full list of members (6 pages)
20 October 2005Return made up to 25/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2004Return made up to 25/10/04; full list of members (6 pages)
25 October 2004Return made up to 25/10/04; full list of members (6 pages)
13 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
13 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 August 2003Partic of mort/charge * (6 pages)
19 August 2003Partic of mort/charge * (6 pages)
7 February 2003Return made up to 25/10/02; full list of members (6 pages)
7 February 2003Return made up to 25/10/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 November 2001Return made up to 25/10/01; full list of members (6 pages)
22 November 2001Return made up to 25/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 December 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 November 1999Return made up to 25/10/99; full list of members (6 pages)
2 November 1999Return made up to 25/10/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 October 1998Return made up to 25/10/98; full list of members (6 pages)
19 October 1998Return made up to 25/10/98; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 October 1997Return made up to 25/10/97; full list of members (6 pages)
29 October 1997Return made up to 25/10/97; full list of members (6 pages)
22 November 1996Registered office changed on 22/11/96 from: 63 carlton street glasgow G5 9TR (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: 63 carlton street glasgow G5 9TR (1 page)
21 November 1996Company name changed computer care 2000 LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed computer care 2000 LIMITED\certificate issued on 22/11/96 (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Secretary resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Secretary resigned (1 page)
25 October 1996Incorporation (16 pages)
25 October 1996Incorporation (16 pages)