J S . CARE LIMITED
Overview
| Company Name | J S . CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05049402 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J S . CARE LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is J S . CARE LIMITED located?
| Registered Office Address | Poolemead House Watery Lane Twerton BA2 1RN Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J S . CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESPITE SOLUTIONS LIMITED | May 26, 2004 | May 26, 2004 |
| STORER & WILSON RESTBITE CARE LIMITED | Feb 19, 2004 | Feb 19, 2004 |
What are the latest accounts for J S . CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for J S . CARE LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for J S . CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Garry John Fitton as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry John Fitton as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Appointment of Mr Zak Simon Houlahan as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 28, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 19, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Garry John Fitton as a secretary on Feb 18, 2023 | 2 pages | AP03 | ||
Director's details changed for Mrs Emma Louise Pearson on Jan 20, 2023 | 2 pages | CH01 | ||
Current accounting period shortened from Mar 31, 2023 to Feb 28, 2023 | 1 pages | AA01 | ||
Registered office address changed from Community Services Building Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on Jun 30, 2022 | 1 pages | AD01 | ||
Notification of Achieve Together Limited as a person with significant control on May 27, 2022 | 2 pages | PSC02 | ||
Cessation of Jacqueline Elaine Storer as a person with significant control on May 27, 2022 | 1 pages | PSC07 | ||
Registered office address changed from 7 Elm Crescent Kinsley Pontefract West Yorkshire WF9 5LT to Community Services Building Poolemead Watery Lane Twerton Bath BA2 1RN on May 31, 2022 | 1 pages | AD01 | ||
Cessation of Christopher Richard Storer as a person with significant control on May 27, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Jacqueline Elaine Storer as a director on May 27, 2022 | 1 pages | TM01 | ||
Appointment of Ms Emma Louise Pearson as a director on May 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Storer as a director on May 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Garry John Fitton as a director on May 27, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 050494020004 in full | 1 pages | MR04 | ||
Satisfaction of charge 050494020006 in full | 1 pages | MR04 | ||
Who are the officers of J S . CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOULAHAN, Zak Simon | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 323075330001 | |||||
| SAUNDERS, Christopher Ian | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | United Kingdom | British | 328701150001 | |||||
| FITTON, Garry John | Secretary | Watery Lane Twerton BA2 1RN Bath Poolemead House England | 305927060001 | |||||||
| STORER, Keylea-Anne | Secretary | Elm Crescent Kinsley WF9 5LT Pontefract 7 West Yorkshire | British | 136303920001 | ||||||
| WILSON, Alison | Secretary | 5 Mill Gate Ackworth WF7 7PD Pontefract West Yorkshire | British | 97558170001 | ||||||
| FIXED COST FORMATIONS LIMITED | Secretary | 176-178 Pontefract Road Cudworth S72 8BE Barnsley South Yorkshire | 68606480003 | |||||||
| FITTON, Garry John | Director | Poolemead Watery Lane Twerton BA2 1RN Bath Community Services Building England | England | British | 186021130001 | |||||
| PEARSON, Emma Louise | Director | Poolemead Watery Lane BA2 1RN Bath Community Services Building England | England | British | 259860950002 | |||||
| STORER, Christopher Richard | Director | 7 Elm Crescent Kinsley Pontefract WF9 5LT West Yorkshire | England | British | 189897880001 | |||||
| STORER, Jacqueline Elaine | Director | Elm Crescent Kinsley WF9 5LT Pontefract 7 West Yorkshire | England | British | 97558200002 | |||||
| STORER, Keylea Anne | Director | 7 Elm Crescent Kinsley Pontefract WF9 5LT West Yorkshire | England | British | 281696040001 | |||||
| WILSON, Alison | Director | 5 Mill Gate Ackworth WF7 7PD Pontefract West Yorkshire | British | 97558170001 | ||||||
| FIXED COST ACCOUNTING LTD | Director | 176-178 Pontefract Road Cudworth S72 8BE Barnsley South Yorkshire | 68606470001 |
Who are the persons with significant control of J S . CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Achieve Together Limited | May 27, 2022 | Poolemead Watery Lane Twerton BA2 1RN Bath Community Services Building England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Christopher Richard Storer | Aug 27, 2021 | 7 Elm Crescent Kinsley Pontefract WF9 5LT West Yorkshire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Jacqueline Elaine Storer | Apr 06, 2016 | Poolemead Watery Lane Twerton BA2 1RN Bath Community Services Building England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0