J S . CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ S . CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05049402
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of J S . CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESPITE SOLUTIONS LIMITEDMay 26, 2004May 26, 2004
    STORER & WILSON RESTBITE CARE LIMITEDFeb 19, 2004Feb 19, 2004

    What are the latest accounts for J S . CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for J S . CARE LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for J S . CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 28, 2025

    3 pagesAA

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024

    2 pagesAP01

    Termination of appointment of Garry John Fitton as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Garry John Fitton as a secretary on Jul 19, 2024

    1 pagesTM02

    Appointment of Mr Zak Simon Houlahan as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2023

    10 pagesAA

    Confirmation statement made on Feb 19, 2023 with updates

    4 pagesCS01

    Appointment of Mr Garry John Fitton as a secretary on Feb 18, 2023

    2 pagesAP03

    Director's details changed for Mrs Emma Louise Pearson on Jan 20, 2023

    2 pagesCH01

    Current accounting period shortened from Mar 31, 2023 to Feb 28, 2023

    1 pagesAA01

    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 pagesAD01

    Notification of Achieve Together Limited as a person with significant control on May 27, 2022

    2 pagesPSC02

    Cessation of Jacqueline Elaine Storer as a person with significant control on May 27, 2022

    1 pagesPSC07

    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 pagesAD01

    Cessation of Christopher Richard Storer as a person with significant control on May 27, 2022

    1 pagesPSC07

    Termination of appointment of Jacqueline Elaine Storer as a director on May 27, 2022

    1 pagesTM01

    Appointment of Ms Emma Louise Pearson as a director on May 27, 2022

    2 pagesAP01

    Termination of appointment of Christopher Richard Storer as a director on May 27, 2022

    1 pagesTM01

    Appointment of Mr Garry John Fitton as a director on May 27, 2022

    2 pagesAP01

    Satisfaction of charge 050494020004 in full

    1 pagesMR04

    Satisfaction of charge 050494020006 in full

    1 pagesMR04

    Who are the officers of J S . CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULAHAN, Zak Simon
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritish323075330001
    SAUNDERS, Christopher Ian
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    United KingdomBritish328701150001
    FITTON, Garry John
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Secretary
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    305927060001
    STORER, Keylea-Anne
    Elm Crescent
    Kinsley
    WF9 5LT Pontefract
    7
    West Yorkshire
    Secretary
    Elm Crescent
    Kinsley
    WF9 5LT Pontefract
    7
    West Yorkshire
    British136303920001
    WILSON, Alison
    5 Mill Gate
    Ackworth
    WF7 7PD Pontefract
    West Yorkshire
    Secretary
    5 Mill Gate
    Ackworth
    WF7 7PD Pontefract
    West Yorkshire
    British97558170001
    FIXED COST FORMATIONS LIMITED
    176-178 Pontefract Road
    Cudworth
    S72 8BE Barnsley
    South Yorkshire
    Secretary
    176-178 Pontefract Road
    Cudworth
    S72 8BE Barnsley
    South Yorkshire
    68606480003
    FITTON, Garry John
    Poolemead Watery Lane
    Twerton
    BA2 1RN Bath
    Community Services Building
    England
    Director
    Poolemead Watery Lane
    Twerton
    BA2 1RN Bath
    Community Services Building
    England
    EnglandBritish186021130001
    PEARSON, Emma Louise
    Poolemead Watery Lane
    BA2 1RN Bath
    Community Services Building
    England
    Director
    Poolemead Watery Lane
    BA2 1RN Bath
    Community Services Building
    England
    EnglandBritish259860950002
    STORER, Christopher Richard
    7 Elm Crescent Kinsley
    Pontefract
    WF9 5LT West Yorkshire
    Director
    7 Elm Crescent Kinsley
    Pontefract
    WF9 5LT West Yorkshire
    EnglandBritish189897880001
    STORER, Jacqueline Elaine
    Elm Crescent
    Kinsley
    WF9 5LT Pontefract
    7
    West Yorkshire
    Director
    Elm Crescent
    Kinsley
    WF9 5LT Pontefract
    7
    West Yorkshire
    EnglandBritish97558200002
    STORER, Keylea Anne
    7 Elm Crescent Kinsley
    Pontefract
    WF9 5LT West Yorkshire
    Director
    7 Elm Crescent Kinsley
    Pontefract
    WF9 5LT West Yorkshire
    EnglandBritish281696040001
    WILSON, Alison
    5 Mill Gate
    Ackworth
    WF7 7PD Pontefract
    West Yorkshire
    Director
    5 Mill Gate
    Ackworth
    WF7 7PD Pontefract
    West Yorkshire
    British97558170001
    FIXED COST ACCOUNTING LTD
    176-178 Pontefract Road
    Cudworth
    S72 8BE Barnsley
    South Yorkshire
    Director
    176-178 Pontefract Road
    Cudworth
    S72 8BE Barnsley
    South Yorkshire
    68606470001

    Who are the persons with significant control of J S . CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Achieve Together Limited
    Poolemead Watery Lane
    Twerton
    BA2 1RN Bath
    Community Services Building
    England
    May 27, 2022
    Poolemead Watery Lane
    Twerton
    BA2 1RN Bath
    Community Services Building
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityThe Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Christopher Richard Storer
    7 Elm Crescent Kinsley
    Pontefract
    WF9 5LT West Yorkshire
    Aug 27, 2021
    7 Elm Crescent Kinsley
    Pontefract
    WF9 5LT West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jacqueline Elaine Storer
    Poolemead Watery Lane
    Twerton
    BA2 1RN Bath
    Community Services Building
    England
    Apr 06, 2016
    Poolemead Watery Lane
    Twerton
    BA2 1RN Bath
    Community Services Building
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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