Company NameActcare Limited
DirectorsSteven Michael Piper and Sarah Jane Kay Piper
Company StatusActive
Company Number05076150
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Michael Piper
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gladstone Road
Hockley
SS5 4BT
Secretary NameSarah Jane Kay Piper
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Gladstone Road
Hockley
SS5 4BT
Director NameSarah Jane Kay Piper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Gladstone Road
Hockley
SS5 4BT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sarah Jane Kay Piper
50.00%
Ordinary
50 at £1Steven Michael Piper
50.00%
Ordinary

Financials

Year2014
Net Worth£836
Cash£4,876
Current Liabilities£38,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
19 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
20 May 2022Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 20 May 2022 (1 page)
27 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
9 July 2021Director's details changed for Steven Michael Piper on 2 July 2021 (2 pages)
9 July 2021Director's details changed for Sarah Jane Kay Piper on 2 July 2021 (2 pages)
9 July 2021Secretary's details changed for Sarah Jane Kay Piper on 2 July 2021 (1 page)
9 July 2021Change of details for Steven Michael Piper as a person with significant control on 2 July 2021 (2 pages)
9 July 2021Change of details for Sarah Jane Kay Piper as a person with significant control on 2 July 2021 (2 pages)
23 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
15 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
5 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Registered office address changed from , Chase Bureau Accountants, No1 Royal Terrace, Southend on Sea, Essex, SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Chase Bureau Accountants No1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from , Chase Bureau Accountants, No1 Royal Terrace, Southend on Sea, Essex, SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 21 May 2015 (1 page)
12 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Sarah Jane Kay Piper on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Sarah Jane Kay Piper on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Steven Michael Piper on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Steven Michael Piper on 22 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 17/03/08; full list of members (4 pages)
28 April 2008Return made up to 17/03/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 17/03/07; full list of members (2 pages)
12 April 2007Return made up to 17/03/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Return made up to 17/03/06; full list of members (2 pages)
26 May 2006Return made up to 17/03/06; full list of members (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Registered office changed on 08/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 April 2004Registered office changed on 08/04/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
17 March 2004Incorporation (15 pages)
17 March 2004Incorporation (15 pages)