Active - Proposal to Strike off
Company Information for YOUR LIFE CARE AND SUPPORT LIMITED
SUITE 22 THE GLOBE CENTRE, ST JAMES SQUARE, ACCRINGTON, BB5 0RE,
|
Company Registration Number
07271141
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
YOUR LIFE CARE AND SUPPORT LIMITED | |
Legal Registered Office | |
SUITE 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE Other companies in DH1 | |
Company Number | 07271141 | |
---|---|---|
Company ID Number | 07271141 | |
Date formed | 2010-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2021 | |
Account next due | 30/12/2022 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-10-13 14:49:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FAISAL LALANI |
||
JAMIL MAWJI |
||
DAVID ROWE-BEWICK |
||
DAVID ALEXANDER STANHOPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ALAN GREALLY |
Director | ||
STEPHEN EDWIN MURPHY |
Company Secretary | ||
STEPHEN EDWIN MURPHY |
Director | ||
LISA HARRIS |
Company Secretary | ||
JOHN HARRIS |
Director | ||
LISA HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRY DEN REVERSIONS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
ENSCO 1260 LIMITED | Director | 2017-12-15 | CURRENT | 2017-10-18 | Active | |
ENSCO 1268 LIMITED | Director | 2017-12-14 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
AUCKLAND HOME SOLUTIONS CIC | Director | 2017-10-11 | CURRENT | 2010-08-13 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
NATIONAL SUPPORTED LIVING LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2017-08-17 | CURRENT | 2005-01-07 | Active | |
OAKLEA CARE LIMITED | Director | 2017-08-11 | CURRENT | 2000-11-09 | Active | |
NEWFIELD VIEW SUPPORTED LIVING | Director | 2017-08-10 | CURRENT | 2007-03-28 | Active | |
ENDURANCE CARE LTD. | Director | 2017-05-31 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2017-05-18 | CURRENT | 2001-03-23 | Active | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2017-05-15 | CURRENT | 2003-10-28 | Active | |
KINDSTREAM LIMITED | Director | 2017-05-15 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
FALCON HOUSING ASSOCIATION C.I.C. | Director | 2017-05-15 | CURRENT | 2008-07-22 | Active | |
AFFINITY SUPPORTING PEOPLE | Director | 2017-04-28 | CURRENT | 2009-03-16 | Active | |
NORTH WESTERN HOUSING LIMITED | Director | 2017-04-28 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
MAYFAIR CAPITAL GROUP LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
GLOBAL CAPITAL HOLDINGS LTD | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
HIGHLEA HOMES LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
HIGHLEA CARE LIMITED | Director | 2016-12-22 | CURRENT | 2007-08-13 | Active | |
HARVARD HOMES SERVICES LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2016-11-23 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
MERRY DEN REVERSIONS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
ENSCO 1260 LIMITED | Director | 2017-12-15 | CURRENT | 2017-10-18 | Active | |
ENSCO 1268 LIMITED | Director | 2017-12-14 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
GLOBAL CAPITAL TRADING GGG LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
AUCKLAND HOME SOLUTIONS CIC | Director | 2017-09-27 | CURRENT | 2010-08-13 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
NATIONAL SUPPORTED LIVING LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2017-08-17 | CURRENT | 2005-01-07 | Active | |
OAKLEA CARE LIMITED | Director | 2017-08-11 | CURRENT | 2000-11-09 | Active | |
NEWFIELD VIEW SUPPORTED LIVING | Director | 2017-08-10 | CURRENT | 2007-03-28 | Active | |
ENDURANCE CARE LTD. | Director | 2017-05-31 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2017-05-18 | CURRENT | 2001-03-23 | Active | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2017-05-15 | CURRENT | 2003-10-28 | Active | |
KINDSTREAM LIMITED | Director | 2017-05-15 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
AFFINITY SUPPORTING PEOPLE | Director | 2017-04-28 | CURRENT | 2009-03-16 | Active | |
NORTH WESTERN HOUSING LIMITED | Director | 2017-04-28 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
MAYFAIR CAPITAL GROUP LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
GLOBAL CAPITAL HOLDINGS LTD | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
HIGHLEA HOMES LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
HIGHLEA CARE LIMITED | Director | 2016-12-22 | CURRENT | 2007-08-13 | Active | |
HARVARD HOMES SERVICES LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2016-11-23 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NATIONAL CARE GROUP LTD | Director | 2016-10-20 | CURRENT | 2016-03-23 | Active | |
SHELTON CARE LIMITED | Director | 2018-06-11 | CURRENT | 1995-06-12 | Active | |
REGENT COLLEGE LIMITED | Director | 2018-06-11 | CURRENT | 2001-06-28 | Active - Proposal to Strike off | |
RICHMOND CARE HOMES LIMITED | Director | 2018-06-11 | CURRENT | 1991-12-13 | Active - Proposal to Strike off | |
SHELTON CARE HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 2016-01-31 | Active - Proposal to Strike off | |
CORNERSTONES (UK) LTD | Director | 2018-04-27 | CURRENT | 2003-02-17 | Active | |
NATIONAL CARE HOMES LIMITED | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active - Proposal to Strike off | |
CARE ASSURE NORTHAMPTON LTD | Director | 2018-03-16 | CURRENT | 2009-10-20 | Active - Proposal to Strike off | |
ACCESS HOUSING LIMITED | Director | 2018-03-05 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
MERRY DEN CARE LIMITED | Director | 2018-03-05 | CURRENT | 2004-02-17 | Active | |
CHOSEN CARE LIMITED | Director | 2018-03-05 | CURRENT | 2002-04-03 | Active | |
NATIONAL NEUROLOGICAL SERVICES LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2018-01-04 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2018-01-04 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2018-01-04 | CURRENT | 2003-10-28 | Active | |
ENDURANCE CARE LTD. | Director | 2018-01-04 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE | Director | 2018-01-04 | CURRENT | 2009-03-16 | Active | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2018-01-04 | CURRENT | 2001-03-23 | Active | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2018-01-04 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NEWFIELD VIEW SUPPORTED LIVING | Director | 2018-01-04 | CURRENT | 2007-03-28 | Active | |
WESTWARD CARE HOMES LIMITED | Director | 2018-01-04 | CURRENT | 2009-01-05 | Active | |
HARVARD HOMES SERVICES LIMITED | Director | 2018-01-04 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
KINDSTREAM LIMITED | Director | 2018-01-04 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
NORTH WESTERN HOUSING LIMITED | Director | 2018-01-04 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
OAKLEA CARE LIMITED | Director | 2018-01-04 | CURRENT | 2000-11-09 | Active | |
HIGHLEA CARE LIMITED | Director | 2018-01-04 | CURRENT | 2007-08-13 | Active | |
NATIONAL CARE GROUP LTD | Director | 2018-01-04 | CURRENT | 2016-03-23 | Active | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2018-01-04 | CURRENT | 2005-01-07 | Active | |
THE HOLCHEM GROUP LIMITED | Director | 2015-02-20 | CURRENT | 2006-04-10 | Active | |
SHELTON CARE LIMITED | Director | 2018-06-12 | CURRENT | 1995-06-12 | Active | |
REGENT COLLEGE LIMITED | Director | 2018-06-12 | CURRENT | 2001-06-28 | Active - Proposal to Strike off | |
RICHMOND CARE HOMES LIMITED | Director | 2018-06-12 | CURRENT | 1991-12-13 | Active - Proposal to Strike off | |
SHELTON CARE HOLDINGS LIMITED | Director | 2018-06-12 | CURRENT | 2016-01-31 | Active - Proposal to Strike off | |
NATIONAL CARE HOMES LIMITED | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active - Proposal to Strike off | |
NATIONAL NEUROLOGICAL SERVICES LTD | Director | 2018-03-27 | CURRENT | 2018-01-24 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2018-03-23 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2018-03-23 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2018-03-23 | CURRENT | 2003-10-28 | Active | |
ACCESS HOUSING LIMITED | Director | 2018-03-23 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
ENDURANCE CARE LTD. | Director | 2018-03-23 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE | Director | 2018-03-23 | CURRENT | 2009-03-16 | Active | |
CARE ASSURE NORTHAMPTON LTD | Director | 2018-03-23 | CURRENT | 2009-10-20 | Active - Proposal to Strike off | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2018-03-23 | CURRENT | 2001-03-23 | Active | |
MERRY DEN CARE LIMITED | Director | 2018-03-23 | CURRENT | 2004-02-17 | Active | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2018-03-23 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NEWFIELD VIEW SUPPORTED LIVING | Director | 2018-03-23 | CURRENT | 2007-03-28 | Active | |
WESTWARD CARE HOMES LIMITED | Director | 2018-03-23 | CURRENT | 2009-01-05 | Active | |
HARVARD HOMES SERVICES LIMITED | Director | 2018-03-23 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
KINDSTREAM LIMITED | Director | 2018-03-23 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
NORTH WESTERN HOUSING LIMITED | Director | 2018-03-23 | CURRENT | 2000-07-13 | Active - Proposal to Strike off | |
OAKLEA CARE LIMITED | Director | 2018-03-23 | CURRENT | 2000-11-09 | Active | |
HIGHLEA CARE LIMITED | Director | 2018-03-23 | CURRENT | 2007-08-13 | Active | |
NATIONAL CARE GROUP LTD | Director | 2018-03-23 | CURRENT | 2016-03-23 | Active | |
CHOSEN CARE LIMITED | Director | 2018-03-23 | CURRENT | 2002-04-03 | Active | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2018-03-23 | CURRENT | 2005-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR05 | All of the property or undertaking has been released from charge for charge number 072711410003 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/07/22 | |
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2022-07-20 GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/21 | |
AP01 | DIRECTOR APPOINTED CLAIRE JANE LEAKE | |
CH01 | Director's details changed for Mr Faisal Lalani on 2021-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/20 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CLEASBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHLOé MOORE | |
CH01 | Director's details changed for Mr David Rowe-Bewick on 2020-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/11/19 | |
AP01 | DIRECTOR APPOINTED MS KAREN LEWIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072711410003 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALLEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STANHOPE | |
AP01 | DIRECTOR APPOINTED MRS CHLOé MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
AD02 | Register inspection address changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
PSC05 | Change of details for National Care Group Ltd as a person with significant control on 2018-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT B1, WATERFOLD HOUSE WATERFOLD PARK BURY GREATER MANCHESTER BL9 7BR ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER STANHOPE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ALAN GREALLY | |
AP01 | DIRECTOR APPOINTED MR DAVID ROWE-BEWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM 1-3 Pitt Street Heywood OL10 1JP England | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWIN MURPHY | |
TM02 | Termination of appointment of Stephen Edwin Murphy on 2017-02-01 | |
AP01 | DIRECTOR APPOINTED MR JAMIL MAWJI | |
AP01 | DIRECTOR APPOINTED MR FAISAL LALANI | |
AP01 | DIRECTOR APPOINTED MR GARY ALAN GREALLY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM GROUND FLOOR FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/16 FULL LIST | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 67 SADDLER STREET DURHAM COUNTY DURHAM DH1 3NP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN MURPHY / 23/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 02/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM TEES HOUSE MANDALE BUSINESS PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 1TH UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MR STEPHEN EDWIN MURPHY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWIN MURPHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 53,131 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 11,772 |
Creditors Due Within One Year | 2013-03-31 | £ 43,371 |
Creditors Due Within One Year | 2012-03-31 | £ 41,752 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUR LIFE CARE AND SUPPORT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,104 |
---|---|---|
Current Assets | 2013-03-31 | £ 99,625 |
Current Assets | 2012-03-31 | £ 22,916 |
Debtors | 2013-03-31 | £ 93,521 |
Debtors | 2012-03-31 | £ 22,916 |
Fixed Assets | 2013-03-31 | £ 103,754 |
Fixed Assets | 2012-03-31 | £ 91,328 |
Secured Debts | 2013-03-31 | £ 59,985 |
Secured Debts | 2012-03-31 | £ 13,841 |
Shareholder Funds | 2013-03-31 | £ 106,877 |
Shareholder Funds | 2012-03-31 | £ 60,513 |
Tangible Fixed Assets | 2013-03-31 | £ 23,754 |
Tangible Fixed Assets | 2012-03-31 | £ 30,528 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as YOUR LIFE CARE AND SUPPORT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |