Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FYLDE COAST CARE VILLAGE LIMITED
Company Information for

FYLDE COAST CARE VILLAGE LIMITED

DALTON HOUSE, 9 DALTON SQUARE, LANCASTER, LA1 1WD,
Company Registration Number
09696229
Private Limited Company
Active

Company Overview

About Fylde Coast Care Village Ltd
FYLDE COAST CARE VILLAGE LIMITED was founded on 2015-07-21 and has its registered office in Lancaster. The organisation's status is listed as "Active". Fylde Coast Care Village Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FYLDE COAST CARE VILLAGE LIMITED
 
Legal Registered Office
DALTON HOUSE
9 DALTON SQUARE
LANCASTER
LA1 1WD
 
Previous Names
BRITMAX DEVELOPMENTS LIMITED21/08/2018
Filing Information
Company Number 09696229
Company ID Number 09696229
Date formed 2015-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB358556066  
Last Datalog update: 2024-02-07 00:41:59
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FYLDE COAST CARE VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
JAMES ARTHUR HARRISON PRIDAY
Director 2016-02-29
JOSEPH ROBERT JAMES PRIDAY
Director 2016-02-29
GEOFFREY PAUL UNDERWOOD
Director 2016-02-29
ANDREW ARTHUR WAUGH
Director 2016-02-29
MALCOLM GEORGE WHITE
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANTHONY BIRKETT
Director 2015-09-01 2017-03-31
RICHARD WILLIAM WARD
Director 2016-02-29 2017-03-31
NIGEL JOHN PAUL WOODRUFF
Director 2015-07-21 2016-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ARTHUR HARRISON PRIDAY GJ DEVELOPMENTS LTD Director 2018-05-24 CURRENT 2018-05-24 Active
JAMES ARTHUR HARRISON PRIDAY NORDEN DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY GJ CAPITAL LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JAMES ARTHUR HARRISON PRIDAY MONEGASQUE SECURED LENDING LIMITED Director 2017-05-15 CURRENT 2017-02-22 Active
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
JAMES ARTHUR HARRISON PRIDAY FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-01-13 CURRENT 2017-01-03 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS LIMITED Director 2016-11-11 CURRENT 2009-11-18 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
JAMES ARTHUR HARRISON PRIDAY FOOTSTEPSINVESTMENTS (NORDEN) LTD Director 2016-04-18 CURRENT 2014-10-20 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS INSURANCE BROKERS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P1 INVESTMENT SERVICES LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS SUPPORT LIMITED Director 2015-07-31 CURRENT 2012-01-13 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS CONSULTING LIMITED Director 2015-07-27 CURRENT 1999-07-27 Active
JAMES ARTHUR HARRISON PRIDAY STRAWBERRY INVEST LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
JAMES ARTHUR HARRISON PRIDAY PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
JOSEPH ROBERT JAMES PRIDAY NORDEN DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY PRYDIS PARTNERSHIP LIMITED Director 2017-11-16 CURRENT 2015-08-08 Active
JOSEPH ROBERT JAMES PRIDAY MONEGASQUE SECURED LENDING LIMITED Director 2017-05-15 CURRENT 2017-02-22 Active
JOSEPH ROBERT JAMES PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
JOSEPH ROBERT JAMES PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST SYSTEMS LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST ENERGY LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST EDIBLES LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST THALLO LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
JOSEPH ROBERT JAMES PRIDAY P1 INVESTMENT SERVICES LIMITED Director 2016-11-11 CURRENT 2015-10-05 Active
JOSEPH ROBERT JAMES PRIDAY PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
JOSEPH ROBERT JAMES PRIDAY FOOTSTEPSINVESTMENTS (NORDEN) LTD Director 2016-04-18 CURRENT 2014-10-20 Active
JOSEPH ROBERT JAMES PRIDAY P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY PRYDIS (NORTH) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
JOSEPH ROBERT JAMES PRIDAY PRYDIS SURVEYING LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2017-10-24
JOSEPH ROBERT JAMES PRIDAY PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
GEOFFREY PAUL UNDERWOOD NEWSTELL PROPERTIES LIMITED Director 2016-04-11 CURRENT 2016-02-24 Active
GEOFFREY PAUL UNDERWOOD ISLE OF WIGHT CHAMBER OF COMMERCE Director 2011-09-30 CURRENT 1973-12-11 Active
GEOFFREY PAUL UNDERWOOD RAIDERS 2007 LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
GEOFFREY PAUL UNDERWOOD IFPL GROUP LIMITED Director 2006-12-22 CURRENT 2006-09-19 Active
GEOFFREY PAUL UNDERWOOD VECTIS SYSTEMS LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active - Proposal to Strike off
GEOFFREY PAUL UNDERWOOD INFLIGHT PERIPHERALS LIMITED Director 1996-08-13 CURRENT 1996-08-13 Active
ANDREW ARTHUR WAUGH P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
ANDREW ARTHUR WAUGH P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290014
2023-08-01Purchase of own shares
2023-08-01Cancellation of shares. Statement of capital on 2020-11-06 GBP 950
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-08-24APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT JAMES PRIDAY
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-03-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290014
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290013
2020-07-31AP01DIRECTOR APPOINTED MR COLIN GEORGE CAMPBELL
2020-02-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR WAUGH
2019-03-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290013
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-08-21RES15CHANGE OF COMPANY NAME 21/08/18
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Southgate House 59 Magdalen Street Exeter EX2 4HY England
2018-04-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290006
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290005
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290004
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290003
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290002
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290001
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290012
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290011
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290010
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290009
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290008
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290007
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290006
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290005
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290004
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290003
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290002
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096962290001
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-05-25MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 096962290003
2017-05-25MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 096962290004
2017-05-25MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 096962290005
2017-05-25MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 096962290006
2017-05-25MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 096962290002
2017-05-25MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 096962290001
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290004
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290005
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290006
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290003
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRKETT
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD
2017-03-21AA31/07/16 TOTAL EXEMPTION FULL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-11SH0129/02/16 STATEMENT OF CAPITAL GBP 1000
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290002
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 096962290001
2016-03-10AP01DIRECTOR APPOINTED MR GEOFFREY UNDERWOOD
2016-03-09AP01DIRECTOR APPOINTED MR RICHARD WILLIAM WARD
2016-03-09AP01DIRECTOR APPOINTED MR ANDREW ARTHUR WAUGH
2016-03-09AP01DIRECTOR APPOINTED MR JAMES ARTHR HARRISON PRIDAY
2016-03-09AP01DIRECTOR APPOINTED MR JOSEPH ROBERT JAMES PRIDAY
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM THE DESIGN HOUSE, 118 HIGH STREET MANCHESTER M4 1HQ ENGLAND
2016-02-24SH0103/02/16 STATEMENT OF CAPITAL GBP 100
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODRUFF
2015-12-10AP01DIRECTOR APPOINTED MR MARTIN ANTHONY BIRKETT
2015-12-09AP01DIRECTOR APPOINTED MR MALCOLM GEORGE WHITE
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FYLDE COAST CARE VILLAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FYLDE COAST CARE VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
We do not yet have the details of FYLDE COAST CARE VILLAGE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FYLDE COAST CARE VILLAGE LIMITED

Intangible Assets
Patents
We have not found any records of FYLDE COAST CARE VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FYLDE COAST CARE VILLAGE LIMITED
Trademarks
We have not found any records of FYLDE COAST CARE VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FYLDE COAST CARE VILLAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FYLDE COAST CARE VILLAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FYLDE COAST CARE VILLAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FYLDE COAST CARE VILLAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FYLDE COAST CARE VILLAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.