-
3 DIMENSIONS CARE LIMITED - Atria, Spa Road, Bolton, BL1 4AG, United Kingdom
Company Information
- Company registration number
- 05017650
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Atria
- Spa Road
- Bolton
- BL1 4AG
- England Atria, Spa Road, Bolton, BL1 4AG, England UK
Management
- Managing Directors
- COOKE, Richard John
- JANET, Jean-Luc Emmanuel
- LEATHERBARROW, David Jon
- POWER, Richard
- Company secretaries
- LOGUE, Mary Joanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-16
- Age Of Company 2004-01-16 20 years
- SIC/NACE
- 87900
Ownership
- Beneficial Owners
- Acorn Care And Education Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WOODHOUSE PROJECT LTD
- Filing of Accounts
- Due Date: 2025-05-31
- Last Date: 2023-08-31
- Last Return Made Up To:
- 2013-01-16
- Annual Return
- Due Date: 2025-01-26
- Last Date: 2024-01-12
-
3 DIMENSIONS CARE LIMITED Company Description
- 3 DIMENSIONS CARE LIMITED is a ltd registered in United Kingdom with the Company reg no 05017650. Its current trading status is "live". It was registered 2004-01-16. It was previously called WOODHOUSE PROJECT LTD. It has declared SIC or NACE codes as "87900". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-16.It can be contacted at Atria .
Get 3 DIMENSIONS CARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 3 Dimensions Care Limited - Atria, Spa Road, Bolton, BL1 4AG, United Kingdom
- 2004-01-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 3 DIMENSIONS CARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-15) - CS01
-
memorandum-articles (2024-04-25) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-26) - MR01
-
legacy (2024-06-07) - AGREEMENT2
-
legacy (2024-06-07) - GUARANTEE2
-
legacy (2024-06-07) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-06-07) - AA
keyboard_arrow_right 2023
-
appoint-person-secretary-company-with-name-date (2023-06-12) - AP03
-
termination-secretary-company-with-name-termination-date (2023-06-12) - TM02
-
second-filing-of-confirmation-statement-with-made-up-date (2023-02-16) - RP04CS01
-
confirmation-statement-with-no-updates (2023-01-12) - CS01
-
gazette-filings-brought-up-to-date (2023-08-02) - DISS40
-
gazette-notice-compulsory (2023-08-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2023-09-08) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-10-20) - AA
-
confirmation-statement-with-no-updates (2022-01-20) - CS01
-
change-account-reference-date-company-previous-shortened (2022-07-04) - AA01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-03-08) - AP01
-
termination-director-company-with-name-termination-date (2021-03-08) - TM01
-
mortgage-satisfy-charge-full (2021-03-16) - MR04
-
appoint-person-secretary-company-with-name-date (2021-03-09) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-17) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2021-03-26) - PSC09
-
confirmation-statement-with-updates (2021-02-15) - CS01
-
notification-of-a-person-with-significant-control (2021-03-26) - PSC02
-
change-account-reference-date-company-previous-extended (2021-03-31) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-11-05) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-19) - AA
-
confirmation-statement-with-updates (2020-01-16) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-01-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-10-07) - AA
-
capital-cancellation-shares (2019-04-02) - SH06
-
capital-allotment-shares (2019-03-22) - SH01
-
confirmation-statement-with-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-09-13) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-03) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
termination-director-company-with-name-termination-date (2017-01-13) - TM01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-04-27) - TM02
-
change-sail-address-company-with-new-address (2016-02-09) - AD02
-
accounts-with-accounts-type-total-exemption-small (2016-09-14) - AA
-
appoint-person-director-company-with-name-date (2016-10-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-10-15) - AA
-
capital-allotment-shares (2015-02-02) - SH01
-
termination-director-company-with-name-termination-date (2015-02-02) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-15) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-12) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-12) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-05-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-11) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-07-22) - AA
-
termination-secretary-company-with-name (2010-02-03) - TM02
-
termination-director-company-with-name (2010-02-03) - TM01
-
change-of-name-notice (2010-02-03) - CONNOT
-
change-of-name-notice (2010-02-09) - CONNOT
-
certificate-change-of-name-company (2010-02-09) - CERTNM
-
certificate-change-of-name-company (2010-02-03) - CERTNM
-
appoint-person-secretary-company-with-name (2010-03-11) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-12) - AA
-
legacy (2009-04-21) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-05-31) - AA
-
legacy (2007-07-03) - 288a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-05) - AA
-
legacy (2006-03-24) - 363a
-
legacy (2006-03-24) - 353
keyboard_arrow_right 2005
-
legacy (2005-03-02) - 363s
-
legacy (2005-02-08) - 288a
-
legacy (2005-01-26) - 288b
-
legacy (2005-03-11) - 288a
-
accounts-with-accounts-type-total-exemption-small (2005-05-05) - AA
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-04-05) - CERTNM
-
legacy (2004-03-06) - 288b
-
legacy (2004-03-06) - 288a
-
legacy (2004-03-05) - 88(2)R
-
incorporation-company (2004-01-16) - NEWINC