You are here: bizstats.co.uk > a-z index > 2 list

2care4 Limited ACCRINGTON


Founded in 1999, 2care4, classified under reg no. 03806485 is a active - proposal to strike off company. Currently registered at Church Bridge House BB5 4EE, Accrington the company has been in the business for twenty five years. Its financial year was closed on April 30 and its latest financial statement was filed on 2021/03/26. Since 1999/08/04 2care4 Limited is no longer carrying the name Hamsard 2050.

2care4 Limited Address / Contact

Office Address Church Bridge House
Office Address2 Henry Street
Town Accrington
Post code BB5 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03806485
Date of Incorporation Tue, 13th Jul 1999
Industry Dormant Company
End of financial Year 30th April
Company age 25 years old
Account next due date Sun, 30th Apr 2023 (368 days after)
Account last made up date Fri, 26th Mar 2021
Next confirmation statement due date Thu, 20th Jul 2023 (2023-07-20)
Last confirmation statement dated Wed, 6th Jul 2022

Company staff

Robert P.

Position: Director

Appointed: 03 May 2022

Paul K.

Position: Director

Appointed: 03 May 2022

Resigned: 20 November 2023

Michael A.

Position: Secretary

Appointed: 17 December 2021

Resigned: 03 May 2022

Michael A.

Position: Director

Appointed: 17 December 2021

Resigned: 03 May 2022

Mark A.

Position: Director

Appointed: 06 April 2017

Resigned: 16 December 2021

Stuart C.

Position: Director

Appointed: 06 April 2017

Resigned: 30 April 2022

Mark A.

Position: Secretary

Appointed: 15 December 2011

Resigned: 16 December 2021

Roger S.

Position: Director

Appointed: 15 September 2010

Resigned: 31 March 2015

Timothy K.

Position: Director

Appointed: 02 August 2010

Resigned: 05 April 2017

Ivan B.

Position: Director

Appointed: 06 April 2009

Resigned: 12 August 2013

Philip M.

Position: Director

Appointed: 06 April 2009

Resigned: 26 March 2021

Christopher H.

Position: Director

Appointed: 06 April 2009

Resigned: 31 August 2010

Patrick J.

Position: Director

Appointed: 01 August 2007

Resigned: 30 November 2009

David J.

Position: Director

Appointed: 27 September 1999

Resigned: 31 July 2007

Keith C.

Position: Director

Appointed: 27 September 1999

Resigned: 01 April 2010

Ivan B.

Position: Secretary

Appointed: 27 September 1999

Resigned: 15 December 2011

Hammond Suddards Directors Limited

Position: Nominee Director

Appointed: 13 July 1999

Resigned: 27 September 1999

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 1999

Resigned: 27 September 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Frasers Group Plc from Shirebrook,, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Studio Retail Group Plc that put Accrington, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Frasers Group Plc

Unit A, Brook Park East,, Shirebrook,, NG20 8RY, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06035106
Notified on 24 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Studio Retail Group Plc

Church Bridge House Henry Street, Accrington, BB5 4EE, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 00549034
Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 2050 August 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 2022/04/30 from 2022/03/31
filed on: 4th, May 2022
Free Download (1 page)

Company search

Advertisements