European Care & Lifestyles (UK) Ltd MANCHESTER


European Care & Lifestyles (Uk) Ltd was officially closed on 2022-10-04. European Care & Lifestyles (UK) was a private limited company that was situated at The Zenith Building 26, Spring Gardens, Manchester, M2 1AB. The company (formally formed on 1999-10-08) was run by 3 directors.
Director Stephen W. who was appointed on 22 August 2012.
Director Albert S. who was appointed on 15 March 2012.
Director David M. who was appointed on 15 March 2012.

The company was officially classified as "residential care activities for learning difficulties, mental health and substance abuse" (87200), "other residential care activities n.e.c." (87900), "residential care activities for the elderly and disabled" (87300). As stated in the CH data, there was a name change on 2008-02-11, their previous name was European Care. There is another name change mentioned: previous name was Ronreed performed on 1999-10-27. 2013-10-08 was the date of the latest annual return.

European Care & Lifestyles (UK) Ltd Address / Contact

Office Address The Zenith Building 26
Office Address2 Spring Gardens
Town Manchester
Post code M2 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856015
Date of Incorporation Fri, 8th Oct 1999
Date of Dissolution Tue, 4th Oct 2022
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other residential care activities n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2014
Account last made up date Sat, 31st Dec 2011
Next confirmation statement due date Sat, 22nd Oct 2016
Return last made up date Tue, 8th Oct 2013

Company staff

Stephen W.

Position: Director

Appointed: 22 August 2012

Albert S.

Position: Director

Appointed: 15 March 2012

David M.

Position: Director

Appointed: 15 March 2012

Alan P.

Position: Director

Appointed: 22 August 2012

Resigned: 30 April 2014

Patrick H.

Position: Director

Appointed: 25 July 2012

Resigned: 21 March 2014

Colin R.

Position: Director

Appointed: 03 July 2012

Resigned: 16 April 2014

Katharine K.

Position: Secretary

Appointed: 25 May 2011

Resigned: 06 September 2013

David P.

Position: Director

Appointed: 01 December 2010

Resigned: 21 May 2012

Pritesh A.

Position: Director

Appointed: 01 December 2010

Resigned: 06 May 2011

Jaynee T.

Position: Director

Appointed: 01 December 2010

Resigned: 15 March 2012

Shamini R.

Position: Director

Appointed: 22 July 2010

Resigned: 26 July 2010

Pritesh A.

Position: Secretary

Appointed: 01 January 2007

Resigned: 06 May 2011

Pritesh A.

Position: Secretary

Appointed: 01 April 2004

Resigned: 08 December 2006

Jaynee T.

Position: Director

Appointed: 23 December 2003

Resigned: 01 December 2010

Stephen M.

Position: Director

Appointed: 01 November 2000

Resigned: 31 March 2004

Elaine F.

Position: Director

Appointed: 01 June 2000

Resigned: 04 April 2002

International Corporate Finance Ltd

Position: Corporate Secretary

Appointed: 18 October 1999

Resigned: 01 April 2004

Treon A.

Position: Director

Appointed: 18 October 1999

Resigned: 15 March 2012

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 October 1999

Resigned: 13 October 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 October 1999

Resigned: 13 October 1999

Company previous names

European Care February 11, 2008
Ronreed October 27, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Annual return made up to October 8, 2013 with full list of members
filed on: 22nd, November 2013
Free Download (8 pages)

Company search

Advertisements