Check the

NAPIER HOMECARE SERVICES LIMITED

Company
NAPIER HOMECARE SERVICES LIMITED (03985976)

NAPIER HOMECARE SERVICES

Phone: 01253 403 047
A⁺ rating

KEY FINANCES

Year
2017
Assets
£288.07k ▲ £24.03k (9.10 %)
Cash
£47.2k ▼ £-70.62k (-59.94 %)
Liabilities
£124.09k ▼ £-48.02k (-27.90 %)
Net Worth
£163.99k ▼ £336.09k (-195.28 %)

REGISTRATION INFO

Company name
NAPIER HOMECARE SERVICES LIMITED
Company number
03985976
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
napierhomecare.co.uk
Phones
01253 403 047
01253 344 383
Registered Address
EGERTON HOUSE,
HOOLE ROAD,
CHESTER,
ENGLAND,
CH2 3NJ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

16 Dec 2016
Total exemption small company accounts made up to 7 April 2016
15 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,000
18 Apr 2016
Previous accounting period shortened from 31 March 2017 to 31 March 2016

CHARGES

7 April 2016
Status
Outstanding
Delivered
15 April 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

28 November 2001
Status
Satisfied on 7 April 2016
Delivered
5 December 2001
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NAPIER HOMECARE SERVICES LIMITED DIRECTORS

Heather Ruth Wyatt

  Acting
Appointed
07 April 2016
Role
Secretary
Address
Egerton House, Hoole Road, Chester, United Kingdom, CH2 3NJ
Name
WYATT, Heather Ruth

Heather Ruth Wyatt

  Acting
Appointed
07 April 2016
Occupation
Lawyer
Role
Director
Age
58
Nationality
British
Address
Egerton House, Hoole Road, Chester, United Kingdom, CH2 3NJ
Country Of Residence
England
Name
WYATT, Heather Ruth

Richard Olaf Wyatt

  Acting
Appointed
07 April 2016
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Egerton House, Hoole Road, Chester, Cheshire, United Kingdom, CH2 3NJ
Country Of Residence
England
Name
WYATT, Richard Olaf

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
04 May 2000
Resigned
04 May 2000
Role
Nominee Secretary
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Waltraud Ingrid Cooper

  Resigned
Appointed
04 May 2000
Resigned
07 April 2016
Occupation
Care Providers
Role
Secretary
Nationality
British
Address
45-47 Napier Avenue, Blackpool, Lancashire, FY4 1PA
Name
COOPER, Waltraud Ingrid

Johnathan Andrew Berry

  Resigned
Appointed
24 January 2014
Resigned
07 April 2016
Occupation
Chartered Accountant
Role
Director
Age
49
Nationality
British
Address
39-41 Harrowside, Blackpool, Lancashire, England, FY4 1QH
Country Of Residence
England
Name
BERRY, Johnathan Andrew

James Cooper

  Resigned
Appointed
04 May 2000
Resigned
07 June 2009
Occupation
Care Provider
Role
Director
Age
86
Nationality
British
Address
45-47 Napier Avenue, Blackpool, Lancashire, FY4 1PA
Name
COOPER, James

Waltraud Ingrid Cooper

  Resigned
Appointed
04 May 2000
Resigned
07 April 2016
Occupation
Care Providers
Role
Director
Age
81
Nationality
British
Address
45-47 Napier Avenue, Blackpool, Lancashire, FY4 1PA
Country Of Residence
United Kingdom
Name
COOPER, Waltraud Ingrid

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
04 May 2000
Resigned
04 May 2000
Role
Nominee Director
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.