CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NAPIER HOMECARE SERVICES LIMITED
Company
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 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Cheshire West and Chester
Company name
NAPIER HOMECARE SERVICES LIMITED
Company number
03985976
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 May 2000
Age - 25 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
NANTORMAN LIMITED
NANTWICH SADDLERY LIMITED
NAPIER PARKING LIMITED
NAPIER POINT LIMITED
NAPIER QUILL LIMITED
NAPKING SALES LIMITED
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
59
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
60
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
50
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
87
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
82
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.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!