Company NameBizcare Limited
DirectorRobert Stephen Wiles
Company StatusActive
Company Number04738630
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Stephen Wiles
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Vincent Court
Gateshead
Tyne And Wear
NE8 3DZ
Secretary NameMrs Irene Wiles
StatusCurrent
Appointed05 July 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address19 Saint Vincent Court
Gateshead
Tyne & Wear
NE8 3DZ
Director NameMrs Irene Wiles
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Saint Vincent Court
Gateshead
Tyne & Wear
NE8 3DZ
Secretary NameMrs Irene Wiles
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Saint Vincent Court
Gateshead
Tyne & Wear
NE8 3DZ
Director NameMr Geoffrey Hill
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Secretary NameMr Robert Stephen Wiles
StatusResigned
Appointed05 June 2012(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 05 July 2012)
RoleCompany Director
Correspondence Address19 Saint Vincent Court
Gateshead
Tyne & Wear
NE8 3DZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebizcare.co.uk

Location

Registered Address19 Saint Vincent Court
Gateshead
Tyne & Wear
NE8 3DZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

50 at £1Mr Robert Stephen Wiles
50.00%
Ordinary A
50 at £1Mrs Irene Wiles
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,764
Cash£1,627
Current Liabilities£13,074

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 month ago)
Next Return Due1 May 2025 (11 months, 2 weeks from now)

Filing History

20 April 2023Micro company accounts made up to 31 December 2022 (9 pages)
19 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 December 2021 (9 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (9 pages)
21 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 December 2019 (9 pages)
18 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 April 2013Change of share class name or designation (2 pages)
30 April 2013Change of share class name or designation (2 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2012Termination of appointment of Robert Wiles as a secretary (1 page)
5 July 2012Appointment of Mrs Irene Wiles as a secretary (1 page)
5 July 2012Appointment of Mrs Irene Wiles as a secretary (1 page)
5 July 2012Termination of appointment of Robert Wiles as a secretary (1 page)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Termination of appointment of Irene Wiles as a director (1 page)
7 June 2012Termination of appointment of Irene Wiles as a secretary (1 page)
7 June 2012Termination of appointment of Irene Wiles as a director (1 page)
7 June 2012Termination of appointment of Irene Wiles as a secretary (1 page)
7 June 2012Appointment of Mr Robert Stephen Wiles as a secretary (1 page)
7 June 2012Appointment of Mr Robert Stephen Wiles as a secretary (1 page)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
11 October 2010Current accounting period extended from 5 October 2010 to 31 December 2010 (1 page)
11 October 2010Current accounting period extended from 5 October 2010 to 31 December 2010 (1 page)
11 October 2010Current accounting period extended from 5 October 2010 to 31 December 2010 (1 page)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Robert Wiles on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Robert Wiles on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Irene Wiles on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Irene Wiles on 17 April 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 5 October 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 5 October 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 5 October 2009 (5 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 5 October 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 5 October 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 5 October 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 5 October 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 5 October 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 5 October 2007 (6 pages)
6 May 2008Return made up to 17/04/08; full list of members (4 pages)
6 May 2008Return made up to 17/04/08; full list of members (4 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 5 October 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 5 October 2006 (5 pages)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 5 October 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 5 October 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 5 October 2005 (6 pages)
20 May 2005Accounting reference date extended from 05/04/05 to 05/10/05 (1 page)
20 May 2005Accounting reference date extended from 05/04/05 to 05/10/05 (1 page)
11 May 2005Return made up to 17/04/05; full list of members (2 pages)
11 May 2005Return made up to 17/04/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Memorandum and Articles of Association (9 pages)
1 April 2004Memorandum and Articles of Association (9 pages)
29 March 2004Company name changed biz care LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed biz care LIMITED\certificate issued on 29/03/04 (2 pages)
5 March 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
5 March 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
10 December 2003Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2003Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
20 May 2003Memorandum and Articles of Association (9 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2003Memorandum and Articles of Association (9 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
17 April 2003Incorporation (16 pages)
17 April 2003Incorporation (16 pages)