Firstcare (doncaster) Limited

General information

Name:

Firstcare (doncaster) Ltd

Office Address:

8 Norman Avenue Sunnyhill DE23 1HL Derby

Number: 08216305

Incorporation date: 2012-09-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Firstcare (doncaster) started its business in 2012 as a Private Limited Company under the following Company Registration No.: 08216305. The firm has been active for twelve years and the present status is active. The firm's registered office is situated in Derby at 8 Norman Avenue. You could also find the company utilizing its postal code : DE23 1HL. The name of the company got changed in 2018 to Firstcare (doncaster) Limited. The firm former business name was Averroes (doncaster). The firm's SIC code is 47730 which means Dispensing chemist in specialised stores. Firstcare (doncaster) Ltd released its latest accounts for the financial period up to 2022/04/30. Its most recent annual confirmation statement was released on 2023/09/18.

At present, the following limited company is overseen by a single managing director: Raza A., who was appointed in 2018. For six years Sajid K., had fulfilled assigned duties for this specific limited company till the resignation 6 years ago.

  • Previous company's names
  • Firstcare (doncaster) Limited 2018-07-26
  • Averroes (doncaster) Limited 2012-09-17

Financial data based on annual reports

Company staff

Raza A.

Role: Director

Appointed: 18 July 2018

Latest update: 14 February 2024

People with significant control

The companies that control this firm are as follows: Firstcare (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Wharf Street, S2 5SY and was registered as a PSC under the registration number 07215305.

Firstcare (Uk) Limited
Address: Wharf House Victoria Quays Wharf Street, Sheffield, S2 5SY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07215305
Notified on 19 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Averroes Group Limited
Address: Trust House St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06901189
Notified on 18 September 2016
Ceased on 19 July 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Sajid K.
Notified on 6 April 2016
Ceased on 17 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-17
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 14 May 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 21 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 June 2017
Annual Accounts 25 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 25 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 11 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Monday 22nd January 2024. (AP01)
filed on: 19th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
11
Company Age

Similar companies nearby

Closest companies