General information

Name:

Vancare Limited

Office Address:

Grange Field Industrial Estate Richardshaw Road Pudsey LS28 6QW Leeds

Number: 04330856

Incorporation date: 2001-11-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vancare came into being in 2001 as a company enlisted under no 04330856, located at LS28 6QW Leeds at Grange Field Industrial Estate. It has been in business for twenty three years and its current status is active. It has a history in name changing. Up till now this company had two different company names. Until 2008 this company was run under the name of Keith Guthrie and up to that point its official company name was Bmw-care. This enterprise's classified under the NACE and SIC code 45200 and their NACE code stands for Maintenance and repair of motor vehicles. 2022-06-30 is the last time when the accounts were reported.

The trademark of Vancare is "VANCARE LTD". It was applied for in July, 2014 and it was published in the journal number 2014-040.

Considering this specific company's number of employees, it was necessary to appoint additional directors: Ryan C. and Keith G. who have been working as a team for 16 years to fulfil their statutory duties for the following firm.

  • Previous company's names
  • Vancare Ltd 2008-12-02
  • Keith Guthrie Limited 2002-11-26
  • Bmw-care Limited 2001-11-29

Trade marks

Trademark UK00003066467
Trademark image:-
Trademark name:VANCARE LTD
Status:Application Published
Filing date:2014-07-30
Owner name:VANCARE LTD
Owner address:VANCARE HOUSE, GRANGEFIELD IND EST, RICHARDSHAW ROAD, PUDSEY, LEEDS, United Kingdom, LS28 6QW

Financial data based on annual reports

Company staff

Ryan C.

Role: Director

Appointed: 26 September 2008

Latest update: 21 January 2024

Keith G.

Role: Director

Appointed: 26 September 2008

Latest update: 21 January 2024

People with significant control

Executives with significant control over the firm are: Keith G. owns 1/2 or less of company shares. Ryan C. owns 1/2 or less of company shares.

Keith G.
Notified on 28 November 2016
Nature of control:
1/2 or less of shares
Ryan C.
Notified on 28 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 October 2014
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 3 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 3 October 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 23rd, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Grangefield Industrial Est. Richardshaw Lane

Post code:

LS28 6BP

City / Town:

Pudsey

HQ address,
2014

Address:

Grangefield Industrial Est. Richardshaw Lane

Post code:

LS28 6BP

City / Town:

Pudsey

HQ address,
2015

Address:

Grangefield Industrial Est. Richardshaw Lane

Post code:

LS28 6BP

City / Town:

Pudsey

HQ address,
2016

Address:

Grangefield Industrial Est. Richardshaw Lane

Post code:

LS28 6BP

City / Town:

Pudsey

Accountant/Auditor,
2013 - 2015

Name:

Business Focus & Systems Limited

Address:

4 Chevin Mill Leeds Road

Post code:

LS21 1BT

City / Town:

Otley

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
22
Company Age

Similar companies nearby

Closest companies