Background WavePink WaveYellow Wave

MOORE CARE TRUSTEES LIMITED (11480690)

MOORE CARE TRUSTEES LIMITED (11480690) is an active UK company. incorporated on 24 July 2018. with registered office in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MOORE CARE TRUSTEES LIMITED has been registered for 7 years. Current directors include ASHCROFT, Patricia, BOWEN, Sarah Louise, RUDDICK, Elizabeth Jayne.

Company Number
11480690
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
The Old Court House Chambers, Buxton, SK17 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHCROFT, Patricia, BOWEN, Sarah Louise, RUDDICK, Elizabeth Jayne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE CARE TRUSTEES LIMITED

MOORE CARE TRUSTEES LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MOORE CARE TRUSTEES LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11480690

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

The Old Court House Chambers George Street Buxton, SK17 6AY,

Previous Addresses

Jim Ashcroft, Gadley House Manchester Road Buxton Derbyshire SK17 6st United Kingdom
From: 24 July 2018To: 21 October 2022
Timeline

18 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Loan Secured
Nov 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
New Owner
May 20
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASHCROFT, Patricia

Active
George Street, BuxtonSK17 6AY
Born April 1966
Director
Appointed 21 Sept 2018

BOWEN, Sarah Louise

Active
Ryecroft, Newcastle Under LymeST5 2BE
Born June 1975
Director
Appointed 03 Oct 2018

RUDDICK, Elizabeth Jayne

Active
George Street, BuxtonSK17 6AY
Born October 1985
Director
Appointed 27 Feb 2019

BOWEN, Sarah Louise

Resigned
Ryecroft, Newcastle Under LymeST5 2BE
Born June 1975
Director
Appointed 03 Oct 2018
Resigned 31 Mar 2020

POSTLETHWAITE, Robert Michael

Resigned
Manchester Road, BuxtonSK17 6ST
Born October 1961
Director
Appointed 24 Jul 2018
Resigned 27 Feb 2019

RIDDICH, Elizabeth Jayne

Resigned
Manchester Rd, BuxtonSK17 6ST
Born October 1985
Director
Appointed 27 Feb 2019
Resigned 31 Mar 2020

Persons with significant control

6

1 Active
5 Ceased
Manchester Road, BuxtonSK17 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Ms Elizabeth Jayne Riddich

Ceased
Manchester Road, BuxtonSK17 6ST
Born October 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 31 Mar 2020

Mrs Sarah Louise Bowen

Ceased
Ryecroft, NewcastleST5 2BE
Born June 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 31 Mar 2020

Mrs Patricia Ashcroft

Ceased
Manchester Road, BuxtonSK17 6ST
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 31 Mar 2020
Manchester Road, BuxtonSK17 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 31 Mar 2020

Mr Robert Michael Postlethwaite

Ceased
Manchester Road, BuxtonSK17 6ST
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2018
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
15 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Resolution
23 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Incorporation Company
24 July 2018
NEWINCIncorporation