ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Filtercare Limited

Filtercare Limited is a liquidation company incorporated on 18 June 2009 with the registered office located in Stoke-on-Trent, Staffordshire. Filtercare Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
06937769
Private limited company
Age
16 years
Incorporated 18 June 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 May 2024 (1 year 5 months ago)
Next confirmation dated 29 May 2025
Was due on 12 June 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 224 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (7 months ago)
Address
C/O CURRIE YOUNG LIMITED
Riverside 2 No 3 Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 26 Apr 2025 (6 months ago)
Previous address was Currie Young Limited Ground Floor, 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
01515483407
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1960
Mrs Karen Lesley Goodwin
PSC • British • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Red Boutique U.K Limited
Karen Lesley Goodwin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£1.93K
Decreased by £8.11K (-81%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£40.21K
Decreased by £31.36K (-44%)
Total Liabilities
-£63.26K
Decreased by £8.31K (-12%)
Net Assets
-£23.05K
Decreased by £23.05K (-2305100%)
Debt Ratio (%)
157%
Increased by 57.32% (+57%)
Latest Activity
Registered Address Changed
6 Months Ago on 26 Apr 2025
Registered Address Changed
10 Months Ago on 27 Dec 2024
Voluntary Liquidator Appointed
10 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 27 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 28 Jun 2023
Christopher Paul Goodwin Resigned
2 Years 7 Months Ago on 18 Mar 2023
Christopher Paul Goodwin (PSC) Resigned
2 Years 7 Months Ago on 18 Mar 2023
Confirmation Submitted
3 Years Ago on 20 Jun 2022
Get Credit Report
Discover Filtercare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Currie Young Limited Ground Floor, 10 King Street Newcastle Under Lyme ST5 1EL to Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on 26 April 2025
Submitted on 26 Apr 2025
Resolutions
Submitted on 27 Dec 2024
Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG to Currie Young Limited Ground Floor, 10 King Street Newcastle Under Lyme ST5 1EL on 27 December 2024
Submitted on 27 Dec 2024
Appointment of a voluntary liquidator
Submitted on 27 Dec 2024
Statement of affairs
Submitted on 27 Dec 2024
Confirmation statement made on 29 May 2024 with updates
Submitted on 30 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Sep 2023
Confirmation statement made on 9 June 2023 with updates
Submitted on 27 Jul 2023
Cessation of Christopher Paul Goodwin as a person with significant control on 18 March 2023
Submitted on 12 Jul 2023
Termination of appointment of Christopher Paul Goodwin as a director on 18 March 2023
Submitted on 12 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year