Cheshire Oaks Business Park
Ellesmere Port
Chesire
CH65 9HQ
Wales
Director Name | Christopher John Kerr |
---|---|
Date of Birth | August 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(36 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months (resigned 21 June 2016) |
Role | Ophthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | Apartment C42 100 Battersea Church Road London SW11 3YL |
Director Name | Mrs Joan Kerr |
---|---|
Date of Birth | October 1910 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(36 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 24 Purley Rise Purley Surrey CR8 3AW |
Director Name | Mr Jonathan Quinton Kerr |
---|---|
Date of Birth | January 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 1994) |
Role | Ophthalmic Optician |
Correspondence Address | Bullbeggars Bullbeggars Lane Godstone Surrey RH9 8BJ |
Director Name | Mr Richard Kerr |
---|---|
Date of Birth | December 1908 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 April 1994) |
Role | Ophthalmic Optician |
Correspondence Address | The White Cottage Woodcote Grove Road Coulsdon Surrey CR3 7QG |
Secretary Name | Mr Jonathan Quinton Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | Bullbeggars Bullbeggars Lane Godstone Surrey RH9 8BJ |
Secretary Name | Christopher John Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment C42 100 Battersea Church Road London SW11 3YL |
Secretary Name | Alison Mary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(41 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 33 Rectory Park Sanderstead Surrey CR2 9JR |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2009) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Website | www.kerreyecare.co.uk |
---|
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Chesire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £70,353 |
Cash | £37,631 |
Current Liabilities | £90,145 |
Latest Accounts | 31 May 2021 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 March 2022 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2023 (10 months, 3 weeks from now) |
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: Christopher John Kerr Classification: A registered charge Particulars: L/H property k/a 37 london road croydon t/n SGL695953. Outstanding |
---|
13 December 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
---|---|
21 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
2 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
7 October 2018 | Satisfaction of charge 005619700001 in full (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 21 June 2017 (13 pages) |
10 January 2018 | Current accounting period shortened from 21 June 2018 to 31 May 2018 (1 page) |
10 January 2018 | Current accounting period shortened from 21 June 2018 to 31 May 2018 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 21 June 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 21 June 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 June 2016 | Registration of charge 005619700001, created on 21 June 2016 (20 pages) |
23 June 2016 | Registration of charge 005619700001, created on 21 June 2016 (20 pages) |
21 June 2016 | Registered office address changed from 2nd Floor 201 Haverstock Hill London NW3 4QG to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Chesire CH65 9HQ on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Christopher John Kerr as a director on 21 June 2016 (1 page) |
21 June 2016 | Previous accounting period extended from 31 December 2015 to 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Leon Bouwer as a director on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from 2nd Floor 201 Haverstock Hill London NW3 4QG to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Chesire CH65 9HQ on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Christopher John Kerr as a director on 21 June 2016 (1 page) |
21 June 2016 | Previous accounting period extended from 31 December 2015 to 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Leon Bouwer as a director on 21 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Register(s) moved to registered office address 2Nd Floor 201 Haverstock Hill London NW3 4QG (1 page) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Register(s) moved to registered office address 2Nd Floor 201 Haverstock Hill London NW3 4QG (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
4 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/08; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/08; full list of members (3 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 2ND floor 201 haverstock hill belsize park london NW3 4QG (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 2ND floor 201 haverstock hill belsize park london NW3 4QG (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 31/03/05; full list of members (3 pages) |
16 November 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
19 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 June 2003 | Return made up to 31/03/03; full list of members
|
7 June 2003 | Return made up to 31/03/03; full list of members
|
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page) |
16 January 2003 | Return made up to 31/03/02; full list of members (6 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page) |
16 January 2003 | Return made up to 31/03/02; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
28 June 2001 | New secretary appointed (3 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (3 pages) |
28 June 2001 | Secretary resigned (1 page) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 3 lessar avenue london SW4 9HL (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 3 lessar avenue london SW4 9HL (1 page) |
16 April 1999 | Return made up to 31/03/99; full list of members
|
16 April 1999 | Return made up to 31/03/99; full list of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members
|
16 April 1998 | Return made up to 31/03/98; no change of members
|
27 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
14 April 1997 | Return made up to 31/03/97; no change of members
|
14 April 1997 | Return made up to 31/03/97; no change of members
|
19 June 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
19 June 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 April 1995 | New secretary appointed;director resigned (2 pages) |
5 April 1995 | Return made up to 31/03/95; change of members
|
5 April 1995 | New secretary appointed;director resigned (2 pages) |
5 April 1995 | Return made up to 31/03/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
3 November 1994 | Director resigned (2 pages) |
3 November 1994 | Director resigned (2 pages) |
11 April 1994 | Accounts for a small company made up to 30 June 1993 (4 pages) |
11 April 1994 | Return made up to 31/03/94; full list of members (6 pages) |
11 April 1994 | Accounts for a small company made up to 30 June 1993 (4 pages) |
11 April 1994 | Return made up to 31/03/94; full list of members (6 pages) |
6 April 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
6 April 1993 | Return made up to 31/03/93; no change of members (4 pages) |
6 April 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
6 April 1993 | Return made up to 31/03/93; no change of members (4 pages) |
15 April 1992 | Accounts for a small company made up to 30 June 1991 (3 pages) |
15 April 1992 | Return made up to 31/03/92; no change of members (4 pages) |
15 April 1992 | Secretary's particulars changed;director's particulars changed (4 pages) |
15 April 1992 | Accounts for a small company made up to 30 June 1991 (3 pages) |
15 April 1992 | Return made up to 31/03/92; no change of members
|
15 April 1992 | Secretary's particulars changed;director's particulars changed (4 pages) |
18 April 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
18 April 1991 | Return made up to 31/03/91; full list of members (7 pages) |
18 April 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
18 April 1991 | Return made up to 31/03/91; full list of members (7 pages) |
11 May 1990 | Registered office changed on 11/05/90 from: 7 downsway sanderstead surrey CR20 5B (1 page) |
11 May 1990 | Registered office changed on 11/05/90 from: 7 downsway sanderstead surrey CR20 5B (1 page) |
2 April 1990 | Accounts for a small company made up to 30 June 1989 (3 pages) |
2 April 1990 | Return made up to 27/03/90; full list of members (4 pages) |
2 April 1990 | Accounts for a small company made up to 30 June 1989 (3 pages) |
2 April 1990 | Return made up to 27/03/90; full list of members (4 pages) |
19 June 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
19 June 1989 | Return made up to 22/04/89; full list of members (4 pages) |
19 June 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
19 June 1989 | Return made up to 22/04/89; full list of members (4 pages) |
18 March 1988 | Accounts for a small company made up to 30 June 1987 (3 pages) |
18 March 1988 | Return made up to 05/03/88; full list of members (4 pages) |
18 March 1988 | Accounts for a small company made up to 30 June 1987 (3 pages) |
18 March 1988 | Return made up to 05/03/88; full list of members (4 pages) |
9 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
9 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1987 | Accounts for a small company made up to 30 June 1986 (3 pages) |
7 March 1987 | Return made up to 06/03/87; full list of members (4 pages) |
7 March 1987 | Accounts for a small company made up to 30 June 1986 (3 pages) |
7 March 1987 | Return made up to 06/03/87; full list of members (4 pages) |
28 February 1956 | Incorporation (12 pages) |
28 February 1956 | Incorporation (12 pages) |