Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 20 July 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | emerson.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Caredays Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
16 May 1989 | Delivered on: 6 June 1989 Satisfied on: 19 April 1996 Persons entitled: Cooperative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south side of browns lane wilmslow chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 November 1988 | Delivered on: 1 December 1988 Satisfied on: 8 December 1994 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece or parcel of land described in a transfer dated 29/11/88 together all fixtures whasoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 20 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 20 July 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
8 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
10 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
25 November 2003 | Full accounts made up to 30 April 2003 (7 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (7 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (7 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
28 January 1999 | Return made up to 28/12/98; full list of members
|
28 January 1999 | Return made up to 28/12/98; full list of members
|
14 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
3 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (8 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (8 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1996 | Memorandum and Articles of Association (14 pages) |
25 March 1996 | Memorandum and Articles of Association (14 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
19 January 1996 | Memorandum and Articles of Association (14 pages) |
19 January 1996 | Memorandum and Articles of Association (14 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (12 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (12 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |