Company NameGranby Care Limited
DirectorsAllan John Hayward and Abigail Gemma Mattison
Company StatusActive
Company Number02658120
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 5 months ago)
Previous NameCarapark Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(22 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Abigail Gemma Mattison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr George Frederick Warburton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1996)
RoleChartered Accountant
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Director NameMrs Jean Mabel Barker
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1996)
RoleSecretary
Correspondence Address10 Goose Cote Hill
Egerton
Bolton
Lancashire
BL7 9UQ
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2006)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr John Fletcher Waring
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY
Director NameMr John Kavanagh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(4 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Corn Mill The Green
Eldwick
Bingley
West Yorkshire
BD16 3AP
Director NameMr Colin Gibb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Weeton
Leeds
West Yorkshire
LS17 0AY
Director NameMr John Michael Edwardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHigh Cross House
37 High Cross Avenue
Melrose
Roxburghshire
TD6 9SQ
Scotland
Secretary NameMr John Fletcher Waring
NationalityBritish
StatusResigned
Appointed15 April 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY
Secretary NameMr George Frederick Warburton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(14 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed31 May 2006(14 years, 7 months after company formation)
Appointment Duration8 years (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(18 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameLorcan Deeney Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Robert Nicolas Barr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Jeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(24 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnted Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Phillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Ryan Stuart Macaskill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(26 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Gregory Laurence Newman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(26 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefshc.co.uk
Telephone01625 417800
Telephone regionMacclesfield

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Fshc Newco 2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£14,388,000
Current Liabilities£3,362,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

10 August 2012Delivered on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 October 2006Delivered on: 17 November 2006
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse London Branch

Classification: A security deed
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 September 2002Delivered on: 12 September 2002
Satisfied on: 14 August 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property land and buildings on the north side of highgate park, harrogate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 February 1998Delivered on: 6 February 1998
Satisfied on: 14 August 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: East wing granby court harrogate north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 October 1996Delivered on: 8 October 1996
Satisfied on: 14 August 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 1996Delivered on: 10 April 1996
Satisfied on: 14 August 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a the central core and the north west wing of the granby hotel, harrogate t/no. NYK153693. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 31 December 2018 (29 pages)
3 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
1 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
6 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2018Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 (1 page)
12 November 2018Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 (1 page)
12 November 2018Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 (1 page)
9 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (23 pages)
23 May 2018Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
21 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
16 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
18 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
18 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 March 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
8 March 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
3 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
3 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
3 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
3 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
3 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
3 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
2 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
2 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
26 June 2008Director appointed peter calveley (2 pages)
26 June 2008Director appointed peter calveley (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
4 November 2007Full accounts made up to 31 May 2006 (17 pages)
4 November 2007Full accounts made up to 31 May 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
29 October 2007Return made up to 23/10/07; full list of members (3 pages)
29 October 2007Return made up to 23/10/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
11 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
12 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
7 July 2006New director appointed (19 pages)
7 July 2006New director appointed (19 pages)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
8 June 2006New secretary appointed;new director appointed (30 pages)
8 June 2006New director appointed (17 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (17 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed;new director appointed (30 pages)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
8 June 2006Director resigned (1 page)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
8 June 2006Director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 2 merchants quay ashley lane shipley BD17 7DB (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
8 June 2006Registered office changed on 08/06/06 from: 2 merchants quay ashley lane shipley BD17 7DB (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
8 June 2006Director resigned (1 page)
31 March 2006Full accounts made up to 31 May 2005 (25 pages)
31 March 2006Full accounts made up to 31 May 2005 (25 pages)
10 November 2005Return made up to 29/10/05; full list of members (7 pages)
10 November 2005Return made up to 29/10/05; full list of members (7 pages)
29 March 2005Full accounts made up to 31 May 2004 (24 pages)
29 March 2005Full accounts made up to 31 May 2004 (24 pages)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Registered office changed on 28/10/04 from: 39 chorley new road bolton BL1 4QR (1 page)
28 October 2004Registered office changed on 28/10/04 from: 39 chorley new road bolton BL1 4QR (1 page)
7 July 2004Resolutions
  • RES13 ‐ Re-dividend 10/06/04
(1 page)
7 July 2004Resolutions
  • RES13 ‐ Re-dividend 10/06/04
(1 page)
7 July 2004Resolutions
  • RES13 ‐ Re-dividend 10/06/04
(1 page)
7 July 2004Resolutions
  • RES13 ‐ Re-dividend 10/06/04
(1 page)
2 April 2004Full accounts made up to 31 May 2003 (19 pages)
2 April 2004Full accounts made up to 31 May 2003 (19 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 May 2002 (17 pages)
31 March 2003Full accounts made up to 31 May 2002 (17 pages)
13 November 2002Auditor's resignation (1 page)
13 November 2002Auditor's resignation (1 page)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
29 March 2002Full accounts made up to 31 May 2001 (17 pages)
29 March 2002Full accounts made up to 31 May 2001 (17 pages)
2 November 2001Return made up to 29/10/01; full list of members (7 pages)
2 November 2001Return made up to 29/10/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (18 pages)
2 April 2001Full accounts made up to 31 May 2000 (18 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
3 November 2000Return made up to 29/10/00; full list of members (7 pages)
3 November 2000Return made up to 29/10/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 May 1999 (15 pages)
5 April 2000Full accounts made up to 31 May 1999 (15 pages)
29 October 1999Return made up to 29/10/99; full list of members (7 pages)
29 October 1999Return made up to 29/10/99; full list of members (7 pages)
2 April 1999Full accounts made up to 31 May 1998 (15 pages)
2 April 1999Full accounts made up to 31 May 1998 (15 pages)
11 November 1998Return made up to 29/10/98; no change of members (8 pages)
11 November 1998Return made up to 29/10/98; no change of members (8 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
7 November 1997Return made up to 29/10/97; no change of members (8 pages)
7 November 1997Return made up to 29/10/97; no change of members (8 pages)
26 January 1997Full accounts made up to 31 May 1996 (13 pages)
26 January 1997Full accounts made up to 31 May 1996 (13 pages)
20 November 1996Return made up to 29/10/96; full list of members (9 pages)
20 November 1996Return made up to 29/10/96; full list of members (9 pages)
8 October 1996Particulars of mortgage/charge (4 pages)
8 October 1996Particulars of mortgage/charge (4 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
2 May 1996Company name changed carapark LIMITED\certificate issued on 03/05/96 (2 pages)
2 May 1996Company name changed carapark LIMITED\certificate issued on 03/05/96 (2 pages)
1 May 1996Director resigned (2 pages)
1 May 1996Secretary resigned;director resigned (2 pages)
1 May 1996Director resigned (2 pages)
1 May 1996Secretary resigned;director resigned (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (1 page)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 December 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
15 December 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
15 November 1995Return made up to 29/10/95; full list of members (6 pages)
15 November 1995Return made up to 29/10/95; full list of members (6 pages)
28 March 1995Registered office changed on 28/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 1995Registered office changed on 28/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1992Ad 02/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1992Ad 02/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1991Incorporation (13 pages)
29 October 1991Incorporation (13 pages)