Company NameThelwall Grange Nursing Home Limited
DirectorMaun Harkness
Company StatusActive
Company Number02847085
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaun Harkness
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleHome Proprietor
Country of ResidenceEngland
Correspondence AddressGrooms Cottage
Thelwall Grange, Dyers Lane
Lymm
Cheshire
WA13 9QL
Secretary NameFay Harkness
NationalityBritish
StatusCurrent
Appointed04 July 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleAdministrator
Correspondence AddressGrooms Cottage
Thelwall Grange, Dyers Lane
Lymm
Cheshire
WA13 9QL
Director NameDavid Harkness
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleHome Proprietor
Correspondence AddressThelwall Grange
Weaste Lane
Warrington
Cheshire
WA4 3JJ
Secretary NameMaun Harkness
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleHome Proprietor
Correspondence AddressThelwall Grange
Weaste Lane Thelwall
Warrington
WA4 3JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.smallwoodcarehomes.co.uk

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

4 June 2004Delivered on: 11 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 July 1998Delivered on: 10 July 1998
Persons entitled: Bank of Scotland Commercial Banking Services

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Thelwall grange weaste lane thelwall near warrington cheshire.. 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.
Outstanding

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
11 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
31 August 2022Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page)
18 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Director's details changed for Maun Harkness on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Maun Harkness on 4 April 2012 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 4 March 2011 (14 pages)
31 March 2011Annual return made up to 4 March 2011 (14 pages)
31 March 2011Annual return made up to 4 March 2011 (14 pages)
17 March 2011Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY on 17 March 2011 (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Annual return made up to 24 August 2009 (14 pages)
2 March 2010Annual return made up to 24 August 2009 (14 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: grooms cottage, thelwall grange dyers lane lymm cheshire WA13 9QJ (1 page)
20 February 2008Return made up to 24/08/07; full list of members (2 pages)
20 February 2008Return made up to 24/08/07; full list of members (2 pages)
20 February 2008Registered office changed on 20/02/08 from: grooms cottage, thelwall grange dyers lane lymm cheshire WA13 9QJ (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Return made up to 24/08/06; full list of members (2 pages)
19 December 2007Registered office changed on 19/12/07 from: thelwall grange weaste lane thelwall warrington cheshire WA4 3JJ (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Registered office changed on 19/12/07 from: thelwall grange weaste lane thelwall warrington cheshire WA4 3JJ (1 page)
19 December 2007Return made up to 24/08/06; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Return made up to 24/08/05; full list of members (2 pages)
28 March 2006Return made up to 24/08/05; full list of members (2 pages)
17 June 2005Amended accounts made up to 31 March 2004 (7 pages)
17 June 2005Amended accounts made up to 31 March 2004 (7 pages)
1 March 2005Return made up to 24/08/04; full list of members (8 pages)
1 March 2005Return made up to 24/08/04; full list of members (8 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Particulars of mortgage/charge (9 pages)
11 June 2004Particulars of mortgage/charge (9 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 November 2002Return made up to 24/08/02; full list of members (8 pages)
30 November 2002Return made up to 24/08/02; full list of members (8 pages)
11 July 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
11 July 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
7 May 2002Total exemption small company accounts made up to 30 September 1999 (7 pages)
7 May 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
7 May 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
7 May 2002Total exemption small company accounts made up to 30 September 1999 (7 pages)
14 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 24/08/00; full list of members (6 pages)
19 September 2000Return made up to 24/08/00; full list of members (6 pages)
8 October 1999Return made up to 24/08/99; no change of members (4 pages)
8 October 1999Return made up to 24/08/99; no change of members (4 pages)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 August 1998Return made up to 24/08/98; no change of members (4 pages)
28 August 1998Return made up to 24/08/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
10 July 1998Particulars of mortgage/charge (5 pages)
10 July 1998Particulars of mortgage/charge (5 pages)
16 May 1997Full accounts made up to 30 September 1996 (11 pages)
16 May 1997Full accounts made up to 30 September 1996 (11 pages)
11 September 1996Return made up to 24/08/96; no change of members (4 pages)
11 September 1996Return made up to 24/08/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
19 October 1995Return made up to 24/08/95; no change of members (6 pages)
19 October 1995Return made up to 24/08/95; no change of members (6 pages)
26 June 1995Full accounts made up to 30 September 1994 (13 pages)
26 June 1995Full accounts made up to 30 September 1994 (13 pages)
24 August 1993Incorporation (13 pages)
24 August 1993Incorporation (13 pages)