Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
Secretary Name | Mr John Farragher |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
Director Name | Mr Thomas George Arnold |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2020(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
Director Name | Mr Stephen Dewsbury |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | 154 Rising Bridge Road Haslingden Rossendale Lancashire BB4 5BH |
Director Name | Peter Edward Kubiak |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | 107 Warren Avenue Knutsford Cheshire WA16 0AL |
Secretary Name | Stephen Dewsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | 1 Ventnor Avenue Astley Bridge Bolton BL1 8PY |
Secretary Name | Brian Dewsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 July 2005) |
Role | Auditor |
Correspondence Address | 1 Ventnor Avenue Astley Bridge Bolton BL1 8PY |
Secretary Name | Nicola Anne Justine Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2007) |
Role | Administrator |
Correspondence Address | 45 Orchard Street Great Harwood Blackburn Lancashire BB6 7EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | potensial.co.uk |
---|---|
Telephone | 020 00000029 |
Telephone region | London |
Registered Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Potensial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,236 |
Net Worth | £207,248 |
Current Liabilities | £341,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
13 January 2014 | Delivered on: 23 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H k/a 112 beaufort street nelson lancashire t/n LA529681. F/h k/a 3 hendon road nelson lancashire t/n LA806374. F/h k/a 123 bakerhouse road nelson lancashire t/n LA796506. For futher details of the proerties charged please see MR01. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 January 2014 | Delivered on: 17 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2007 | Delivered on: 14 November 2007 Satisfied on: 15 January 2014 Persons entitled: Clydesdale 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: 3 hendon road nelson t/no LA806374,284 burnley road colne t/no LA597084,2 broken banks colne t/no LA551653,112 beaufort street nelson t/no LA529681 and 123 barkerhouse road nelson t/no LA796506. 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 |
30 October 2007 | Delivered on: 14 November 2007 Satisfied on: 15 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
27 November 2001 | Delivered on: 30 November 2001 Satisfied on: 9 November 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 hendon road, nelson, lancashire and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 2001 | Delivered on: 17 October 2001 Satisfied on: 9 November 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 112 beauford street nelson pendle and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 2001 | Delivered on: 4 August 2001 Satisfied on: 9 November 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 barkerhouse road nelson lancashire and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
24 July 2001 | Delivered on: 27 July 2001 Satisfied on: 9 November 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 2 broken banks colne lancashire and all its fixtures and by way ofspecific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the relatedrights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual pr. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 2001 | Delivered on: 28 March 2001 Satisfied on: 9 November 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 284 burnley road colne BB8 8JN and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
---|---|
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
11 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
11 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages) |
20 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
20 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
20 July 2022 | Satisfaction of charge 032271430008 in full (1 page) |
20 July 2022 | Satisfaction of charge 032271430009 in full (1 page) |
27 June 2022 | Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages) |
1 November 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
22 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
7 July 2021 | Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Ms Nicki Jane Stadames as a director on 29 February 2020 (2 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
14 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 January 2014 | Registration of charge 032271430009 (10 pages) |
23 January 2014 | Registration of charge 032271430009 (10 pages) |
17 January 2014 | Registration of charge 032271430008 (25 pages) |
17 January 2014 | Registration of charge 032271430008 (25 pages) |
15 January 2014 | Satisfaction of charge 7 in full (2 pages) |
15 January 2014 | Satisfaction of charge 6 in full (1 page) |
15 January 2014 | Satisfaction of charge 7 in full (2 pages) |
15 January 2014 | Satisfaction of charge 6 in full (1 page) |
2 December 2013 | Appointment of Mr Thomas George Arnold as a director (2 pages) |
2 December 2013 | Appointment of Mr Thomas George Arnold as a director (2 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 August 2010 | Secretary's details changed for John Farragher on 1 July 2010 (1 page) |
16 August 2010 | Director's details changed for John Farragher on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for John Farragher on 1 July 2010 (1 page) |
16 August 2010 | Director's details changed for Rachel Farragher on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for John Farragher on 1 July 2010 (1 page) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for John Farragher on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Rachel Farragher on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Rachel Farragher on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Farragher on 1 July 2010 (2 pages) |
11 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: bank house 9 dicconson terrace lytham lytham st annes lancashire FY8 5JY (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: bank house 9 dicconson terrace lytham lytham st annes lancashire FY8 5JY (1 page) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 19/07/06; full list of members (2 pages) |
20 November 2006 | Return made up to 19/07/06; full list of members (2 pages) |
20 November 2006 | Director's particulars changed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 19/07/05; full list of members (2 pages) |
7 December 2005 | Return made up to 19/07/05; full list of members (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members
|
4 August 2000 | Return made up to 19/07/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 November 1997 | Return made up to 19/07/97; full list of members (6 pages) |
10 November 1997 | Return made up to 19/07/97; full list of members (6 pages) |
10 April 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
10 April 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Incorporation (16 pages) |
19 July 1996 | Incorporation (16 pages) |