Chester West Employment Park
Chester
CH1 4QR
Wales
Director Name | Alwenna Sangster-Wall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | D1d Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
Secretary Name | Ms Jill Baigent |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | D1d Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
Director Name | Mrs Elizabeth Ann Hardy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fairacre Road Liverpool Merseyside L19 9DP |
Director Name | Christopher Ernest Wall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Pines The Village, Gorsedd Holywell Clwyd CH8 8QZ Wales |
Secretary Name | Christopher Ernest Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 April 2002) |
Role | Consultant |
Correspondence Address | 11 Priory Close Penyffordd Chester CH4 0JB Wales |
Director Name | Christine Mary Thompson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2003) |
Role | Case Manager |
Correspondence Address | Blacksykes Calthwaite Penrith Cumbria CA11 9PP |
Director Name | Carolyn Anne Bown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2007) |
Role | Nurse |
Correspondence Address | 68 Erw Goch Ruthin Denbighshire LL15 1RS Wales |
Secretary Name | Carolyn Anne Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 68 Erw Goch Ruthin Denbighshire LL15 1RS Wales |
Director Name | Ian Leslie Crompton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2007) |
Role | Social Work |
Country of Residence | United Kingdom |
Correspondence Address | The Wolery 3 Sandon Road Chester Cheshire CH2 2EP Wales |
Director Name | Stephen Gareth Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 3 The Beechlands Wrexham LL12 7LJ Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | thecareplan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 390677 |
Telephone region | Chester |
Registered Address | D1d Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Jb Holdings (North West) LTD 90.00% Ordinary |
---|---|
10 at £1 | Alwenna Wall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,296 |
Cash | £25,298 |
Current Liabilities | £309,484 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (10 months, 4 weeks from now) |
4 December 2003 | Delivered on: 11 December 2003 Persons entitled: National Westminster 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 |
---|---|
30 April 2003 | Delivered on: 15 May 2003 Persons entitled: Close Invoice Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge book and other debts. Outstanding |
30 April 2003 | Delivered on: 10 May 2003 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
27 April 2001 | Delivered on: 10 May 2001 Satisfied on: 20 September 2004 Persons entitled: Hsbc 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. Fully Satisfied |
24 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
12 April 2017 | Registered office address changed from A2 the Quadrant, Mercury Court Chester West Employment Park Chester CH1 4QR to D1D Mercury Court Chester West Employment Park Chester CH1 4QR on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from A2 the Quadrant, Mercury Court Chester West Employment Park Chester CH1 4QR to D1D Mercury Court Chester West Employment Park Chester CH1 4QR on 12 April 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 November 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
25 November 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
25 November 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
25 November 2015 | All of the property or undertaking has been released from charge 3 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Director's details changed for Alwenna Wall on 10 November 2012 (2 pages) |
25 March 2013 | Registered office address changed from the Quadrant, Suite a1 the Quadrant Mercury Court Chester CH1 4QR on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Alwenna Wall on 10 November 2012 (2 pages) |
25 March 2013 | Registered office address changed from the Quadrant, Suite a1 the Quadrant Mercury Court Chester CH1 4QR on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Jill Baigent on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Jill Baigent on 15 April 2011 (1 page) |
18 April 2011 | Director's details changed for Jill Baigent on 15 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Alwenna Wall on 15 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Alwenna Wall on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Jill Baigent on 15 April 2011 (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Director's details changed for Jill Baigent on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Alwenna Wall on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Jill Baigent on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Alwenna Wall on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Jill Baigent on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Alwenna Wall on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
23 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 September 2007 | Return made up to 19/03/07; full list of members; amend (8 pages) |
1 September 2007 | Return made up to 19/03/07; full list of members; amend (8 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Secretary resigned;director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Secretary resigned;director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 19/03/07; full list of members (4 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: suite B1A the quadrant mercury court chester CH1 4QR (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: suite B1A the quadrant mercury court chester CH1 4QR (1 page) |
31 May 2007 | Return made up to 19/03/07; full list of members (4 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
8 June 2006 | Return made up to 19/03/06; full list of members (4 pages) |
8 June 2006 | Return made up to 19/03/06; full list of members (4 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (4 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Return made up to 19/03/04; full list of members (10 pages) |
18 March 2004 | Return made up to 19/03/04; full list of members (10 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Ad 12/03/03--------- £ si 98@1 (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Ad 12/03/03--------- £ si 98@1 (2 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members
|
27 March 2003 | Return made up to 19/03/03; full list of members
|
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
30 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 11 priory close pen-y-ffordd chester CH4 0JB (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 11 priory close pen-y-ffordd chester CH4 0JB (1 page) |
19 January 2001 | New director appointed (2 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 March 1997 | Incorporation (14 pages) |
19 March 1997 | Incorporation (14 pages) |