Company NameCar Hospitals Limited
DirectorsAshley Bernstein and Stephen Siddell
Company StatusActive
Company Number03584730
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ashley Bernstein
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr Stephen Siddell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(18 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameRichard Joseph Houghton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCar And Van Hire Partner
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
62 Ledsham Road
Little Sutton
South Wirral
CH66 4QJ
Wales
Secretary NameRichard Joseph Houghton
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCar And Van Hire Partner
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
62 Ledsham Road
Little Sutton
South Wirral
CH66 4QJ
Wales
Director NameMr Richard Michael Houghton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Secretary NameMrs Angela Margaret Guy
StatusResigned
Appointed08 April 2014(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleCompany Director
Correspondence AddressOriel House 2-8 Oriel Road
Bootle
Liverpool
Merseyside
L20 7EP
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address77-79 Cleveland Street
Birkenhead
Wirral
Merseyside
CH41 3QB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

50 at £1Ashley Bernstein
50.00%
Ordinary A
25 at £1Angela Margaret Guy
25.00%
Ordinary B
25 at £1Richard Michael Houghton
25.00%
Ordinary B

Financials

Year2014
Net Worth£420,265
Cash£57
Current Liabilities£461,710

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 June 2023 (11 months ago)
Next Return Due2 July 2024 (1 month, 2 weeks from now)

Charges

28 June 2016Delivered on: 4 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All assets listed in clause 2 of the instrument. This includes, but is not limited to, a fixed charge over land vested in or charged to the company, fixtures, fittings and rents receivable from any lease granted out of that land. Plant, machinery, goodwill of the company's business. Any uncalled capital, stock, shares and securities held by the company or any subsidiary. A floating charge over all other property assets and rights of the company.
Outstanding
5 May 2005Delivered on: 17 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at brook street east/russell street birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2001Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in brook street birkenhead merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 1998Delivered on: 18 September 1998
Persons entitled: Lara Anne Houghton

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. See the mortgage charge document for full details.
Outstanding
14 September 1998Delivered on: 18 September 1998
Persons entitled: Richard Joseph Houghton

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. See the mortgage charge document for full details.
Outstanding

Filing History

4 March 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
4 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
3 July 2017Director's details changed for Mr Stephen Siddell on 9 May 2017 (2 pages)
3 July 2017Notification of Ashley Bernstein as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Ashley Bernstein as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 July 2017Director's details changed for Mr Stephen Siddell on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Stephen Siddell as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Stephen Siddell as a director on 9 May 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 July 2016Registration of charge 035847300005, created on 28 June 2016 (8 pages)
4 July 2016Registration of charge 035847300005, created on 28 June 2016 (8 pages)
29 June 2016Termination of appointment of Richard Michael Houghton as a director on 28 June 2016 (1 page)
29 June 2016Satisfaction of charge 2 in full (1 page)
29 June 2016Satisfaction of charge 1 in full (1 page)
29 June 2016Termination of appointment of Angela Margaret Guy as a secretary on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Richard Michael Houghton as a director on 28 June 2016 (1 page)
29 June 2016Satisfaction of charge 1 in full (1 page)
29 June 2016Satisfaction of charge 2 in full (1 page)
29 June 2016Termination of appointment of Angela Margaret Guy as a secretary on 28 June 2016 (1 page)
15 June 2016Director's details changed for Mr Ashley Bernstein on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Ashley Bernstein on 15 June 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
11 September 2014Appointment of Mr Richard Michael Houghton as a director on 8 April 2014 (2 pages)
11 September 2014Appointment of Mr Richard Michael Houghton as a director on 8 April 2014 (2 pages)
11 September 2014Appointment of Mr Richard Michael Houghton as a director on 8 April 2014 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
11 April 2014Termination of appointment of Richard Houghton as a director (1 page)
11 April 2014Termination of appointment of Richard Houghton as a secretary (1 page)
11 April 2014Termination of appointment of Richard Houghton as a director (1 page)
11 April 2014Termination of appointment of Richard Houghton as a secretary (1 page)
10 April 2014Appointment of Mrs Angela Margaret Guy as a secretary (2 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 April 2014Appointment of Mrs Angela Margaret Guy as a secretary (2 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
25 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages)
25 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 February 2012Registered office address changed from C/O Haines Watts Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from C/O Haines Watts Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ on 16 February 2012 (1 page)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Registered office address changed from 7 Rodney Street Liverpool L1 9HZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 7 Rodney Street Liverpool L1 9HZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 7 Rodney Street Liverpool L1 9HZ on 1 July 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 June 2008Return made up to 19/06/08; full list of members (4 pages)
23 June 2008Return made up to 19/06/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 June 2007Return made up to 19/06/07; full list of members (3 pages)
25 June 2007Return made up to 19/06/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 June 2006Return made up to 19/06/06; full list of members (3 pages)
28 June 2006Return made up to 19/06/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 July 2005Return made up to 19/06/05; full list of members (7 pages)
13 July 2005Return made up to 19/06/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
17 May 2005Particulars of mortgage/charge (7 pages)
17 May 2005Particulars of mortgage/charge (7 pages)
14 September 2004Return made up to 19/06/04; full list of members (8 pages)
14 September 2004Return made up to 19/06/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 September 2003Return made up to 19/06/03; full list of members (8 pages)
19 September 2003Return made up to 19/06/03; full list of members (8 pages)
10 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
28 August 2002Return made up to 19/06/02; full list of members (8 pages)
28 August 2002Return made up to 19/06/02; full list of members (8 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
27 June 2001Return made up to 19/06/01; full list of members (7 pages)
27 June 2001Return made up to 19/06/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 July 2000Return made up to 19/06/00; full list of members (6 pages)
21 July 2000Return made up to 19/06/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 September 1998Ad 14/09/98--------- £ si 50@1=50 £ ic 2/52 (2 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 September 1998Ad 14/09/98--------- £ si 50@1=50 £ ic 2/52 (2 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
14 September 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
14 September 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
12 August 1998New secretary appointed;new director appointed (1 page)
12 August 1998New secretary appointed;new director appointed (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: king nagus bakerman accountants knb house 7 rodney street liverpool L1 9HZ (1 page)
5 August 1998Registered office changed on 05/08/98 from: king nagus bakerman accountants knb house 7 rodney street liverpool L1 9HZ (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 1998Secretary resigned (1 page)
26 June 1998Company name changed merseyside car hospital LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed merseyside car hospital LIMITED\certificate issued on 29/06/98 (2 pages)
19 June 1998Incorporation (7 pages)
19 June 1998Incorporation (7 pages)