Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Peter Gerrard McAlister |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr Anthony William Reeley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Residential Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westlands Grange Lane Rushwick Worcester Worcestershire WR2 5TG |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Anthony William Reeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Residential Home Manager |
Correspondence Address | Chase Rest Home Ltd Chase Road Malvern Worcestershire WR14 4JY |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Kenneth Thomas Craggs |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2002) |
Role | Technology |
Correspondence Address | 35a Blackmore Road Malvern Worcestershire WR14 1QT |
Director Name | Mr Leonard Buck |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows 37 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EP |
Secretary Name | Offpat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2002(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 2003) |
Correspondence Address | 3 St Marys Street Worcester |
Secretary Name | John Hubbard Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2005) |
Correspondence Address | 3 Saint Marys Street Worcester WR1 1HA |
Secretary Name | Wg Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 2009) |
Correspondence Address | 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX Wales |
Website | www.eresman.co.uk/index.cfm |
---|---|
Telephone | 07 855946833 |
Telephone region | Mobile |
Registered Address | Gateway House Old Hall Road Bromborough Wirral Cheshire CH62 3NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,332 |
Cash | £207 |
Current Liabilities | £69,357 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
12 September 2018 | Delivered on: 14 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 May 2017 | Delivered on: 9 May 2017 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
2 October 2013 | Delivered on: 9 October 2013 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 May 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
6 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
11 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
11 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
14 September 2018 | Registration of charge 037422250003, created on 12 September 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 July 2017 | Director's details changed for Peter Gerrard Mcalister on 18 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Gerrard Mcalister on 18 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
19 June 2017 | Director's details changed for Matthew Paul Mcalister on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Matthew Paul Mcalister on 19 June 2017 (2 pages) |
9 May 2017 | Registration of charge 037422250002, created on 8 May 2017 (24 pages) |
9 May 2017 | Registration of charge 037422250002, created on 8 May 2017 (24 pages) |
25 April 2017 | Satisfaction of charge 037422250001 in full (1 page) |
25 April 2017 | Satisfaction of charge 037422250001 in full (1 page) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders (5 pages) |
25 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders (5 pages) |
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 February 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
5 February 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Registration of charge 037422250001 (20 pages) |
9 October 2013 | Registration of charge 037422250001 (20 pages) |
11 June 2013 | Appointment of Matthew Paul Mcalister as a director (3 pages) |
11 June 2013 | Appointment of Matthew Paul Mcalister as a director (3 pages) |
11 June 2013 | Appointment of Peter Gerrard Mcalister as a director (3 pages) |
11 June 2013 | Appointment of Peter Gerrard Mcalister as a director (3 pages) |
10 June 2013 | Registered office address changed from C/O Pearson & Associates Accountants North Barn, Broughton Hall, Skipton North Yorkshire Bd23 3a United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from C/O Pearson & Associates Accountants North Barn, Broughton Hall, Skipton North Yorkshire Bd23 3a United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Termination of appointment of Leonard Buck as a director (2 pages) |
10 June 2013 | Termination of appointment of Leonard Buck as a director (2 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr Leonard Buck on 28 March 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Leonard Buck on 28 March 2010 (2 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 3 fairview court fairview road cheltenham gloucestershire GL52 2EX (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 3 fairview court fairview road cheltenham gloucestershire GL52 2EX (1 page) |
22 September 2009 | Appointment terminated director anthony reeley (1 page) |
22 September 2009 | Appointment terminated director anthony reeley (1 page) |
22 September 2009 | Director appointed leonard buck (1 page) |
22 September 2009 | Appointment terminated secretary wg solutions LIMITED (1 page) |
22 September 2009 | Director appointed leonard buck (1 page) |
22 September 2009 | Appointment terminated secretary wg solutions LIMITED (1 page) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
11 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: john hubbard LTD 3 saint marys street worcester worcestershire WR1 1HA (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: john hubbard LTD 3 saint marys street worcester worcestershire WR1 1HA (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Return made up to 29/03/04; full list of members (6 pages) |
3 June 2004 | Return made up to 29/03/04; full list of members (6 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 May 2003 | New secretary appointed (1 page) |
15 May 2003 | New secretary appointed (1 page) |
23 April 2003 | Secretary resigned (2 pages) |
23 April 2003 | Secretary resigned (2 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members
|
12 April 2003 | Return made up to 29/03/03; full list of members
|
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 May 2001 | Return made up to 29/03/01; full list of members
|
24 May 2001 | Return made up to 29/03/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 29/03/00; full list of members
|
13 July 2000 | Return made up to 29/03/00; full list of members
|
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (12 pages) |
29 March 1999 | Incorporation (12 pages) |