Alsager
Stoke-On-Trent
ST7 2EY
Director Name | Mr Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(8 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Villa 27 Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Secretary Name | Mr Steven Christopher Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(8 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Villa 27 Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Director Name | Mrs Sally-Anne Anne Freestone |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Cana Penvose Daws House Launceston Cornwall PL15 7JF |
Director Name | Ms Erica Jayne Hart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Care Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | Holly Villa 27 Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Secretary Name | Mr Roger William Mohan Pratap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe House Dinton Buckinghamshire HP17 8UG |
Director Name | Nicholas Robert Turner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Secretary Name | Nicholas Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | majesticare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 878880 |
Telephone region | Crewe |
Registered Address | Holly Villa 27 Crewe Road Alsager Stoke-On-Trent ST7 2EY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
1 at £1 | Majesticare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 November 2000 | Delivered on: 14 November 2000 Persons entitled: Quercus (Nursing Homes) Limited 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 conditions 12 & 13 of the schedule of the debenture. 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 |
---|---|
1 November 2000 | Delivered on: 14 November 2000 Persons entitled: Morley Pooled Pensions Limited 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 conditions 12 & 13 of the schedule of the debenture. 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 |
1 November 2000 | Delivered on: 14 November 2000 Persons entitled: Quercus (Nursing Homes) Limited 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 conditions 12 and 13 of the schedule of the debenture. 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 |
1 November 2000 | Delivered on: 14 November 2000 Persons entitled: Quercus (Nursing Homes) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of conditions 12 & 13 of the schedule of the debenture. 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 |
1 November 2000 | Delivered on: 14 November 2000 Satisfied on: 24 March 2010 Persons entitled: Quercus (Nursing Homes) Limited 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 conditions 12 & 13 of the schedule of the debenture. 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 |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
11 May 2017 | Director's details changed for Ms Erica Jayne Hart on 16 December 2016 (3 pages) |
11 May 2017 | Director's details changed for Mr Steven Christopher Oakes on 16 December 2016 (3 pages) |
11 May 2017 | Director's details changed for Ms Erica Jayne Hart on 16 December 2016 (3 pages) |
11 May 2017 | Director's details changed for Mr Steven Christopher Oakes on 16 December 2016 (3 pages) |
11 May 2017 | Termination of appointment of Erica Jayne Hart as a director on 16 December 2016 (2 pages) |
11 May 2017 | Restoration by order of the court (2 pages) |
11 May 2017 | Restoration by order of the court (2 pages) |
11 May 2017 | Termination of appointment of Erica Jayne Hart as a director on 16 December 2016 (2 pages) |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
16 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 April 2014 | Registered office address changed from , Majestic House 34 Mansfield Road, Heanor, Derbyshire, DE75 7AQ on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from , Majestic House 34 Mansfield Road, Heanor, Derbyshire, DE75 7AQ on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 24 April 2014 (1 page) |
13 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
13 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
11 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
22 March 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
23 October 2009 | Director's details changed for Erica Jayne Hart on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Steven Christopher Oakes on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Roger William Mohan Pratap on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Roger William Mohan Pratap on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Steven Christopher Oakes on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Erica Jayne Hart on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Steven Christopher Oakes on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Secretary's details changed for Steven Christopher Oakes on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Termination of appointment of Sally Freestone as a director (1 page) |
6 October 2009 | Termination of appointment of Sally Freestone as a director (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from, porthill lodge high street, wolstanton, newcastle, staffordshire, ST5 0EZ (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from, porthill lodge high street, wolstanton, newcastle, staffordshire, ST5 0EZ (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
2 July 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
2 July 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
19 November 2008 | Director and secretary appointed steven christopher oakes (2 pages) |
19 November 2008 | Appointment terminated director and secretary nicholas turner (1 page) |
19 November 2008 | Director and secretary appointed steven christopher oakes (2 pages) |
19 November 2008 | Appointment terminated director and secretary nicholas turner (1 page) |
4 November 2008 | Return made up to 16/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (6 pages) |
29 July 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
29 July 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (6 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (6 pages) |
25 October 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 October 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
7 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
2 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
30 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
17 November 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
17 November 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
31 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
21 August 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
21 August 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: lawton manor,, church lane, church lawton, stoke on trent, staffordshire ST7 3DD (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: lawton manor, church lane, church lawton stoke on trent staffordshire ST7 3DD (1 page) |
13 December 2002 | Return made up to 16/10/02; full list of members (6 pages) |
13 December 2002 | Return made up to 16/10/02; full list of members (6 pages) |
27 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2002 | Location of register of members (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Location of register of members (1 page) |
6 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
29 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Secretary resigned (2 pages) |
23 October 2000 | Secretary resigned (2 pages) |
16 October 2000 | Incorporation (21 pages) |
16 October 2000 | Incorporation (21 pages) |