Birkenhead
Merseyside
CH41 4DB
Wales
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Peter Henry Thomas McNeil |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Psychiatric Nurse |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Mount Carne Nancledra Cornwall TR20 8NQ |
Director Name | Mr Anthony Roland Rignall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strathmore Close Caterham Surrey CR3 5EQ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr Anthony Roland Rignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strathmore Close Caterham Surrey CR3 5EQ |
Director Name | Miss Michelle Elizabeth Edwards |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 March 2016) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orleigh Close Buckland Brewer Bideford Devon EX39 5NY |
Telephone | 01884 860909 |
---|---|
Telephone region | Tiverton |
Registered Address | 68 Grange Road West Birkenhead 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 |
50 at £1 | Mr Anthony Roland Rignall 33.33% Ordinary |
---|---|
50 at £1 | Mr Peter Henry Thomas Mcneil 33.33% Ordinary |
50 at £1 | Ms Michelle Elizabeth Edwards 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,356 |
Cash | £32,360 |
Current Liabilities | £67,807 |
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 | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 4 weeks from now) |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Bourne bridge house, meshaw, south molton, devon, EX36 4NL registered at the land registry with title numbers DN30925, DN161030 and DN277876. Outstanding |
---|---|
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as bourne bridge house, mesham, south molton registered at the land registry with title numbers DN30925, DN161030 and DN277876. Outstanding |
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
---|---|
8 September 2017 | Confirmation statement made on 5 September 2017 with updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
18 April 2016 | Termination of appointment of Peter Henry Thomas Mcneil as a director on 17 March 2016 (1 page) |
18 April 2016 | Appointment of Mrs Rachel Farragher as a director on 17 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Anthony Roland Rignall as a secretary on 17 March 2016 (1 page) |
18 April 2016 | Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Nicki Jane Stadames as a director on 17 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Thomas George Arnold as a director on 17 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Michelle Elizabeth Edwards as a director on 17 March 2016 (1 page) |
18 April 2016 | Appointment of Mr John Farragher as a director on 17 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Anthony Roland Rignall as a director on 17 March 2016 (1 page) |
22 March 2016 | Registration of charge 042816790002, created on 18 March 2016 (7 pages) |
22 March 2016 | Registration of charge 042816790001, created on 18 March 2016 (23 pages) |
11 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Annual return made up to 5 September 2014 Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 September 2014 Statement of capital on 2014-10-01
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Annual return made up to 5 September 2013 Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 September 2013 Statement of capital on 2013-10-17
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 October 2012 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 30 October 2012 (1 page) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 05/09/07; full list of members (7 pages) |
11 April 2007 | Ad 28/02/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
24 October 2006 | New director appointed (2 pages) |
22 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 September 2005 | Return made up to 05/09/05; full list of members
|
28 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
4 October 2001 | Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Incorporation (13 pages) |