Company NameServicescale Personnel Limited
Company StatusDissolved
Company Number04305566
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous NameModstyle Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Thomas Coyne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr James David Ainscow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 month after company formation)
Appointment Duration15 years, 6 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather Bank 80a Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TA
Director NameMrs Rosalind Lois Payne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 month after company formation)
Appointment Duration15 years, 6 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather Bank
80a Church Road, Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TA
Secretary NameMr James David Ainscow
NationalityBritish
StatusResigned
Appointed16 November 2001(1 month after company formation)
Appointment Duration15 years, 6 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather Bank 80a Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TA
Director NameMr David Simon Mark Roberts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Edison Court
Wrexham Technology Park
Wrexham
LL13 7YT
Wales
Director NameMr Gary Peter Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepersonnelcarebank.co.uk

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

450 at £1James David Ainscow
50.00%
Ordinary
450 at £1Rosalind Lois Payne
50.00%
Ordinary

Financials

Year2014
Turnover£6,032,453
Gross Profit£1,523,453
Net Worth£312,708
Cash£50,926
Current Liabilities£448,123

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 September 2017Delivered on: 9 October 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

8 October 2020Registered office address changed from 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT Wales to Military House 24 Castle Street Chester CH1 2DS on 8 October 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
15 March 2019Notification of N-Trust Care Services Limited as a person with significant control on 8 June 2017 (2 pages)
15 March 2019Cessation of Gary Peter Dewhurst as a person with significant control on 8 June 2017 (1 page)
12 March 2019Cessation of David Simon Mark Roberts as a person with significant control on 6 March 2019 (1 page)
12 March 2019Appointment of Mr Gary Peter Dewhurst as a director on 8 March 2019 (2 pages)
1 March 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 December 2018Termination of appointment of David Simon Mark Roberts as a director on 23 November 2018 (1 page)
13 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
9 November 2018Registered office address changed from 2 Chesney Court Wrexham Technology Park Wrexham LL13 7YP United Kingdom to 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT on 9 November 2018 (1 page)
13 December 2017Notification of Gary Peter Dewhurst as a person with significant control on 8 June 2017 (2 pages)
13 December 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
13 December 2017Notification of Gary Peter Dewhurst as a person with significant control on 8 June 2017 (2 pages)
13 December 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
12 December 2017Notification of David Simon Mark Roberts as a person with significant control on 8 June 2017 (2 pages)
12 December 2017Cessation of James David Ainscow as a person with significant control on 8 June 2017 (1 page)
12 December 2017Cessation of Rosalind Lois Payne as a person with significant control on 8 June 2017 (1 page)
12 December 2017Notification of David Simon Mark Roberts as a person with significant control on 8 June 2017 (2 pages)
12 December 2017Cessation of James David Ainscow as a person with significant control on 8 June 2017 (1 page)
12 December 2017Cessation of Rosalind Lois Payne as a person with significant control on 8 June 2017 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Registration of charge 043055660001, created on 29 September 2017 (45 pages)
9 October 2017Registration of charge 043055660001, created on 29 September 2017 (45 pages)
12 June 2017Registered office address changed from Ta Personnel & Care Bank 117-121 High Street Barnet Hertfordshire EN5 5UZ to 2 Chesney Court Wrexham Technology Park Wrexham LL13 7YP on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Ta Personnel & Care Bank 117-121 High Street Barnet Hertfordshire EN5 5UZ to 2 Chesney Court Wrexham Technology Park Wrexham LL13 7YP on 12 June 2017 (1 page)
9 June 2017Termination of appointment of James David Ainscow as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of James David Ainscow as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Mr David Simon Mark Roberts as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr John Thomas Coyne as a director on 8 June 2017 (2 pages)
9 June 2017Termination of appointment of James David Ainscow as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Rosalind Lois Payne as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Mr David Simon Mark Roberts as a director on 8 June 2017 (2 pages)
9 June 2017Termination of appointment of Rosalind Lois Payne as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of James David Ainscow as a secretary on 8 June 2017 (1 page)
9 June 2017Appointment of Mr John Thomas Coyne as a director on 8 June 2017 (2 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
26 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
15 January 2016Group of companies' accounts made up to 31 May 2015 (22 pages)
15 January 2016Group of companies' accounts made up to 31 May 2015 (22 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 900
(5 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 900
(5 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (22 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (22 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 900
(5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 900
(5 pages)
20 February 2014Group of companies' accounts made up to 31 May 2013 (28 pages)
20 February 2014Group of companies' accounts made up to 31 May 2013 (28 pages)
20 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 900
(5 pages)
20 November 2013Register inspection address has been changed from Unit a Alban Park, Hatfield Road St. Albans Hertfordshire AL4 0LA United Kingdom (1 page)
20 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 900
(5 pages)
20 November 2013Register inspection address has been changed from Unit a Alban Park, Hatfield Road St. Albans Hertfordshire AL4 0LA United Kingdom (1 page)
6 December 2012Group of companies' accounts made up to 31 May 2012 (22 pages)
6 December 2012Group of companies' accounts made up to 31 May 2012 (22 pages)
28 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
17 April 2012Registered office address changed from Unit 1a the Courtyard Alban Park St Albans Herts AL4 0LA on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Unit 1a the Courtyard Alban Park St Albans Herts AL4 0LA on 17 April 2012 (1 page)
4 November 2011Group of companies' accounts made up to 31 May 2011 (22 pages)
4 November 2011Group of companies' accounts made up to 31 May 2011 (22 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
6 September 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
6 September 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
16 October 2009Director's details changed for Rosalind Lois Payne on 16 October 2009 (2 pages)
16 October 2009Director's details changed for James David Ainscow on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Rosalind Lois Payne on 16 October 2009 (2 pages)
16 October 2009Director's details changed for James David Ainscow on 16 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
3 June 2009Registered office changed on 03/06/2009 from wentworth lodge great north road welwyn garden city herts AL8 7SR (1 page)
3 June 2009Registered office changed on 03/06/2009 from wentworth lodge great north road welwyn garden city herts AL8 7SR (1 page)
19 May 2009Accounts for a medium company made up to 31 December 2008 (10 pages)
19 May 2009Accounts for a medium company made up to 31 December 2008 (10 pages)
12 March 2009Registered office changed on 12/03/2009 from 1 worsley court high street worsley manchester M28 3NJ (1 page)
12 March 2009Registered office changed on 12/03/2009 from 1 worsley court high street worsley manchester M28 3NJ (1 page)
14 November 2008Return made up to 16/10/08; full list of members (4 pages)
14 November 2008Return made up to 16/10/08; full list of members (4 pages)
22 July 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
22 July 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
8 November 2007Return made up to 16/10/07; full list of members (3 pages)
8 November 2007Return made up to 16/10/07; full list of members (3 pages)
2 August 2007Accounts for a medium company made up to 31 December 2006 (10 pages)
2 August 2007Accounts for a medium company made up to 31 December 2006 (10 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 November 2006Return made up to 16/10/06; full list of members (3 pages)
6 November 2006Return made up to 16/10/06; full list of members (3 pages)
21 November 2005Return made up to 16/10/05; full list of members (7 pages)
21 November 2005Return made up to 16/10/05; full list of members (7 pages)
14 October 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
14 October 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
20 October 2004Return made up to 16/10/04; full list of members (7 pages)
20 October 2004Return made up to 16/10/04; full list of members (7 pages)
21 September 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
21 September 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
21 May 2004Registered office changed on 21/05/04 from: 117 high street barnet hertfordshire EN5 5UZ (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 117 high street barnet hertfordshire EN5 5UZ (2 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
14 November 2002Ad 30/09/02--------- £ si 800@1 (2 pages)
14 November 2002Particulars of contract relating to shares (4 pages)
14 November 2002Particulars of contract relating to shares (4 pages)
14 November 2002Ad 30/09/02--------- £ si 800@1 (2 pages)
12 November 2002Return made up to 16/10/02; full list of members (7 pages)
12 November 2002Return made up to 16/10/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
23 January 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
23 January 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
22 January 2002Ad 28/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2002Statement of affairs (6 pages)
22 January 2002Statement of affairs (6 pages)
22 January 2002Ad 28/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed;new director appointed (2 pages)
20 December 2001Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2001Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 16 churchill way cardiff CF10 2DX (1 page)
22 November 2001Registered office changed on 22/11/01 from: 16 churchill way cardiff CF10 2DX (1 page)
22 November 2001Company name changed modstyle LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed modstyle LIMITED\certificate issued on 22/11/01 (2 pages)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)