Chester
CH1 2DS
Wales
Director Name | Mr James David Ainscow |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heather Bank 80a Church Road Woburn Sands Milton Keynes Buckinghamshire MK17 8TA |
Director Name | Mrs Rosalind Lois Payne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heather Bank 80a Church Road, Woburn Sands Milton Keynes Buckinghamshire MK17 8TA |
Secretary Name | Mr James David Ainscow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heather Bank 80a Church Road Woburn Sands Milton Keynes Buckinghamshire MK17 8TA |
Director Name | Mr David Simon Mark Roberts |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT Wales |
Director Name | Mr Gary Peter Dewhurst |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | personnelcarebank.co.uk |
---|
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
450 at £1 | James David Ainscow 50.00% Ordinary |
---|---|
450 at £1 | Rosalind Lois Payne 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,032,453 |
Gross Profit | £1,523,453 |
Net Worth | £312,708 |
Cash | £50,926 |
Current Liabilities | £448,123 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
8 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
15 March 2019 | Notification of N-Trust Care Services Limited as a person with significant control on 8 June 2017 (2 pages) |
15 March 2019 | Cessation of Gary Peter Dewhurst as a person with significant control on 8 June 2017 (1 page) |
12 March 2019 | Cessation of David Simon Mark Roberts as a person with significant control on 6 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Gary Peter Dewhurst as a director on 8 March 2019 (2 pages) |
1 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
4 December 2018 | Termination of appointment of David Simon Mark Roberts as a director on 23 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
9 November 2018 | Registered 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 2017 | Notification of Gary Peter Dewhurst as a person with significant control on 8 June 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
13 December 2017 | Notification of Gary Peter Dewhurst as a person with significant control on 8 June 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
12 December 2017 | Notification of David Simon Mark Roberts as a person with significant control on 8 June 2017 (2 pages) |
12 December 2017 | Cessation of James David Ainscow as a person with significant control on 8 June 2017 (1 page) |
12 December 2017 | Cessation of Rosalind Lois Payne as a person with significant control on 8 June 2017 (1 page) |
12 December 2017 | Notification of David Simon Mark Roberts as a person with significant control on 8 June 2017 (2 pages) |
12 December 2017 | Cessation of James David Ainscow as a person with significant control on 8 June 2017 (1 page) |
12 December 2017 | Cessation of Rosalind Lois Payne as a person with significant control on 8 June 2017 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Registration of charge 043055660001, created on 29 September 2017 (45 pages) |
9 October 2017 | Registration of charge 043055660001, created on 29 September 2017 (45 pages) |
12 June 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of James David Ainscow as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of James David Ainscow as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Mr David Simon Mark Roberts as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr John Thomas Coyne as a director on 8 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of James David Ainscow as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Rosalind Lois Payne as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Mr David Simon Mark Roberts as a director on 8 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Rosalind Lois Payne as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of James David Ainscow as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Mr John Thomas Coyne as a director on 8 June 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
26 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
15 January 2016 | Group of companies' accounts made up to 31 May 2015 (22 pages) |
15 January 2016 | Group of companies' accounts made up to 31 May 2015 (22 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 March 2015 | Group of companies' accounts made up to 31 May 2014 (22 pages) |
10 March 2015 | Group of companies' accounts made up to 31 May 2014 (22 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 February 2014 | Group of companies' accounts made up to 31 May 2013 (28 pages) |
20 February 2014 | Group of companies' accounts made up to 31 May 2013 (28 pages) |
20 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Register inspection address has been changed from Unit a Alban Park, Hatfield Road St. Albans Hertfordshire AL4 0LA United Kingdom (1 page) |
20 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Register inspection address has been changed from Unit a Alban Park, Hatfield Road St. Albans Hertfordshire AL4 0LA United Kingdom (1 page) |
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (22 pages) |
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (22 pages) |
28 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Registered office address changed from Unit 1a the Courtyard Alban Park St Albans Herts AL4 0LA on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Unit 1a the Courtyard Alban Park St Albans Herts AL4 0LA on 17 April 2012 (1 page) |
4 November 2011 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
4 November 2011 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
6 September 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
16 October 2009 | Director's details changed for Rosalind Lois Payne on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for James David Ainscow on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for Rosalind Lois Payne on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for James David Ainscow on 16 October 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from wentworth lodge great north road welwyn garden city herts AL8 7SR (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from wentworth lodge great north road welwyn garden city herts AL8 7SR (1 page) |
19 May 2009 | Accounts for a medium company made up to 31 December 2008 (10 pages) |
19 May 2009 | Accounts for a medium company made up to 31 December 2008 (10 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 worsley court high street worsley manchester M28 3NJ (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 worsley court high street worsley manchester M28 3NJ (1 page) |
14 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
22 July 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
22 July 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
8 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
2 August 2007 | Accounts for a medium company made up to 31 December 2006 (10 pages) |
2 August 2007 | Accounts for a medium company made up to 31 December 2006 (10 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
21 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
14 October 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
14 October 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
20 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
21 September 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
21 September 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 117 high street barnet hertfordshire EN5 5UZ (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 117 high street barnet hertfordshire EN5 5UZ (2 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
14 November 2002 | Ad 30/09/02--------- £ si 800@1 (2 pages) |
14 November 2002 | Particulars of contract relating to shares (4 pages) |
14 November 2002 | Particulars of contract relating to shares (4 pages) |
14 November 2002 | Ad 30/09/02--------- £ si 800@1 (2 pages) |
12 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 January 2002 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
23 January 2002 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
22 January 2002 | Ad 28/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2002 | Statement of affairs (6 pages) |
22 January 2002 | Statement of affairs (6 pages) |
22 January 2002 | Ad 28/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 2001 | Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 November 2001 | Company name changed modstyle LIMITED\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed modstyle LIMITED\certificate issued on 22/11/01 (2 pages) |
16 October 2001 | Incorporation (13 pages) |
16 October 2001 | Incorporation (13 pages) |