Company NameKeate House Residential Home Limited
DirectorMalcolm Kenneth Clarkson
Company StatusActive
Company Number04475749
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMalcolm Kenneth Clarkson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressAutumn Lodge
Manchester Road Rixton
Warrington
WA3 6JT
Secretary NameSusan Ann Clarkson
NationalityBritish
StatusCurrent
Appointed08 February 2008(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressAutumn Lodge Manchester Road
Rixton
Warrington
Cheshire
WA3 6JT
Director NameAvis Ada Clarkson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2008)
RoleCare Manager
Correspondence Address16 Regent Avenue
Padgate
Warrington
WA1 4JJ
Secretary NameMalcolm Kenneth Clarkson
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAutumn Lodge
Manchester Road Rixton
Warrington
WA3 6JT
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitekeatehouse.com
Telephone01925 752091
Telephone regionWarrington

Location

Registered AddressKeate House
9 Brookfield Road
Lymm
Cheshire
WA13 0QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Shareholders

1 at £1Malcolm Kenneth Clarkson
50.00%
Ordinary
1 at £1Susan Ann Clarkson
50.00%
Ordinary

Financials

Year2014
Net Worth£208,246
Cash£72,159
Current Liabilities£94,312

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

17 December 2003Delivered on: 22 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

28 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
9 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
4 October 2021Change of details for Mr Malcolm Kenneth Clarkson as a person with significant control on 11 July 2016 (2 pages)
4 October 2021Notification of Susan Ann Clarkson as a person with significant control on 11 July 2016 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Malcolm Kenneth Clarkson on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Malcolm Kenneth Clarkson on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Malcolm Kenneth Clarkson on 5 July 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 July 2008Return made up to 02/07/08; full list of members (3 pages)
18 July 2008Return made up to 02/07/08; full list of members (3 pages)
12 March 2008Appointment terminated secretary malcolm clarkson (1 page)
12 March 2008Appointment terminated director avis clarkson (1 page)
12 March 2008Appointment terminated director avis clarkson (1 page)
12 March 2008Appointment terminated secretary malcolm clarkson (1 page)
12 March 2008Secretary appointed susan ann clarkson (2 pages)
12 March 2008Secretary appointed susan ann clarkson (2 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
16 July 2007Location of register of members (1 page)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 September 2006Return made up to 02/07/06; full list of members (2 pages)
12 September 2006Return made up to 02/07/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2005Return made up to 02/07/05; full list of members (2 pages)
26 July 2005Return made up to 02/07/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
25 September 2003Return made up to 02/07/03; full list of members (5 pages)
25 September 2003Location of register of members (non legible) (1 page)
25 September 2003Location of register of members (non legible) (1 page)
25 September 2003Return made up to 02/07/03; full list of members (5 pages)
1 September 2003Ad 04/11/02--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 September 2003Ad 04/11/02--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 14 bold street warrington WA1 1DL (1 page)
15 October 2002Location of register of members (non legible) (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 14 bold street warrington WA1 1DL (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2002Location of register of members (non legible) (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
15 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Location - directors interests register: non legible (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Location - directors interests register: non legible (1 page)
15 October 2002New director appointed (2 pages)
2 July 2002Incorporation (17 pages)
2 July 2002Incorporation (17 pages)