Company NamePotens Contract Services Limited
Company StatusActive
Company Number04578027
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Previous NameBraeside Residential Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameBarbara Lambert Nelson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poppies
Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Director NameMr Robert Nelson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poppies
Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Secretary NameMr Robert Nelson
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poppies
Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Director NameMr Vincent Andrew Burini
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2016)
RoleCare Home Director
Country of ResidenceEngland
Correspondence AddressRed Lion Cottage, Corbridge Road
Hexham
Northumberland
NE46 1UL
Director NameSteven McDermott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2016)
RoleCare Home Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressHerpath House
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RB
Secretary NameVincent Andrew Burini
NationalityBritish
StatusResigned
Appointed14 May 2010(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Correspondence AddressRed Lion Cottage, Corbridge Road
Hexham
Northumberland
NE46 1UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01661 832886
Telephone regionPrudhoe

Location

Registered Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Beaumont Support Services LTD
50.00%
Ordinary
25 at £1Beaumont Support Services LTD
25.00%
Ordinary A
25 at £1Beaumont Support Services LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth-£1,611
Cash£13,708
Current Liabilities£21,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

15 December 2016Delivered on: 15 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 May 2010Delivered on: 20 May 2010
Persons entitled: Alliance and Leicester PLC

Classification: Debenture
Secured details: £329,875.00 due or to become due from the company to the chargee.
Particulars: Fixed charge on l/h interest in braeside west road prudhoe northumberland and all other l/h and f/h property floating charge on all book debts goodwill uncalled capital all rental and other income and the whole undertaking of the company.
Outstanding
12 May 2003Delivered on: 14 May 2003
Satisfied on: 20 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold buildings and land known as braeside west road prudhoe.
Fully Satisfied

Filing History

17 February 2023Company name changed braeside residential care LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-16
(3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 July 2022Satisfaction of charge 045780270003 in full (1 page)
27 June 2022Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
7 July 2021Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 31 March 2018 (18 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (16 pages)
10 November 2017Notification of Potensial Limited as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 November 2017Cessation of Vincent Andrew Burini as a person with significant control on 15 December 2016 (1 page)
10 November 2017Cessation of Vincent Andrew Burini as a person with significant control on 10 November 2017 (1 page)
10 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 November 2017Notification of Potensial Limited as a person with significant control on 15 December 2016 (2 pages)
9 January 2017Appointment of Mrs Rachel Farragher as a director on 15 December 2016 (2 pages)
9 January 2017Registered office address changed from Braeside West Road Prudhoe Northumberland NE42 6JB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 9 January 2017 (1 page)
9 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 January 2017Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England to 68 Grange Road West Birkenhead CH41 4DB on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Vincent Andrew Burini as a director on 15 December 2016 (1 page)
9 January 2017Termination of appointment of Steven Mcdermott as a director on 15 December 2016 (1 page)
9 January 2017Appointment of Mr Thomas George Arnold as a director on 15 December 2016 (2 pages)
9 January 2017Termination of appointment of Vincent Andrew Burini as a secretary on 15 December 2016 (1 page)
9 January 2017Appointment of Mr John Farragher as a director on 15 December 2016 (2 pages)
9 January 2017Termination of appointment of Vincent Andrew Burini as a director on 15 December 2016 (1 page)
9 January 2017Termination of appointment of Vincent Andrew Burini as a secretary on 15 December 2016 (1 page)
9 January 2017Registered office address changed from Braeside West Road Prudhoe Northumberland NE42 6JB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 9 January 2017 (1 page)
9 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 January 2017Appointment of Mr John Farragher as a director on 15 December 2016 (2 pages)
9 January 2017Appointment of Mrs Rachel Farragher as a director on 15 December 2016 (2 pages)
9 January 2017Appointment of Ms Nicki Jane Stadames as a director on 15 December 2016 (2 pages)
9 January 2017Termination of appointment of Steven Mcdermott as a director on 15 December 2016 (1 page)
9 January 2017Appointment of Ms Nicki Jane Stadames as a director on 15 December 2016 (2 pages)
9 January 2017Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England to 68 Grange Road West Birkenhead CH41 4DB on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Thomas George Arnold as a director on 15 December 2016 (2 pages)
23 December 2016Satisfaction of charge 2 in full (2 pages)
23 December 2016Satisfaction of charge 2 in full (2 pages)
15 December 2016Registration of charge 045780270003, created on 15 December 2016 (23 pages)
15 December 2016Registration of charge 045780270003, created on 15 December 2016 (23 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
7 June 2010Termination of appointment of Robert Nelson as a secretary (2 pages)
7 June 2010Appointment of Steven Mcdermott as a director (3 pages)
7 June 2010Termination of appointment of Barbara Nelson as a director (2 pages)
7 June 2010Appointment of Vincent Andrew Burini as a director (3 pages)
7 June 2010Termination of appointment of Robert Nelson as a director (2 pages)
7 June 2010Appointment of Steven Mcdermott as a director (3 pages)
7 June 2010Termination of appointment of Robert Nelson as a secretary (2 pages)
7 June 2010Termination of appointment of Barbara Nelson as a director (2 pages)
7 June 2010Termination of appointment of Robert Nelson as a director (2 pages)
7 June 2010Appointment of Vincent Andrew Burini as a secretary (3 pages)
7 June 2010Appointment of Vincent Andrew Burini as a secretary (3 pages)
7 June 2010Appointment of Vincent Andrew Burini as a director (3 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 December 2009Director's details changed for Mr Robert Nelson on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mr Robert Nelson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Robert Nelson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Barbara Lambert Nelson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Barbara Lambert Nelson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Barbara Lambert Nelson on 1 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 November 2007Return made up to 31/10/07; full list of members (3 pages)
12 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(7 pages)
11 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(7 pages)
9 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
9 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 November 2003Return made up to 04/10/03; full list of members (6 pages)
27 November 2003Return made up to 04/10/03; full list of members (6 pages)
27 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
31 December 2002Registered office changed on 31/12/02 from: 511-513 durham rd, lowfell gateshead tyne wear NE9 5EY (1 page)
31 December 2002Registered office changed on 31/12/02 from: 511-513 durham rd, lowfell gateshead tyne wear NE9 5EY (1 page)
17 December 2002Ad 31/10/02--------- £ si 25@1=25 £ ic 26/51 (3 pages)
17 December 2002Ad 31/10/02--------- £ si 25@1=25 £ ic 1/26 (3 pages)
17 December 2002Ad 31/10/02--------- £ si 25@1=25 £ ic 26/51 (3 pages)
17 December 2002Ad 31/10/02--------- £ si 49@1=49 £ ic 51/100 (3 pages)
17 December 2002Ad 31/10/02--------- £ si 49@1=49 £ ic 51/100 (3 pages)
17 December 2002Ad 31/10/02--------- £ si 25@1=25 £ ic 1/26 (3 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Incorporation (9 pages)
31 October 2002Incorporation (9 pages)