Company NamePendleton Care Limited
Company StatusActive
Company Number05183795
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous NameCobco 649 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 John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Secretary NameMrs Rachel Farragher
NationalityBritish
StatusCurrent
Appointed22 August 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameNicholas Hugh Davis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 22 August 2008)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Rossett Beck
Harrogate
North Yorkshire
HG2 9NT
Director NameAlan Douglas Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2007)
RoleInvestment Banker
Correspondence Address32 Pentlow Street
London
SW15 1LX
Secretary NameAlan Douglas Pepper
NationalityBritish
StatusResigned
Appointed27 August 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2007)
RoleInvestment Banker
Correspondence Address32 Pentlow Street
London
SW15 1LX
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Raglan Court
Empire Way Wembley
London
HA9 0RG
Secretary NameMr Deepak Jalan
NationalityBritish
StatusResigned
Appointed25 May 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Raglan Court
Empire Way Wembley
London
HA9 0RG
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitepotensial.co.uk
Telephone020 00000029
Telephone regionLondon

Location

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

Shareholders

200k at £1Potensial LTD
92.59%
Redeemable Preference
16k at £1Potensial LTD
7.41%
Ordinary

Financials

Year2014
Turnover£1,454,221
Gross Profit£674,100
Net Worth£728,030
Cash£282,804
Current Liabilities£206,125

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 January 2014Delivered on: 17 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2013Delivered on: 1 March 2013
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a arbury house 2 arbury avenue rochdale together with all buildings and fixtures by way of assignment all rental and other money payable under any lease licence or other interest created in respect of the property and by way of fixed charge all plant machinery and other items legally and beneficially owned whether now or in the future see image for full details.
Fully Satisfied
18 October 2011Delivered on: 19 October 2011
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 March 2008Delivered on: 8 March 2008
Satisfied on: 13 September 2012
Persons entitled: Resource Partners Spv Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages)
28 December 2023Resolutions
  • RES13 ‐ Re: provisions of, and performance of the obligations set out in the documents listed in the appendix, which the company is proposing to enter into in connection with the financing arrangements to be entered into with barclays bank PLC, be and are hereby approved. / notwithstanding any provisions of the company's memorandum and articles of association or any personal interest of any of the company's directors, the company's directors and/or secretary be and hereby authorised and directed to execute, deliver and perform the obligations set out in the agreement and give or execute any or all notices, communications or other documents on behalf of the company pursuant to or in connection with the agreement for the company. 29/11/2023
(3 pages)
11 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 December 2023Registration of charge 051837950006, created on 30 November 2023 (74 pages)
20 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 July 2022Satisfaction of charge 051837950004 in full (1 page)
23 June 2022Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Memorandum and Articles of Association (12 pages)
20 June 2022Resolutions
  • RES13 ‐ Documents listed 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 June 2022Registration of charge 051837950005, created on 10 June 2022 (68 pages)
1 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
17 August 2021Confirmation statement made on 5 August 2021 with no updates (3 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 (11 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 31 March 2018 (21 pages)
16 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (19 pages)
11 December 2017Full accounts made up to 31 March 2017 (19 pages)
8 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 October 2015Full accounts made up to 31 March 2015 (16 pages)
17 October 2015Full accounts made up to 31 March 2015 (16 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 216,000
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 216,000
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 216,000
(6 pages)
24 December 2014Full accounts made up to 31 March 2014 (15 pages)
24 December 2014Full accounts made up to 31 March 2014 (15 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 216,000
(6 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 216,000
(6 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 216,000
(6 pages)
17 January 2014Registration of charge 051837950004 (25 pages)
17 January 2014Registration of charge 051837950004 (25 pages)
15 January 2014Satisfaction of charge 2 in full (1 page)
15 January 2014Satisfaction of charge 2 in full (1 page)
15 January 2014Satisfaction of charge 3 in full (2 pages)
15 January 2014Satisfaction of charge 3 in full (2 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 216,000
(6 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 216,000
(6 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 216,000
(6 pages)
29 July 2013Full accounts made up to 31 March 2013 (15 pages)
29 July 2013Full accounts made up to 31 March 2013 (15 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2010Accounts for a small company made up to 31 March 2010 (15 pages)
4 November 2010Accounts for a small company made up to 31 March 2010 (15 pages)
6 September 2010Secretary's details changed for Rachel Farragher on 1 August 2010 (1 page)
6 September 2010Secretary's details changed for Rachel Farragher on 1 August 2010 (1 page)
6 September 2010Director's details changed for Rachel Farragher on 1 August 2010 (2 pages)
6 September 2010Secretary's details changed for Rachel Farragher on 1 August 2010 (1 page)
6 September 2010Director's details changed for Rachel Farragher on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for John Farragher on 1 August 2010 (2 pages)
6 September 2010Director's details changed for John Farragher on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Rachel Farragher on 1 August 2010 (2 pages)
6 September 2010Director's details changed for John Farragher on 1 August 2010 (2 pages)
21 May 2010Appointment of Mr Thomas George Arnold as a director (2 pages)
21 May 2010Appointment of Ms Nicki Jane Stadames as a director (2 pages)
21 May 2010Appointment of Mr Thomas George Arnold as a director (2 pages)
21 May 2010Appointment of Ms Nicki Jane Stadames as a director (2 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 September 2009Return made up to 05/08/09; full list of members (4 pages)
15 September 2009Return made up to 05/08/09; full list of members (4 pages)
15 September 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
15 September 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
4 September 2008Appointment terminate, director and secretary deepak jalan logged form (1 page)
4 September 2008Appointment terminate, director and secretary deepak jalan logged form (1 page)
3 September 2008Auditor's resignation (1 page)
3 September 2008Auditor's resignation (1 page)
2 September 2008Registered office changed on 02/09/2008 from 7TH floor st james's house pendleton way salford manchester M6 5FW (1 page)
2 September 2008Appointment terminated director nicholas davis (1 page)
2 September 2008Director and secretary appointed rachel farragher (2 pages)
2 September 2008Appointment terminated director nicholas davis (1 page)
2 September 2008Director and secretary appointed rachel farragher (2 pages)
2 September 2008Director appointed john farragher (3 pages)
2 September 2008Director appointed john farragher (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 7TH floor st james's house pendleton way salford manchester M6 5FW (1 page)
26 August 2008Return made up to 05/08/08; no change of members (4 pages)
26 August 2008Return made up to 05/08/08; no change of members (4 pages)
18 August 2008Director appointed deepak jalan (2 pages)
18 August 2008Director appointed deepak jalan (2 pages)
23 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 August 2007Return made up to 19/07/07; full list of members (7 pages)
20 August 2007Return made up to 19/07/07; full list of members (7 pages)
4 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
23 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
23 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 March 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
7 March 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
22 August 2005Return made up to 19/07/05; full list of members (7 pages)
22 August 2005Return made up to 19/07/05; full list of members (7 pages)
25 July 2005Nc inc already adjusted 14/06/05 (1 page)
25 July 2005Ad 14/06/05--------- £ si 215999@1=215999 £ ic 1/216000 (2 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2005Nc inc already adjusted 14/06/05 (1 page)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2005Ad 14/06/05--------- £ si 215999@1=215999 £ ic 1/216000 (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 4TH floor 10 stratton street london W1J 8DA (1 page)
23 December 2004Registered office changed on 23/12/04 from: 4TH floor 10 stratton street london W1J 8DA (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (3 pages)
30 September 2004New director appointed (3 pages)
30 September 2004Registered office changed on 30/09/04 from: ship canal house king street manchester M2 4WB (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed;new director appointed (3 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed;new director appointed (3 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: ship canal house king street manchester M2 4WB (1 page)
16 September 2004Company name changed cobco 649 LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed cobco 649 LIMITED\certificate issued on 16/09/04 (2 pages)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Incorporation (16 pages)
19 July 2004Incorporation (16 pages)