Upton
Wirral
Merseyside
CH49 5PH
Wales
Secretary Name | Mr Mark Christopher Armstrong |
---|---|
Status | Current |
Appointed | 17 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Fletcher Close Upton Wirral Merseyside CH49 5PH Wales |
Director Name | Mr Anthony James Armstrong |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Grange Park Maghull Merseyside L31 3DP |
Director Name | Mr Mark Christopher Armstrong |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fieldway Maghull Liverpool Merseyside L31 5NB |
Secretary Name | Mr Anthony James Armstrong |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Grange Park Maghull Merseyside L31 3DP |
Secretary Name | Mr Anthony James Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Grange Park Maghull Merseyside L31 3DP |
Secretary Name | Karen Monica Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 June 2008) |
Role | Retired Civil Servant |
Correspondence Address | 2 Grange Park Maghull Merseyside L31 3DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | milestonescare.co.uk |
---|
Registered Address | 5 Fletcher Close Upton Wirral Merseyside CH49 5PH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Upton |
Built Up Area | Birkenhead |
40 at £1 | Mr Mark Christopher Armstrong 40.00% Ordinary A |
---|---|
40 at £1 | Mr Mark Christopher Armstrong 40.00% Ordinary B |
20 at £1 | Collette Armstrong 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £574 |
Cash | £8,134 |
Current Liabilities | £34,108 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
23 November 2006 | Delivered on: 25 November 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
5 February 2024 | Confirmation statement made on 17 January 2024 with updates (5 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
1 March 2023 | Confirmation statement made on 17 January 2023 with updates (5 pages) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
9 February 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
1 March 2021 | Secretary's details changed for Mr Mark Christopher Armstrong on 18 February 2021 (1 page) |
1 March 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
18 February 2021 | Director's details changed for Mr Mark Christopher Armstrong on 18 February 2021 (2 pages) |
18 February 2021 | Registered office address changed from 32 Fieldway Maghull Liverpool L31 5NB to 5 Fletcher Close Upton Wirral Merseyside CH49 5PH on 18 February 2021 (1 page) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 March 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 29 December 2017 (2 pages) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 29 December 2017 (1 page) |
15 March 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
14 March 2018 | Cessation of Mark Christopher Armstrong as a person with significant control on 17 January 2017 (1 page) |
14 March 2018 | Cessation of Mark Christopher Armstrong as a person with significant control on 17 January 2017 (1 page) |
14 March 2018 | Notification of Mark Christopher Armstrong as a person with significant control on 17 January 2017 (2 pages) |
14 March 2018 | Notification of Mark Christopher Armstrong as a person with significant control on 17 January 2017 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
23 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 January 2014 | Termination of appointment of Anthony Armstrong as a director (1 page) |
20 January 2014 | Appointment of Mr Mark Christopher Armstrong as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Anthony Armstrong as a secretary (1 page) |
20 January 2014 | Appointment of Mr Mark Christopher Armstrong as a secretary (2 pages) |
20 January 2014 | Registered office address changed from 2 Grange Park Maghull Merseyside L31 3DP on 20 January 2014 (1 page) |
20 January 2014 | Termination of appointment of Anthony Armstrong as a director (1 page) |
20 January 2014 | Registered office address changed from 2 Grange Park Maghull Merseyside L31 3DP on 20 January 2014 (1 page) |
20 January 2014 | Termination of appointment of Anthony Armstrong as a secretary (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 July 2008 | Appointment terminated secretary karen armstrong (1 page) |
8 July 2008 | Appointment terminated secretary karen armstrong (1 page) |
8 July 2008 | Director appointed mr mark christopher armstrong (1 page) |
8 July 2008 | Secretary appointed mr anthony james armstrong (1 page) |
8 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
8 July 2008 | Director appointed mr mark christopher armstrong (1 page) |
8 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
8 July 2008 | Secretary appointed mr anthony james armstrong (1 page) |
24 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 June 2006 | Ad 01/06/06--------- £ si 50@1=50 £ ic 50/100 (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Ad 01/06/06--------- £ si 50@1=50 £ ic 50/100 (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Ad 14/06/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 June 2005 | Ad 14/06/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Incorporation (11 pages) |
14 June 2005 | Incorporation (11 pages) |