Company NameCaritas Services Limited
DirectorDaniel James Quellin Slack
Company StatusActive
Company Number05730785
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Daniel James Quellin Slack
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Secretary NameMr Clifford Harold Fergusson Slack
StatusCurrent
Appointed01 February 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Director NameClifford Harold Fergusson Slack
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Lode Hill Cottage
Altrincham Road
Styal
Cheshire
SK9 4LH
Secretary NameDaniel James Quellin Slack
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Buckingham Road
Wilmslow
Cheshire
SK9 5JU
Secretary NameEdward Augustus Fergusson Slack
NationalityBritish
StatusResigned
Appointed16 August 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address23 Buckingham Road
Wilmslow
Cheshire
SK9 5JU
Secretary NameHelen Louise Slack
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence Address30 Chesterfield Road
Matlock
Derbyshire
DE4 3DQ

Contact

Websitecaritasservices.com

Location

Registered AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Chorlegh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£324,282
Cash£1,154
Current Liabilities£479,849

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

16 December 2014Delivered on: 16 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 September 2012Delivered on: 19 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or to a third party on any account whatsoever.
Particulars: L/H 30 chesterfield road, matlock, derbyshire. Together with all present and future buildings and fixtures; by way of fixed charge any goodwill, all plant, machinery and other items attached to and forming the property; by way of floating charge all unattached plant, machinery, chattels and goods in connection with the property or the business or undertaking conducted at the property. See image for full details.
Outstanding
21 June 2011Delivered on: 6 July 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 October 2006Delivered on: 11 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding
9 October 2006Delivered on: 11 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 30 chesterfield road matlock derbyshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Registration of charge 057307850005, created on 16 December 2014 (23 pages)
16 December 2014Registration of charge 057307850005, created on 16 December 2014 (23 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page)
18 October 2013Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page)
18 October 2013Registered office address changed from 30 Chesterfield Road Matlock Derbyshire DE4 3DQ United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 30 Chesterfield Road Matlock Derbyshire DE4 3DQ United Kingdom on 18 October 2013 (1 page)
18 October 2013Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page)
19 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 February 2012Termination of appointment of Helen Slack as a secretary (1 page)
6 February 2012Termination of appointment of Helen Slack as a secretary (1 page)
6 February 2012Appointment of Mr Clifford Harold Fergusson Slack as a secretary (2 pages)
6 February 2012Appointment of Mr Clifford Harold Fergusson Slack as a secretary (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Daniel James Quellin Slack on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Daniel James Quellin Slack on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Daniel James Quellin Slack on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Daniel James Quellin Slack on 1 August 2008 (1 page)
30 March 2010Director's details changed for Daniel James Quellin Slack on 1 August 2008 (1 page)
30 March 2010Director's details changed for Daniel James Quellin Slack on 1 August 2008 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Appointment of Helen Louise Slack as a secretary (3 pages)
28 January 2010Appointment of Helen Louise Slack as a secretary (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 06/03/09; full list of members (3 pages)
16 April 2009Return made up to 06/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Appointment terminated secretary edward slack (1 page)
8 January 2009Registered office changed on 08/01/2009 from 44 oak cottages styal cheshire SK9 4JQ (1 page)
8 January 2009Appointment terminated secretary edward slack (1 page)
8 January 2009Director's change of particulars / daniel slack / 01/01/2009 (1 page)
8 January 2009Director's change of particulars / daniel slack / 01/01/2009 (1 page)
8 January 2009Registered office changed on 08/01/2009 from 44 oak cottages styal cheshire SK9 4JQ (1 page)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
3 April 2007Ad 03/04/06--------- £ si 100@1=100 (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Ad 03/04/06--------- £ si 100@1=100 (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 06/03/07; full list of members (2 pages)
3 April 2007Return made up to 06/03/07; full list of members (2 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
11 October 2006Particulars of mortgage/charge (5 pages)
11 October 2006Particulars of mortgage/charge (5 pages)
31 August 2006New director appointed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Secretary's particulars changed (1 page)
6 March 2006Incorporation (14 pages)
6 March 2006Incorporation (14 pages)