Styal
Wilmslow
Cheshire
SK9 4JE
Secretary Name | Mr Clifford Harold Fergusson Slack |
---|---|
Status | Current |
Appointed | 01 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Director Name | Clifford Harold Fergusson Slack |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lode Hill Cottage Altrincham Road Styal Cheshire SK9 4LH |
Secretary Name | Daniel James Quellin Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Buckingham Road Wilmslow Cheshire SK9 5JU |
Secretary Name | Edward Augustus Fergusson Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 23 Buckingham Road Wilmslow Cheshire SK9 5JU |
Secretary Name | Helen Louise Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 30 Chesterfield Road Matlock Derbyshire DE4 3DQ |
Website | caritasservices.com |
---|
Registered Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Chorlegh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324,282 |
Cash | £1,154 |
Current Liabilities | £479,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
16 December 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Registration of charge 057307850005, created on 16 December 2014 (23 pages) |
16 December 2014 | Registration of charge 057307850005, created on 16 December 2014 (23 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page) |
18 October 2013 | Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 30 Chesterfield Road Matlock Derbyshire DE4 3DQ United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 30 Chesterfield Road Matlock Derbyshire DE4 3DQ United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page) |
19 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Termination of appointment of Helen Slack as a secretary (1 page) |
6 February 2012 | Termination of appointment of Helen Slack as a secretary (1 page) |
6 February 2012 | Appointment of Mr Clifford Harold Fergusson Slack as a secretary (2 pages) |
6 February 2012 | Appointment of Mr Clifford Harold Fergusson Slack as a secretary (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Daniel James Quellin Slack on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Daniel James Quellin Slack on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Daniel James Quellin Slack on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Daniel James Quellin Slack on 1 August 2008 (1 page) |
30 March 2010 | Director's details changed for Daniel James Quellin Slack on 1 August 2008 (1 page) |
30 March 2010 | Director's details changed for Daniel James Quellin Slack on 1 August 2008 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Appointment of Helen Louise Slack as a secretary (3 pages) |
28 January 2010 | Appointment of Helen Louise Slack as a secretary (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Appointment terminated secretary edward slack (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 44 oak cottages styal cheshire SK9 4JQ (1 page) |
8 January 2009 | Appointment terminated secretary edward slack (1 page) |
8 January 2009 | Director's change of particulars / daniel slack / 01/01/2009 (1 page) |
8 January 2009 | Director's change of particulars / daniel slack / 01/01/2009 (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 44 oak cottages styal cheshire SK9 4JQ (1 page) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Ad 03/04/06--------- £ si 100@1=100 (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Ad 03/04/06--------- £ si 100@1=100 (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Particulars of mortgage/charge (5 pages) |
11 October 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Incorporation (14 pages) |
6 March 2006 | Incorporation (14 pages) |