Nantwich
Cheshire
CW5 5DQ
Secretary Name | Mr Christopher Hughes |
---|---|
Status | Current |
Appointed | 21 July 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mr Chris Hughes |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mrs Stacey Caroline McCann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mr Martin James Rix |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mr Nicholas Kingsley Dykes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
Secretary Name | Tracey Stakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Jessop Way Haslington Crewe Cheshire CW1 5FU |
Director Name | Mrs Tracy Lynne Paine |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mrs Tracey Stakes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
Website | belong.org.uk |
---|---|
Telephone | 01270 610666 |
Telephone region | Crewe |
Registered Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cls Care Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,698,485 |
Gross Profit | £49,471 |
Net Worth | £1 |
Cash | £52,888 |
Current Liabilities | £164,417 |
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 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
24 November 2015 | Delivered on: 1 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 October 2007 | Delivered on: 20 October 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
17 December 2012 | Delivered on: 21 December 2012 Satisfied on: 20 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from cls care services limited to the chargee on any account whatsoever. Particulars: Land and buildings at china lane and land bounded by wilderspool causeway/ louthers lane, warrington, t/no: CH375727 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
6 July 2023 | Termination of appointment of Nigel Hugh Franklin as a director on 30 June 2023 (1 page) |
18 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
5 October 2022 | Appointment of Mrs Susan Maria Goldsmith as a director on 1 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Stacey Caroline Mccann as a director on 30 September 2022 (1 page) |
1 September 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
22 April 2022 | Appointment of Mr Martin James Rix as a director on 19 April 2022 (2 pages) |
3 February 2022 | Termination of appointment of Tracey Stakes as a director on 31 January 2022 (1 page) |
13 December 2021 | Appointment of Mr Chris Hughes as a director on 1 December 2021 (2 pages) |
13 December 2021 | Appointment of Mrs Stacey Caroline Mccann as a director on 1 December 2021 (2 pages) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
20 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
16 September 2021 | Termination of appointment of Tracy Lynne Paine as a director on 1 September 2021 (1 page) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
25 August 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
20 October 2017 | Change of details for Cls Care Services Limited as a person with significant control on 3 February 2017 (2 pages) |
20 October 2017 | Change of details for Cls Care Services Limited as a person with significant control on 3 February 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
18 August 2017 | Termination of appointment of Nicholas Kingsley Dykes as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Nicholas Kingsley Dykes as a director on 31 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Tracey Stakes as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Tracy Lynne Paine as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Nigel Hugh Franklin as a director on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Nigel Hugh Franklin as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Tracy Lynne Paine as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Mrs Tracey Stakes as a director on 21 July 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (10 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (10 pages) |
1 December 2015 | Registration of charge 059686560003, created on 24 November 2015 (8 pages) |
1 December 2015 | Registration of charge 059686560003, created on 24 November 2015 (8 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 September 2014 | Satisfaction of charge 2 in full (4 pages) |
20 September 2014 | Satisfaction of charge 2 in full (4 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
6 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
30 June 2010 | Director's details changed for Nicholas Kingsley Dykes on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Nicholas Kingsley Dykes on 24 June 2010 (2 pages) |
3 November 2009 | Director's details changed for Nicholas Kingsley Dykes on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas Kingsley Dykes on 28 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
28 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
27 March 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
27 March 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
16 October 2006 | Incorporation (17 pages) |
16 October 2006 | Incorporation (17 pages) |