Birkenhead
Merseyside
CH41 4DB
Wales
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mr Peter Henry Thomas McNeil |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Mount Carne Nancledra Cornwall TR20 8NQ |
Director Name | Mr Anthony Roland Rignall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strathmore Close Caterham Surrey CR3 5EQ |
Director Name | Sharon Irene Westwood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Care Manager |
Correspondence Address | Kilbernie 16 Trewyn Park Holsworthy Devon EX22 6LS |
Secretary Name | Mr Peter Henry Thomas McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Mount Carne Nancledra Cornwall TR20 8NQ |
Registered Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Anthony Roland Rignall 33.33% Ordinary |
---|---|
50 at £1 | Mr Peter Henry Thomas Mcneil 33.33% Ordinary |
50 at £1 | Mrs Sharon Irene Westwood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,010 |
Cash | £2,689 |
Current Liabilities | £169,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as woodside farmhouse, edgcumbe road st austell, cornwall, PL25 5SW registered at the land registry with title number CL32328. Outstanding |
---|---|
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as woodside farmhouse, edgcumbe road, st austell, cornwall registered at the land registry with title number CL26628. Outstanding |
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as wavertree bungalow, st austell, cornwall registered at the land registry with title number CL26628. Outstanding |
8 June 2012 | Delivered on: 13 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wavertree, edgcombe road, trewoon, st austell t/no CL26628 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
15 March 2012 | Delivered on: 21 March 2012 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 |
11 December 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 December 2023 | Registration of charge 060120500007, created on 30 November 2023 (75 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
9 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
20 July 2022 | Satisfaction of charge 060120500003 in full (1 page) |
20 July 2022 | Satisfaction of charge 060120500004 in full (1 page) |
20 July 2022 | Satisfaction of charge 060120500005 in full (1 page) |
23 June 2022 | Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Memorandum and Articles of Association (10 pages) |
20 June 2022 | Resolutions
|
13 June 2022 | Registration of charge 060120500006, created on 10 June 2022 (69 pages) |
10 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
1 November 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
7 July 2021 | Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 April 2017 | Satisfaction of charge 1 in full (1 page) |
6 April 2017 | Satisfaction of charge 2 in full (2 pages) |
6 April 2017 | Satisfaction of charge 1 in full (1 page) |
6 April 2017 | Satisfaction of charge 2 in full (2 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Appointment of Mrs Rachel Farragher as a director on 17 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr John Farragher as a director on 17 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Peter Henry Thomas Mcneil as a secretary on 17 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Thomas George Arnold as a director on 17 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Anthony Roland Rignall as a director on 17 March 2016 (1 page) |
18 April 2016 | Appointment of Mr John Farragher as a director on 17 March 2016 (2 pages) |
18 April 2016 | Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Peter Henry Thomas Mcneil as a director on 17 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Sharon Irene Westwood as a director on 17 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Thomas George Arnold as a director on 17 March 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Rachel Farragher as a director on 17 March 2016 (2 pages) |
18 April 2016 | Appointment of Ms Nicki Jane Stadames as a director on 17 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Peter Henry Thomas Mcneil as a director on 17 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Sharon Irene Westwood as a director on 17 March 2016 (1 page) |
18 April 2016 | Appointment of Ms Nicki Jane Stadames as a director on 17 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Peter Henry Thomas Mcneil as a secretary on 17 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Anthony Roland Rignall as a director on 17 March 2016 (1 page) |
18 April 2016 | Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 18 April 2016 (1 page) |
22 March 2016 | Registration of charge 060120500004, created on 18 March 2016 (7 pages) |
22 March 2016 | Registration of charge 060120500004, created on 18 March 2016 (7 pages) |
22 March 2016 | Registration of charge 060120500005, created on 18 March 2016 (23 pages) |
22 March 2016 | Registration of charge 060120500003, created on 18 March 2016 (7 pages) |
22 March 2016 | Registration of charge 060120500005, created on 18 March 2016 (23 pages) |
22 March 2016 | Registration of charge 060120500003, created on 18 March 2016 (7 pages) |
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2014 | Annual return made up to 28 November 2014 Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 28 November 2014 Statement of capital on 2014-12-29
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2014 | Annual return made up to 28 November 2013 Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 November 2013 Statement of capital on 2014-01-14
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 21 November 2012 (1 page) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Company name changed meadowbank care (st austell) LIMITED\certificate issued on 23/09/10
|
23 September 2010 | Company name changed meadowbank care (st austell) LIMITED\certificate issued on 23/09/10
|
10 September 2010 | Change of name notice (1 page) |
10 September 2010 | Change of name notice (1 page) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2008 | Ad 30/06/07--------- £ si 50@1 (2 pages) |
2 January 2008 | Ad 30/06/07--------- £ si 50@1 (2 pages) |
2 January 2008 | Return made up to 28/11/07; full list of members (7 pages) |
2 January 2008 | Return made up to 28/11/07; full list of members (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 August 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
22 August 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
28 November 2006 | Incorporation (14 pages) |
28 November 2006 | Incorporation (14 pages) |