Chester
Cheshire
CH1 2HU
Wales
Director Name | Arne Johan Ostgaard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Engineer |
Correspondence Address | Raadhusgt 21 1632 Gi Fredrikstad Norway |
Secretary Name | Arne Johan Ostgaard |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Raadhusgt 21 1632 Gi Fredrikstad Norway |
Director Name | Mrs Ellen Haga |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stonehill Close London SW14 8RP |
Secretary Name | Mrs Ellen Haga |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stonehill Close London SW14 8RP |
Secretary Name | Mr Barnabas Borbely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 May 2022) |
Role | Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | specialneedscare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 784434 |
Telephone region | Chester |
Registered Address | 1 Abbey Square Chester Cheshire CH1 2HU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£59,719 |
Cash | £3,209 |
Current Liabilities | £194,339 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
24 September 2020 | Delivered on: 28 September 2020 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Particulars: All present and future freehold, leasehold and commonhold land pursuant to clause 3 and schedule 1 of the amended and restated debenture. Outstanding |
---|---|
27 June 2018 | Delivered on: 5 July 2018 Persons entitled: Greensill Capital (UK) Limited Classification: A registered charge Outstanding |
25 October 2017 | Delivered on: 1 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 October 2023 | Current accounting period shortened from 31 January 2023 to 31 August 2022 (1 page) |
---|---|
21 April 2023 | Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page) |
19 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
8 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
10 May 2022 | Statement of capital following an allotment of shares on 21 April 2022
|
10 May 2022 | Cessation of Special Needs Group Limited as a person with significant control on 9 May 2022 (1 page) |
10 May 2022 | Satisfaction of charge 060399400002 in full (1 page) |
10 May 2022 | Satisfaction of charge 060399400003 in full (1 page) |
10 May 2022 | Notification of Assum Limited as a person with significant control on 9 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of Barnabas Borbely as a secretary on 9 May 2022 (1 page) |
9 May 2022 | Statement of capital following an allotment of shares on 21 April 2022
|
9 May 2022 | Cessation of Barnabas Borbely as a person with significant control on 27 June 2018 (1 page) |
5 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
30 September 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
2 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
28 September 2020 | Registration of charge 060399400003, created on 24 September 2020 (39 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
3 January 2020 | Notification of Special Needs Group Limited as a person with significant control on 10 May 2018 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 May 2019 | Satisfaction of charge 060399400001 in full (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
18 July 2018 | Change of share class name or designation (2 pages) |
17 July 2018 | Resolutions
|
5 July 2018 | Registration of charge 060399400002, created on 27 June 2018 (35 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 November 2017 | Registration of charge 060399400001, created on 25 October 2017 (30 pages) |
1 November 2017 | Registration of charge 060399400001, created on 25 October 2017 (30 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 July 2011 | Change of share class name or designation (2 pages) |
22 July 2011 | Change of share class name or designation (2 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 April 2010 | Termination of appointment of Ellen Haga as a director (1 page) |
14 April 2010 | Termination of appointment of Ellen Haga as a director (1 page) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Barnabas Borbely on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Barnabas Borbely on 3 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Barnabas Borbely on 3 January 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 November 2009 | Registered office address changed from 9, Queens Road Chester Cheshire CH1 3BQ on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 9, Queens Road Chester Cheshire CH1 3BQ on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 9, Queens Road Chester Cheshire CH1 3BQ on 4 November 2009 (1 page) |
4 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 September 2008 | Appointment terminated secretary ellen haga (1 page) |
16 September 2008 | Director's change of particulars / barnabas borbely / 01/11/2007 (1 page) |
16 September 2008 | Appointment terminated secretary ellen haga (1 page) |
16 September 2008 | Secretary appointed mr barnabas borbely (1 page) |
16 September 2008 | Secretary appointed mr barnabas borbely
|
16 September 2008 | Director's change of particulars / barnabas borbely / 01/11/2007
|
16 September 2008 | Director and secretary's change of particulars / ellen haga / 09/07/2007 (1 page) |
16 September 2008 | Director and secretary's change of particulars / ellen haga / 09/07/2007 (1 page) |
6 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (14 pages) |
3 January 2007 | Incorporation (14 pages) |