Ellesmere Port
Cheshire
CH66 1QU
Wales
Director Name | Mrs Bibi Amimah Meeajun |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Care Management |
Country of Residence | United Kingdom |
Correspondence Address | Jamal Lodge Mountwood Road Prenton Wirral Merseyside CH42 8NQ Wales |
Director Name | Mr Mohammad Jeelany Meeajun |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Care Management |
Country of Residence | United Kingdom |
Correspondence Address | Jamal Lodge Mountwood Road Prenton Merseyside CH42 8NQ Wales |
Secretary Name | Mr Mohammad Jeelany Meeajun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Care Management |
Country of Residence | United Kingdom |
Correspondence Address | Jamal Lodge Mountwood Road Prenton Merseyside CH42 8NQ Wales |
Director Name | Mr Jeelany Ibne Mahir Meeajun |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hooton Road, Hooton Ellesmere Port Cheshire CH66 1QU Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | hootonchildcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3276620 |
Telephone region | Liverpool |
Registered Address | 1 Hooton Road, Hooton Ellesmere Port Cheshire CH66 1QU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Birkenhead |
50 at £1 | Bibi Amimah Meeajun 50.00% Ordinary |
---|---|
50 at £1 | Mohammad Jeelany Meeajun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,188 |
Cash | £6,573 |
Current Liabilities | £71,657 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
24 March 2016 | Delivered on: 7 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 July 2023 | Director's details changed for Mr. Mohammed Jeelany Meejun on 21 January 2022 (2 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
31 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 January 2022 | Appointment of Mr. Mohammed Jeelany Meejun as a director on 21 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Jeelany Ibne Mahir Meeajun as a director on 21 January 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 January 2021 | Termination of appointment of Mohammad Jeelany Meeajun as a secretary on 8 January 2021 (1 page) |
23 September 2020 | Termination of appointment of Bibi Amimah Meeajun as a director on 23 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Mohammad Jeelany Meeajun as a director on 23 September 2020 (1 page) |
16 September 2020 | Appointment of Mr Jeelany Ibne Mahir Meeajun as a director on 14 September 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Bibi Amimah Meeajun as a person with significant control on 29 June 2017 (2 pages) |
3 July 2017 | Notification of Bibi Amimah Meeajun as a person with significant control on 29 June 2017 (2 pages) |
3 July 2017 | Notification of Mohammad Jeelany Meeajun as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Notification of Mohammad Jeelany Meeajun as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
7 April 2016 | Registration of charge 062969790001, created on 24 March 2016 (26 pages) |
7 April 2016 | Registration of charge 062969790001, created on 24 March 2016 (26 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (5 pages) |
23 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
23 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
10 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
13 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Ad 29/06/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
30 June 2008 | Ad 29/06/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (11 pages) |
29 June 2007 | Incorporation (11 pages) |