Chester
Cheshire
CH1 3BQ
Wales
Secretary Name | Mr Andras Borbely |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mrs Ellen Haga |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Andras Borbely |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Road Chester Cheshire CH1 3BQ Wales |
Secretary Name | Mr Barnabas Borbely |
---|---|
Status | Resigned |
Appointed | 01 September 2010(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 9 Queens Road Chester CH1 3BQ Wales |
Website | www.specialneedshousing.co.uk |
---|
Registered Address | 9 Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £21,389 |
Cash | £261 |
Current Liabilities | £18,025 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week 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 |
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) |
1 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
10 May 2022 | Satisfaction of charge 067320200001 in full (1 page) |
10 May 2022 | Satisfaction of charge 067320200002 in full (1 page) |
9 May 2022 | Notification of Special Needs Group Limited as a person with significant control on 27 June 2018 (2 pages) |
9 May 2022 | Notification of Special Needs Care Limited as a person with significant control on 21 April 2022 (2 pages) |
9 May 2022 | Termination of appointment of Barnabas Borbely as a secretary on 9 May 2022 (1 page) |
9 May 2022 | Cessation of Barnabas Borbely as a person with significant control on 27 June 2018 (1 page) |
9 May 2022 | Cessation of Special Needs Group Limited as a person with significant control on 21 April 2022 (1 page) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 September 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
3 June 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 September 2020 | Registration of charge 067320200002, created on 24 September 2020 (39 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 July 2018 | Registration of charge 067320200001, created on 27 June 2018 (35 pages) |
30 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 October 2017 | Registered office address changed from 26 Princes Avenue Chester CH1 3BH England to 9 Queens Road Chester CH1 3BQ on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 26 Princes Avenue Chester CH1 3BH England to 9 Queens Road Chester CH1 3BQ on 12 October 2017 (1 page) |
6 July 2017 | Registered office address changed from 9 Queens Road Chester Cheshire CH1 3BQ to 26 Princes Avenue Chester CH1 3BH on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 9 Queens Road Chester Cheshire CH1 3BQ to 26 Princes Avenue Chester CH1 3BH on 6 July 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
12 November 2015 | Annual return made up to 23 October 2015 no member list (3 pages) |
12 November 2015 | Annual return made up to 23 October 2015 no member list (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 November 2014 | Annual return made up to 23 October 2014 no member list (3 pages) |
18 November 2014 | Annual return made up to 23 October 2014 no member list (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 November 2013 | Annual return made up to 23 October 2013 no member list (3 pages) |
5 November 2013 | Annual return made up to 23 October 2013 no member list (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 November 2012 | Annual return made up to 23 October 2012 no member list (3 pages) |
13 November 2012 | Annual return made up to 23 October 2012 no member list (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Annual return made up to 23 October 2011 no member list (3 pages) |
24 October 2011 | Annual return made up to 23 October 2011 no member list (3 pages) |
3 November 2010 | Annual return made up to 23 October 2010 no member list (2 pages) |
3 November 2010 | Annual return made up to 23 October 2010 no member list (2 pages) |
10 September 2010 | Termination of appointment of Andras Borbely as a secretary (1 page) |
10 September 2010 | Appointment of Mr Barnabas Borbely as a secretary (1 page) |
10 September 2010 | Appointment of Mr Barnabas Borbely as a secretary (1 page) |
10 September 2010 | Termination of appointment of Andras Borbely as a secretary (1 page) |
10 September 2010 | Termination of appointment of Andras Borbely as a director (1 page) |
10 September 2010 | Termination of appointment of Andras Borbely as a director (1 page) |
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) |
17 May 2010 | Appointment of Mr Andras Borbely as a director (2 pages) |
17 May 2010 | Appointment of Mr Andras Borbely as a director (2 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) |
20 January 2010 | Current accounting period extended from 31 October 2009 to 31 January 2010 (3 pages) |
20 January 2010 | Current accounting period extended from 31 October 2009 to 31 January 2010 (3 pages) |
25 November 2009 | Appointment of Mrs Ellen Haga as a director (2 pages) |
25 November 2009 | Appointment of Mrs Ellen Haga as a director (2 pages) |
6 November 2009 | Secretary's details changed for Andras Borbely on 23 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Andras Borbely on 23 October 2009 (1 page) |
6 November 2009 | Director's details changed for Barnabas Borbely on 23 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Barnabas Borbely on 23 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 no member list (3 pages) |
6 November 2009 | Annual return made up to 23 October 2009 no member list (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 26 princes avenue chester cheshire CH1 3BQ (1 page) |
20 November 2008 | Director's change of particulars / barnabas borbely / 18/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / barnabas borbely / 18/11/2008 (1 page) |
20 November 2008 | Secretary's change of particulars / andras borbely / 18/11/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 26 princes avenue chester cheshire CH1 3BQ (1 page) |
20 November 2008 | Secretary's change of particulars / andras borbely / 18/11/2008 (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
23 October 2008 | Incorporation (16 pages) |
23 October 2008 | Incorporation (16 pages) |