Company NameMars Cheshire Limited
DirectorsVictoria Goodhall and Andrew Taylor
Company StatusActive
Company Number06918654
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameVictoria Goodhall
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House The Paddock
Wilmslow Road
Handforth
Cheshire
SK9 3HQ
Director NameMr Andrew Taylor
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House The Paddock
Wilmslow Road
Handforth
Cheshire
SK9 3HQ
Director NameMs Naz Asghar
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBank House The Paddock
Wilmslow Road
Handforth
Cheshire
SK9 3HQ
Director NameMr Grant Kerns
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House The Paddock
Wilmslow Road
Handforth
Cheshire
SK9 3HQ

Contact

Telephone01625 526614
Telephone regionMacclesfield

Location

Registered AddressC/O Caremark
Bank House The Paddock
Wilmslow Road
Handforth
Cheshire
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Naz Asghar
100.00%
Ordinary

Financials

Year2014
Net Worth£112,452
Cash£141,961
Current Liabilities£68,557

Accounts

Latest Accounts20 January 2023 (1 year, 3 months ago)
Next Accounts Due20 October 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 January

Returns

Latest Return29 May 2023 (11 months, 3 weeks ago)
Next Return Due12 June 2024 (3 weeks, 3 days from now)

Charges

22 September 2009Delivered on: 25 September 2009
Persons entitled: National Westminster Bank 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

Filing History

13 October 2023Total exemption full accounts made up to 20 January 2023 (11 pages)
9 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
19 May 2023Previous accounting period extended from 29 November 2022 to 20 January 2023 (1 page)
23 January 2023Appointment of Victoria Goodhall as a director on 20 January 2023 (2 pages)
23 January 2023Termination of appointment of Grant Kerns as a director on 20 January 2023 (1 page)
23 January 2023Appointment of Mr Andrew Taylor as a director on 20 January 2023 (2 pages)
23 January 2023Notification of Andrew Taylor as a person with significant control on 20 January 2023 (2 pages)
23 January 2023Notification of Victoria Goodhall as a person with significant control on 20 January 2023 (2 pages)
23 January 2023Cessation of Oulton Claret Ltd as a person with significant control on 20 January 2023 (1 page)
21 October 2022Total exemption full accounts made up to 29 November 2021 (11 pages)
8 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 29 November 2020 (11 pages)
2 August 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 29 November 2019 (10 pages)
6 August 2020Termination of appointment of Naz Asghar as a director on 5 August 2020 (1 page)
6 August 2020Cessation of Naz Asghar as a person with significant control on 5 August 2020 (1 page)
6 August 2020Notification of Oulton Claret Ltd as a person with significant control on 5 August 2020 (2 pages)
6 August 2020Appointment of Mr Grant Kerns as a director on 5 August 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 November 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 November 2019All of the property or undertaking has been released from charge 1 (2 pages)
27 November 2019Satisfaction of charge 1 in full (1 page)
27 August 2019Total exemption full accounts made up to 29 November 2018 (10 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 July 2018Director's details changed for Mrs Naz Asghar on 20 July 2018 (2 pages)
20 July 2018Change of details for Mrs Naz Asghar as a person with significant control on 20 July 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 29 November 2017 (13 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 January 2018Change of details for Mrs Naz Asghar as a person with significant control on 15 January 2018 (2 pages)
26 January 2018Director's details changed for Mrs Naz Asghar on 15 January 2018 (2 pages)
12 June 2017Total exemption small company accounts made up to 29 November 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 29 November 2016 (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
31 March 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
27 April 2015Total exemption small company accounts made up to 29 November 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 29 November 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 29 November 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 29 November 2013 (7 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
11 July 2013Total exemption small company accounts made up to 29 November 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 29 November 2012 (7 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 29 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 29 November 2011 (4 pages)
12 June 2012Registered office address changed from Bank House the Paddock Wilmslow Road Handforth Cheshire SK9 3HQ on 12 June 2012 (1 page)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
12 June 2012Registered office address changed from Bank House the Paddock Wilmslow Road Handforth Cheshire SK9 3HQ on 12 June 2012 (1 page)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Mrs Naz Asghar on 2 October 2009 (2 pages)
14 June 2011Director's details changed for Mrs Naz Asghar on 2 October 2009 (2 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Mrs Naz Asghar on 2 October 2009 (2 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
23 March 2011Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom on 23 March 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 29 November 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 29 November 2010 (5 pages)
17 December 2010Previous accounting period extended from 31 May 2010 to 29 November 2010 (1 page)
17 December 2010Previous accounting period extended from 31 May 2010 to 29 November 2010 (1 page)
9 June 2010Director's details changed for Mrs Naz Asghar on 29 May 2010 (2 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mrs Naz Asghar on 29 May 2010 (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2009Incorporation (13 pages)
29 May 2009Incorporation (13 pages)