Company NameCare Ladder (UK) Ltd
Company StatusDissolved
Company Number07099377
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)
Previous NameHousing Ladder (Sileby) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Antony Heathcote Sleath
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2015(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 05 July 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
Cheshire
SK10 1EE
Director NameMr Nigel Stevens
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
Cheshire
SK10 1EE
Director NameMrs Joanne Claire Stevens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
Cheshire
SK10 1EE
Director NameMr Nigel Stevens
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
Cheshire
SK10 1EE
Director NameMr Daniel Stuart Anders
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHindle House, 14a Tan House Lane
Parbold
Wigan
Lancashire
WN8 7HG

Contact

Websitewww.cycpalma.com
Telephone01625 504014
Telephone regionMacclesfield

Location

Registered AddressKing Edward House
1 Jordangate
Macclesfield
Cheshire
SK10 1EE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hindle Property Holdings Limited
50.00%
Ordinary
50 at £1Housing Ladder (Uk) Limited
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
6 April 2022Termination of appointment of Daniel Stuart Anders as a director on 1 April 2022 (1 page)
6 April 2022Application to strike the company off the register (1 page)
6 April 2022Cessation of Daniel Stuart Anders as a person with significant control on 1 April 2022 (1 page)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
25 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Termination of appointment of Nigel Stevens as a director on 18 July 2017 (1 page)
18 July 2017Cessation of Nigel Stevens as a person with significant control on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Nigel Stevens as a director on 18 July 2017 (1 page)
18 July 2017Cessation of Nigel Stevens as a person with significant control on 18 July 2017 (1 page)
21 December 2016Confirmation statement made on 9 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (8 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 March 2015Appointment of Mr Daniel Stuart Anders as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Mr Daniel Stuart Anders as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Mr Daniel Stuart Anders as a director on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Nigel Stevens on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Nigel Stevens on 18 March 2015 (2 pages)
17 March 2015Appointment of Mr David Sleath as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr David Sleath as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr David Sleath as a director on 1 March 2015 (2 pages)
30 January 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100
(3 pages)
30 January 2015Appointment of Mr Nigel Stevens as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Nigel Stevens as a director on 30 January 2015 (2 pages)
30 January 2015Company name changed housing ladder (sileby) LTD\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
30 January 2015Termination of appointment of Joanne Claire Stevens as a director on 30 January 2015 (1 page)
30 January 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100
(3 pages)
30 January 2015Termination of appointment of Joanne Claire Stevens as a director on 30 January 2015 (1 page)
30 January 2015Company name changed housing ladder (sileby) LTD\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 November 2012Change of name notice (1 page)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-23
(1 page)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-23
(1 page)
6 November 2012Change of name notice (1 page)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 March 2011Appointment of Mrs Joanne Claire Stevens as a director (2 pages)
1 March 2011Appointment of Mrs Joanne Claire Stevens as a director (2 pages)
1 March 2011Termination of appointment of Nigel Stevens as a director (1 page)
1 March 2011Termination of appointment of Nigel Stevens as a director (1 page)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr Nigel Stevens on 30 May 2010 (2 pages)
5 January 2011Director's details changed for Mr Nigel Stevens on 30 May 2010 (2 pages)
22 September 2010Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB England on 22 September 2010 (1 page)
22 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 September 2010Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB England on 22 September 2010 (1 page)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)