Barnhouse Lane
Great Barrow
Chester
CH3 7JA
Wales
Director Name | Mrs Anita Louise McKevitt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(2 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imap School Barrowmore Estate Barnhouse Lane Great Barrow Chester CH3 7JA Wales |
Website | www.imapcentre.co.uk/ |
---|---|
Telephone | 01829 741869 |
Telephone region | Tarporley |
Registered Address | Imap School Barrowmore Estate Barnhouse Lane Great Barrow Chester CH3 7JA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Barrow |
Ward | Gowy |
50 at £1 | Anita Mckevitt 50.00% Ordinary |
---|---|
50 at £1 | Martin Mckevitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £589,018 |
Cash | £304,517 |
Current Liabilities | £320,956 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
15 September 2021 | Delivered on: 22 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Wood cottage, middlewich road, woolstanwood, crewe. Outstanding |
---|---|
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 20 church lane weaverham northwich; 90 delamere street winsford; 33 beeston drive winsford; 42 beeston drive winsford; 10 wallerscote road weaverham northwich. Outstanding |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 59 dane bank avenue crewe cheshire. Outstanding |
20 October 2010 | Delivered on: 26 October 2010 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 February 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 December 2021 | Part of the property or undertaking has been released from charge 071049540003 (1 page) |
22 September 2021 | Registration of charge 071049540004, created on 15 September 2021 (39 pages) |
15 July 2021 | Part of the property or undertaking has been released from charge 071049540003 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 December 2018 | Registration of charge 071049540003, created on 30 November 2018 (41 pages) |
3 December 2018 | Registration of charge 071049540002, created on 30 November 2018 (40 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Notification of Anita Louise Mckevitt as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Anita Louise Mckevitt as a person with significant control on 6 April 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Resolutions
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Registered office address changed from Imap Centre Forest Road Cuddington Cheshire CW8 2EH to Imap School Barrowmore Estate Barnhouse Lane Great Barrow, Chester CH3 7JA on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Imap Centre Forest Road Cuddington Cheshire CW8 2EH to Imap School Barrowmore Estate Barnhouse Lane Great Barrow, Chester CH3 7JA on 31 July 2014 (1 page) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Appointment of Mrs Anita Louise Mckevitt as a director (2 pages) |
27 July 2012 | Appointment of Mrs Anita Louise Mckevitt as a director (2 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
15 December 2010 | Director's details changed for Mr Martin Patrick Mckevitt on 1 April 2010 (2 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Director's details changed for Mr Martin Patrick Mckevitt on 1 April 2010 (2 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Director's details changed for Mr Martin Patrick Mckevitt on 1 April 2010 (2 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 June 2010 | Registered office address changed from Lambs Grange Forest Road Cuddington Cheshire CW8 2EH United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Lambs Grange Forest Road Cuddington Cheshire CW8 2EH United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Lambs Grange Forest Road Cuddington Cheshire CW8 2EH United Kingdom on 2 June 2010 (1 page) |
1 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
1 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 February 2010 | Change of name notice (3 pages) |
2 February 2010 | Change of name notice (3 pages) |
2 February 2010 | Company name changed blue 14 LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Company name changed blue 14 LIMITED\certificate issued on 02/02/10
|
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|