Company NameIMAP Centre Limited
DirectorsMartin Patrick McKevitt and Anita Louise McKevitt
Company StatusActive
Company Number07104954
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Previous NameBlue 14 Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Martin Patrick McKevitt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImap School Barrowmore Estate
Barnhouse Lane
Great Barrow
Chester
CH3 7JA
Wales
Director NameMrs Anita Louise McKevitt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(2 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImap School Barrowmore Estate
Barnhouse Lane
Great Barrow
Chester
CH3 7JA
Wales

Contact

Websitewww.imapcentre.co.uk/
Telephone01829 741869
Telephone regionTarporley

Location

Registered AddressImap School Barrowmore Estate
Barnhouse Lane
Great Barrow
Chester
CH3 7JA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBarrow
WardGowy

Shareholders

50 at £1Anita Mckevitt
50.00%
Ordinary
50 at £1Martin Mckevitt
50.00%
Ordinary

Financials

Year2014
Net Worth£589,018
Cash£304,517
Current Liabilities£320,956

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

15 September 2021Delivered on: 22 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Wood cottage, middlewich road, woolstanwood, crewe.
Outstanding
30 November 2018Delivered 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 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 59 dane bank avenue crewe cheshire.
Outstanding
20 October 2010Delivered 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

Filing History

14 February 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 December 2021Part of the property or undertaking has been released from charge 071049540003 (1 page)
22 September 2021Registration of charge 071049540004, created on 15 September 2021 (39 pages)
15 July 2021Part of the property or undertaking has been released from charge 071049540003 (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
28 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 December 2018Registration of charge 071049540003, created on 30 November 2018 (41 pages)
3 December 2018Registration of charge 071049540002, created on 30 November 2018 (40 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 July 2017Notification of Anita Louise Mckevitt as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Anita Louise Mckevitt as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
1 October 2015Change of share class name or designation (2 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
1 October 2015Change of share class name or designation (2 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Registered 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 2014Registered 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 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Appointment of Mrs Anita Louise Mckevitt as a director (2 pages)
27 July 2012Appointment of Mrs Anita Louise Mckevitt as a director (2 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
15 December 2010Director's details changed for Mr Martin Patrick Mckevitt on 1 April 2010 (2 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Director's details changed for Mr Martin Patrick Mckevitt on 1 April 2010 (2 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Director's details changed for Mr Martin Patrick Mckevitt on 1 April 2010 (2 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 June 2010Registered office address changed from Lambs Grange Forest Road Cuddington Cheshire CW8 2EH United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Lambs Grange Forest Road Cuddington Cheshire CW8 2EH United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Lambs Grange Forest Road Cuddington Cheshire CW8 2EH United Kingdom on 2 June 2010 (1 page)
1 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
1 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 February 2010Change of name notice (3 pages)
2 February 2010Change of name notice (3 pages)
2 February 2010Company name changed blue 14 LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
2 February 2010Company name changed blue 14 LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)