Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Mrs Jennifer Warren |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2010(same day as company formation) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Website | www.homeinstead.co.uk/eastshropshire |
---|---|
Telephone | 01952 581112 |
Telephone region | Telford |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jason Warren 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Sokoloff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,560 |
Cash | £1,085 |
Current Liabilities | £74,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
28 June 2010 | Delivered on: 2 July 2010 Persons entitled: Hsbc 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 see image for full details. Outstanding |
---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
4 October 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
27 September 2022 | Cessation of Jason Alan Warren as a person with significant control on 30 August 2022 (1 page) |
27 September 2022 | Notification of Renbridge Holdings Ltd as a person with significant control on 30 August 2022 (2 pages) |
27 September 2022 | Cessation of Jennifer Warren as a person with significant control on 30 August 2022 (1 page) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (5 pages) |
10 August 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
5 April 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
7 March 2022 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
4 March 2022 | Director's details changed for Mr. Jason Warren on 4 March 2022 (2 pages) |
4 March 2022 | Director's details changed for Mrs Jennifer Warren on 4 March 2022 (2 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
19 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 June 2015 | Director's details changed for Mr. Jennifer Sokoloff on 5 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr. Jennifer Sokoloff on 5 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr. Jennifer Sokoloff on 5 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr. Jason Warren on 20 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr. Jennifer Sokoloff on 20 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr. Jason Warren on 20 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr. Jennifer Sokoloff on 20 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 20 October 2010 (1 page) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2010 | Registered office address changed from 57 Navigation Loop Stone Staffs ST158ZH England on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 57 Navigation Loop Stone Staffs ST158ZH England on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 57 Navigation Loop Stone Staffs ST158ZH England on 7 June 2010 (2 pages) |
5 March 2010 | Incorporation (15 pages) |
5 March 2010 | Incorporation (15 pages) |