Edgworth
Bolton
Greater Manchester
BL7 0BD
Director Name | Mr Stephen Roy Williams |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Blackburn Road Turton Bolton Lancashire BL7 0BB |
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 |
100 at £1 | David Michael Deller 50.00% Ordinary B |
---|---|
100 at £1 | Stephen Roy Williams 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£99,892 |
Current Liabilities | £98,108 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
11 September 2012 | Delivered on: 13 September 2012 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. Outstanding |
---|---|
18 October 2010 | Delivered on: 22 October 2010 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 |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
---|---|
4 March 2021 | Cessation of David Michael Deller as a person with significant control on 26 February 2021 (1 page) |
4 March 2021 | Termination of appointment of Stephen Roy Williams as a director on 26 February 2021 (1 page) |
4 March 2021 | Cessation of Stephen Roy Williams as a person with significant control on 26 February 2021 (1 page) |
4 March 2021 | Notification of New Care Holdings Limited as a person with significant control on 26 February 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
15 September 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
16 August 2019 | Director's details changed for Mr David Michael Deller on 16 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
7 August 2019 | Change of details for Mr Stephen Roy Williams as a person with significant control on 7 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Stephen Roy Williams on 7 August 2019 (2 pages) |
18 April 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 September 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 September 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
17 August 2016 | Director's details changed for Mr David Michael Deller on 17 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
17 August 2016 | Director's details changed for Mr David Michael Deller on 17 August 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 October 2013 | Director's details changed for Mr David Michael Deller on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr David Michael Deller on 29 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Director's details changed for Mr David Michael Deller on 1 July 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr David Michael Deller on 1 October 2011 (2 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Director's details changed for Mr David Michael Deller on 1 July 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr David Michael Deller on 1 October 2011 (2 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Director's details changed for Mr David Michael Deller on 1 July 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr David Michael Deller on 1 October 2011 (2 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
24 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
2 September 2010 | Registered office address changed from Suite 3 Walnut Tree Business Centre Walnut Tree Farm Lower Stretton Warrington Cheshire WA4 4PG England on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Suite 3 Walnut Tree Business Centre Walnut Tree Farm Lower Stretton Warrington Cheshire WA4 4PG England on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Suite 3 Walnut Tree Business Centre Walnut Tree Farm Lower Stretton Warrington Cheshire WA4 4PG England on 2 September 2010 (1 page) |
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|