Runcorn
Cheshire
WA7 4QX
Director Name | Mr Glenn Martyn Chambers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Nicholas Charles Skinner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Mrs Michelle Johnson |
---|---|
Status | Resigned |
Appointed | 01 November 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 September 2022) |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Website | calsameday.org |
---|---|
Telephone | 0845 4902423 |
Telephone region | Unknown |
Registered Address | First Floor Dx Building 520 Europa Boulevard Westbrook Warrington WA5 7TP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Nick Skinner 45.00% Ordinary C |
---|---|
43 at £1 | Mark Johnson 43.00% Ordinary A |
2 at £1 | Michelle Johnson 2.00% Ordinary D |
10 at £1 | Glenn Chambers 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,567 |
Cash | £11,436 |
Current Liabilities | £128,901 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
8 December 2011 | Delivered on: 14 December 2011 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
6 December 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
1 December 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
12 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
20 October 2022 | Registered office address changed from The Heath Business & Technical Park Runcorn Cheshire WA7 4QX to First Floor Dx Building 520 Europa Boulevard Westbrook Warrington WA5 7TP on 20 October 2022 (1 page) |
13 September 2022 | Termination of appointment of Michelle Johnson as a secretary on 12 September 2022 (1 page) |
16 March 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
24 March 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
19 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
21 May 2016 | Resolutions
|
21 May 2016 | Resolutions
|
20 January 2016 | Director's details changed for Mark Johnson on 29 May 2015 (2 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mark Johnson on 29 May 2015 (2 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 May 2015 | Change of share class name or designation (2 pages) |
16 May 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Mark Johnson on 17 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Mark Johnson on 17 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Glenn Martyn Chambers on 17 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Glenn Martyn Chambers on 17 January 2013 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
17 February 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
17 February 2012 | Change of share class name or designation (2 pages) |
17 February 2012 | Change of share class name or designation (2 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
17 January 2012 | Registered office address changed from C/O Cal Sameday Cal Sameday the Heath Business & Technical Park Weston Runcorn Cheshire WA7 4QX England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from C/O Cal Sameday Cal Sameday the Heath Business & Technical Park Weston Runcorn Cheshire WA7 4QX England on 17 January 2012 (1 page) |
16 January 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
16 January 2012 | Appointment of Mr Nicholas Charles Skinner as a director (2 pages) |
16 January 2012 | Appointment of Mrs Michelle Johnson as a secretary (1 page) |
16 January 2012 | Appointment of Mr Nicholas Charles Skinner as a director (2 pages) |
16 January 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
16 January 2012 | Appointment of Mrs Michelle Johnson as a secretary (1 page) |
21 December 2011 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 21 December 2011 (1 page) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 June 2011 | Registered office address changed from 16 Rushton Ave Leigh Lancashire WN7 5NB England on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 16 Rushton Ave Leigh Lancashire WN7 5NB England on 10 June 2011 (1 page) |
10 June 2011 | Appointment of Mr Glenn Martyn Chambers as a director (2 pages) |
10 June 2011 | Appointment of Mr Glenn Martyn Chambers as a director (2 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|