Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director Name | Mr Sean Le Tissier |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Secretary Name | Mr Simon John Nicholas Brown |
---|---|
Status | Current |
Appointed | 28 May 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Director Name | Mr Christopher Ernest Wall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Suite A2 The Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
Director Name | Ms Beverley June White |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A2 The Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
Secretary Name | Mr Christopher Ernest Wall |
---|---|
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite A2 The Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR Wales |
Website | essexhomecare.co.uk |
---|
Registered Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gps Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£237,829 |
Cash | £25,264 |
Current Liabilities | £37,701 |
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 | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
27 January 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
---|---|
16 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Notification of Gps Enterprises Limited as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Sean Le Tissier as a person with significant control on 22 September 2016 (2 pages) |
7 August 2017 | Notification of Gps Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Sean Le Tissier as a person with significant control on 22 September 2016 (2 pages) |
7 August 2017 | Cessation of Gps Enterprises Limited as a person with significant control on 22 September 2016 (1 page) |
7 August 2017 | Cessation of Gps Enterprises Limited as a person with significant control on 7 August 2017 (1 page) |
16 January 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Appointment of Mr Sean Le Tissier as a director on 28 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Simon John Nicholas Brown as a secretary on 28 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Christopher Ernest Wall as a secretary on 28 May 2015 (1 page) |
11 June 2015 | Registered office address changed from Suite a2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR to Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Simon John Nicholas Brown as a secretary on 28 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Christopher Ernest Wall as a director on 28 May 2015 (1 page) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Beverley June White as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Christopher Ernest Wall as a secretary on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Christopher Ernest Wall as a director on 28 May 2015 (1 page) |
11 June 2015 | Appointment of Mr Sean Le Tissier as a director on 28 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr David Alan Godwin as a director on 28 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr David Alan Godwin as a director on 28 May 2015 (2 pages) |
11 June 2015 | Registered office address changed from Suite a2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR to Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Beverley June White as a director on 28 May 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
23 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
2 September 2011 | Incorporation (22 pages) |
2 September 2011 | Incorporation (22 pages) |