Styal
Wilmslow
Cheshire
SK9 4JE
Director Name | Clifford Harold Ferguson Slack |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Director Name | Mrs Helen Louise Slack |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Secretary Name | Mrs Shena Kay Slack |
---|---|
Status | Current |
Appointed | 25 February 2015(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Secretary Name | Mr Clifford Harold Fergusson Slack |
---|---|
Status | Resigned |
Appointed | 01 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Website | caritasservices.com |
---|
Registered Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Clifford Harold Ferguson Slack 40.00% Ordinary A |
---|---|
250 at £1 | Daniel James Quellin Slack 25.00% Ordinary B |
250 at £1 | Helen Louise Slack 25.00% Ordinary C |
100 at £1 | Shena Kay Slack 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £261,840 |
Cash | £5,302 |
Current Liabilities | £532,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
16 January 2023 | Delivered on: 18 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Beverley park nursing home 22 sandy lane stretford manchester. Outstanding |
---|---|
8 March 2016 | Delivered on: 14 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as dent house, 30 chesterfield road, matlock, derbyshire (hm land registry title number: DY217785). Outstanding |
16 December 2014 | Delivered on: 16 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold - 448 northenden road, sale registered at hm land registry under title number MAN168583. Outstanding |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as abbey house, 114-116 gatley road, gatley, cheshire registered at hm land registry under title numbers GM342917 and GM342916. Outstanding |
11 July 2012 | Delivered on: 13 July 2012 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 448 northenden road, sale t/no MAN168583. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
14 February 2012 | Delivered on: 18 February 2012 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
25 November 2020 | Director's details changed for Clifford Harold Ferguson Slack on 10 November 2020 (2 pages) |
25 November 2020 | Change of details for Mr Clifford Harold Ferguson Slack as a person with significant control on 10 November 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
6 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
14 March 2016 | Registration of charge 078043060006, created on 8 March 2016 (7 pages) |
14 March 2016 | Registration of charge 078043060006, created on 8 March 2016 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 October 2015 | Appointment of Mrs Shena Kay Slack as a secretary on 25 February 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Shena Kay Slack as a secretary on 25 February 2015 (2 pages) |
13 October 2015 | Termination of appointment of Clifford Harold Fergusson Slack as a secretary on 25 February 2015 (1 page) |
13 October 2015 | Termination of appointment of Clifford Harold Fergusson Slack as a secretary on 25 February 2015 (1 page) |
26 February 2015 | Satisfaction of charge 2 in full (2 pages) |
26 February 2015 | Satisfaction of charge 1 in full (1 page) |
26 February 2015 | Satisfaction of charge 1 in full (1 page) |
26 February 2015 | Satisfaction of charge 2 in full (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Registration of charge 078043060005, created on 16 December 2014 (23 pages) |
16 December 2014 | Registration of charge 078043060005, created on 16 December 2014 (23 pages) |
12 December 2014 | Registration of charge 078043060004, created on 12 December 2014 (6 pages) |
12 December 2014 | Registration of charge 078043060003, created on 12 December 2014 (7 pages) |
12 December 2014 | Registration of charge 078043060004, created on 12 December 2014 (6 pages) |
12 December 2014 | Registration of charge 078043060003, created on 12 December 2014 (7 pages) |
25 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Registered office address changed from 35 Trafford Road Alderley Edge Stockport Cheshire SK9 7HL United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Director's details changed for Clifford Harold Ferguson Slack on 1 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from 35 Trafford Road Alderley Edge Stockport Cheshire SK9 7HL United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Daniel James Quellin Slack on 1 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page) |
18 October 2013 | Director's details changed for Mr Daniel James Quellin Slack on 1 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Daniel James Quellin Slack on 1 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Clifford Harold Ferguson Slack on 1 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page) |
18 October 2013 | Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page) |
18 October 2013 | Director's details changed for Clifford Harold Ferguson Slack on 1 October 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Change of share class name or designation (2 pages) |
4 April 2012 | Change of share class name or designation (2 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2012 | Appointment of Mrs Helen Louise Slack as a director (2 pages) |
13 February 2012 | Appointment of Mrs Helen Louise Slack as a director (2 pages) |
6 February 2012 | Appointment of Mr Clifford Harold Fergusson Slack as a secretary (2 pages) |
6 February 2012 | Appointment of Mr Clifford Harold Fergusson Slack as a secretary (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
11 November 2011 | Appointment of Clifford Harold Ferguson Slack as a director (3 pages) |
11 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
11 November 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
11 November 2011 | Appointment of Clifford Harold Ferguson Slack as a director (3 pages) |
10 October 2011 | Incorporation (34 pages) |
10 October 2011 | Incorporation (34 pages) |