Warrington
Cheshire
WA4 1TS
Director Name | Mr Jonathan Robert Eyes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(11 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Nursing Home Church Lane Grappenhall Warrington Cheshire WA4 3EP |
Director Name | Miss Elizabeth Anne Eyes |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL |
Director Name | Jonathan Robert Eyes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL |
Secretary Name | Jonathan Eyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | 6 Greenbank Road Stockton Heath Warrington Cheshire WA4 2DW |
Website | theoldrectorynursinghome.com |
---|---|
Email address | [email protected] |
Telephone | 01925 604611 |
Telephone region | Warrington |
Registered Address | The Old Rectory Nursing Home Church Lane Grappenhall Warrington Cheshire WA4 3EP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Built Up Area | Warrington |
1 at £1 | Elizabeth Anne Eyes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,023,463 |
Cash | £30,765 |
Current Liabilities | £186,792 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
6 August 2020 | Delivered on: 18 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H property at old rectory nursing home church lane grappenhall warrington t/no CH132523. Outstanding |
---|---|
2 January 2018 | Delivered on: 3 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at old rectory nursing home church lane grappenhall warrington t/no CH132523. Outstanding |
9 October 2017 | Delivered on: 11 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 September 2015 | Delivered on: 16 September 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 22 July 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The f/h property known as the old rectory nursing home, church lane, grappenhall, warrington, cheshire. Outstanding |
18 July 2014 | Delivered on: 22 July 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The f/h/ l/h property known as the old rectory nursing home, church lane, grappenhall, warrington, t/no: CH132523. Outstanding |
18 August 2020 | Registration of charge 079689490006, created on 6 August 2020
|
---|---|
2 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 September 2019 | Satisfaction of charge 079689490001 in full (1 page) |
18 September 2019 | Satisfaction of charge 079689490002 in full (1 page) |
18 September 2019 | Satisfaction of charge 079689490003 in full (1 page) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
28 February 2018 | Change of details for Miss Elizabeth Anne Eyes as a person with significant control on 6 October 2016 (2 pages) |
3 January 2018 | Registration of charge 079689490005, created on 2 January 2018
|
3 January 2018 | Registration of charge 079689490005, created on 2 January 2018
|
11 October 2017 | Registration of charge 079689490004, created on 9 October 2017 (18 pages) |
11 October 2017 | Registration of charge 079689490004, created on 9 October 2017 (18 pages) |
1 August 2017 | Termination of appointment of Jonathan Eyes as a secretary on 25 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Jonathan Eyes as a secretary on 25 July 2017 (1 page) |
31 July 2017 | Director's details changed for Miss Elizabeth Anne Eyes on 6 October 2016 (2 pages) |
31 July 2017 | Director's details changed for Miss Elizabeth Anne Eyes on 6 October 2016 (2 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Registration of charge 079689490003, created on 15 September 2015 (22 pages) |
16 September 2015 | Registration of charge 079689490003, created on 15 September 2015 (22 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Registration of charge 079689490001, created on 18 July 2014 (23 pages) |
22 July 2014 | Registration of charge 079689490002, created on 18 July 2014 (20 pages) |
22 July 2014 | Registration of charge 079689490001, created on 18 July 2014 (23 pages) |
22 July 2014 | Registration of charge 079689490002, created on 18 July 2014 (20 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Miss Elizabeth Anne Eyes on 1 March 2013 (2 pages) |
19 March 2014 | Secretary's details changed for Jonathan Eyes on 1 March 2013 (1 page) |
19 March 2014 | Director's details changed for Miss Elizabeth Anne Eyes on 1 March 2013 (2 pages) |
19 March 2014 | Director's details changed for Miss Elizabeth Anne Eyes on 1 March 2013 (2 pages) |
19 March 2014 | Secretary's details changed for Jonathan Eyes on 1 March 2013 (1 page) |
19 March 2014 | Secretary's details changed for Jonathan Eyes on 1 March 2013 (1 page) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Appointment of Miss Elizabeth Anne Eyes as a director (2 pages) |
8 November 2013 | Appointment of Miss Elizabeth Anne Eyes as a director (2 pages) |
6 November 2013 | Termination of appointment of Jonathan Eyes as a director (2 pages) |
6 November 2013 | Termination of appointment of Jonathan Eyes as a director (2 pages) |
15 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 January 2013 | Registered office address changed from Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL England on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL England on 24 January 2013 (1 page) |
1 May 2012 | Company name changed alexelizabeth LTD\certificate issued on 01/05/12
|
1 May 2012 | Company name changed alexelizabeth LTD\certificate issued on 01/05/12
|
27 April 2012 | Resolutions
|
27 April 2012 | Change of name notice (2 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Change of name notice (2 pages) |
12 March 2012 | Termination of appointment of Elizabeth Eyes as a director (2 pages) |
12 March 2012 | Appointment of Jonathan Eyes as a secretary (3 pages) |
12 March 2012 | Appointment of Jonathan Robert Eyes as a director (3 pages) |
12 March 2012 | Appointment of Jonathan Eyes as a secretary (3 pages) |
12 March 2012 | Termination of appointment of Elizabeth Eyes as a director (2 pages) |
12 March 2012 | Appointment of Jonathan Robert Eyes as a director (3 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|