Company NameBespoke Care Cheshire Ltd
DirectorsSheila Goodwin and Susan Waterworth
Company StatusActive
Company Number08073027
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameSheila Goodwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameSusan Waterworth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameSheila Patrica Goodwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleHealth Worker
Country of ResidenceEngland
Correspondence Address30 Overpool Road
Ellesmere Port
Cheshire
CH66 1JN
Wales
Director NameSusan Amanda Waterworth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleHealth Worker
Country of ResidenceEngland
Correspondence Address30 Overpool Road
Ellesmere Port
Cheshire
CH66 1JN
Wales
Director NameMichael Hockenhull
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameSheila Goodwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(7 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overpool Road
Ellesmere Port
Cheshire
CH66 1JN
Wales
Director NameSusan Waterworth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(7 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overpool Road
Ellesmere Port
Cheshire
CH66 1JN
Wales

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Michael Hockenhull
33.33%
Ordinary
1 at £1Sheila Patrica Goodwin
33.33%
Ordinary
1 at £1Susan Amanda Waterworth
33.33%
Ordinary

Financials

Year2014
Net Worth£15,079
Cash£24,154
Current Liabilities£20,629

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 April 2024 (6 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

24 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
13 November 2018Registered office address changed from 24 Nicholas Street Chester CH1 2AU to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 13 November 2018 (1 page)
24 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Michael Hockenhull as a director on 23 February 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(5 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(5 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
23 May 2014Registered office address changed from 30 Overpool Road Ellesmere Port Cheshire CH66 1JN England on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 30 Overpool Road Ellesmere Port Cheshire CH66 1JN England on 23 May 2014 (1 page)
15 April 2014Appointment of Sheila Goodwin as a director (3 pages)
15 April 2014Appointment of Susan Waterworth as a director (3 pages)
15 April 2014Appointment of Susan Waterworth as a director (3 pages)
15 April 2014Appointment of Sheila Goodwin as a director (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Termination of appointment of Susan Waterworth as a director (1 page)
3 April 2013Termination of appointment of Sheila Goodwin as a director (1 page)
3 April 2013Termination of appointment of Sheila Goodwin as a director (1 page)
3 April 2013Termination of appointment of Susan Waterworth as a director (1 page)
21 February 2013Appointment of Sheila Goodwin as a director (3 pages)
21 February 2013Appointment of Sheila Goodwin as a director (3 pages)
21 February 2013Appointment of Susan Waterworth as a director (3 pages)
21 February 2013Appointment of Susan Waterworth as a director (3 pages)
6 August 2012Termination of appointment of Sheila Goodwin as a director (1 page)
6 August 2012Termination of appointment of Sheila Goodwin as a director (1 page)
6 August 2012Termination of appointment of Susan Waterworth as a director (1 page)
6 August 2012Termination of appointment of Susan Waterworth as a director (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)