Ellesmere Port
CH65 3EN
Wales
Director Name | Mrs Suzanne Todd |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Technology Centre Inward Way Ellesmere Port CH65 3EN Wales |
Director Name | Mrs Sarah Gillian Dawson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Technology Centre Inward Way Ellesmere Port CH65 3EN Wales |
Director Name | Mr Jeffrey Dawson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Technology Centre Inward Way Ellesmere Port CH65 3EN Wales |
Director Name | Mr John Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Ian Barry Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Salford M50 2ZY |
Director Name | Mrs Sarah Gillian Dawson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Court Manor Lane Hawarden Flintshire CH5 3PL Wales |
Director Name | Mrs Joanne Salomon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Redvers Avenue Hooton Ellesmere Port Cheshire CH66 6AJ Wales |
Director Name | Mr Ralph Salomon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redvers Avenue Hooton Ellesmere Port Cheshire CH66 6AJ Wales |
Director Name | Mrs Sarah Dawson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Court Manor Lane Hawarden Flintshire CH5 3PL Wales |
Director Name | Mr Paul Stephen Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quays Reach Carolina Way Salford M50 2ZY |
Director Name | Mr Robin Charles Sidebottom |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Website | www.1stenable.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 700000010 |
Telephone region | Mobile |
Registered Address | Technology Centre Inward Way Ellesmere Port CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jeffrey Dawson 16.67% Ordinary |
---|---|
1 at £1 | Joanne Salomon 16.67% Ordinary |
1 at £1 | Lee Todd 16.67% Ordinary |
1 at £1 | Ralph Salomon 16.67% Ordinary |
1 at £1 | Sarah Dawson 16.67% Ordinary |
1 at £1 | Suzanne Todd 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,880 |
Cash | £1,833 |
Current Liabilities | £32,603 |
Latest Accounts | 29 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 29 July |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
6 May 2016 | Delivered on: 12 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bridge house, 313 chester road, little sutton, ellesmere port t/no's CH206858 and CH463594. Outstanding |
23 November 2023 | Change of details for Foursynergy Care Limited as a person with significant control on 22 November 2023 (2 pages) |
---|---|
9 October 2023 | Confirmation statement made on 24 September 2023 with updates (4 pages) |
4 August 2023 | Full accounts made up to 29 July 2022 (28 pages) |
27 April 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
30 December 2022 | Change of details for Vci Co 1 Limited as a person with significant control on 9 December 2022 (2 pages) |
30 November 2022 | Notification of Vci Co 1 Limited as a person with significant control on 12 October 2022 (2 pages) |
30 November 2022 | Cessation of Valorum Care Group Limited as a person with significant control on 12 October 2022 (1 page) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (10 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (30 pages) |
5 October 2022 | Change of details for Valorum Care Group Plc as a person with significant control on 24 November 2021 (2 pages) |
5 October 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
5 October 2022 | Withdrawal of a person with significant control statement on 5 October 2022 (2 pages) |
5 October 2022 | Change of details for Fairhome Care Plc as a person with significant control on 2 October 2019 (2 pages) |
5 October 2022 | Notification of Fairhome Care Plc as a person with significant control on 9 January 2018 (2 pages) |
29 July 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
5 November 2021 | Director's details changed for Mr Lee Todd on 11 September 2020 (2 pages) |
5 November 2021 | Director's details changed for Mrs Sarah Gillian Dawson on 11 September 2020 (2 pages) |
5 November 2021 | Director's details changed for Mr Jeffrey Dawson on 11 September 2020 (2 pages) |
5 November 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
5 November 2021 | Director's details changed for Ms Suzanne Todd on 11 September 2020 (2 pages) |
24 September 2021 | Director's details changed for Mr Ian Barry Burgess on 18 December 2018 (2 pages) |
24 September 2021 | Registration of charge 082894610002, created on 22 September 2021 (13 pages) |
12 May 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages) |
11 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page) |
11 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (31 pages) |
11 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
30 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (28 pages) |
30 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
30 December 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (10 pages) |
30 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page) |
25 November 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
20 November 2020 | Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page) |
25 September 2020 | Second filing for the appointment of Robin Charles Sidebottom as a director (3 pages) |
6 February 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 February 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 October 2019 | Termination of appointment of Paul Stephen Green as a director on 27 September 2019 (1 page) |
10 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
11 June 2019 | Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom to Technology Centre Inward Way Ellesmere Port CH65 3EN on 11 June 2019 (1 page) |
20 May 2019 | Director's details changed for Mrs Sarah Gillian Dawson on 29 April 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Jeffrey Dawson on 29 April 2019 (2 pages) |
20 May 2019 | Director's details changed for Ms Suzanne Todd on 29 April 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Lee Todd on 29 April 2019 (2 pages) |
14 May 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
8 May 2019 | Registered office address changed from 313 Bridge House Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RF to 16 Carolina Way Quays Reach Salford M50 2ZY on 8 May 2019 (1 page) |
17 October 2018 | Director's details changed for Mr Ian Barry Burgess on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr John Russell on 17 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr Ian Barry Burgess as a director on 5 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr John Russell as a director on 5 October 2018 (2 pages) |
1 October 2018 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
5 March 2018 | Appointment of Paul Stephen Green as a director on 28 February 2018 (2 pages) |
5 March 2018 | Appointment of Robin Charles Sidebottom as a director on 28 February 2018
|
12 February 2018 | Termination of appointment of Ralph Salomon as a director on 9 January 2018 (2 pages) |
12 February 2018 | Termination of appointment of Joanne Salomon as a director on 9 January 2018 (2 pages) |
1 February 2018 | Sub-division of shares on 9 January 2018 (4 pages) |
1 February 2018 | Change of share class name or designation (2 pages) |
31 January 2018 | Resolutions
|
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
13 June 2016 | Appointment of Mr Jeffrey Dawson as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jeffrey Dawson as a director on 13 June 2016 (2 pages) |
12 May 2016 | Registration of charge 082894610001, created on 6 May 2016 (9 pages) |
12 May 2016 | Registration of charge 082894610001, created on 6 May 2016 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 October 2013 | Registered office address changed from 4 Bedford Avenue Whitby Ellesmere Port Cheshire CH65 6PJ England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 4 Bedford Avenue Whitby Ellesmere Port Cheshire CH65 6PJ England on 2 October 2013 (1 page) |
24 September 2013 | Appointment of Mrs Sarah Gillian Dawson as a director (2 pages) |
24 September 2013 | Appointment of Mrs Sarah Gillian Dawson as a director (2 pages) |
4 June 2013 | Termination of appointment of Sarah Dawson as a director (1 page) |
4 June 2013 | Termination of appointment of Sarah Dawson as a director (1 page) |
18 April 2013 | Director's details changed for Sarah Dawson on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Sarah Dawson on 18 April 2013 (2 pages) |
10 April 2013 | Appointment of Sarah Dawson as a director (2 pages) |
10 April 2013 | Appointment of Sarah Dawson as a director (2 pages) |
24 November 2012 | Termination of appointment of Sarah Dawson as a director (1 page) |
24 November 2012 | Termination of appointment of Sarah Dawson as a director (1 page) |
12 November 2012 | Incorporation
|
12 November 2012 | Incorporation
|