Company NameLondon And Manchester Healthcare (Darnton) Ltd
DirectorsPeter Anthony Evans and Jeanette Teresa Davies
Company StatusActive
Company Number08705114
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Peter Anthony Evans
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressMoll Suite Mollfort House
Water Street
Ramsey
IM8 1JP
Director NameMs Jeanette Teresa Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate House 44 Hale Road
Hale
Cheshire
WA14 2EX

Location

Registered Address16 Cheshire Avenue
Cheshire Business Park
Lostock Gralam Northwich
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1London & Manchester Healthcare Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2016Delivered on: 18 April 2016
Persons entitled: Medicx Health (Twenty Two) Limited

Classification: A registered charge
Particulars: The registered leasehold title to be created under the terms of the lease out of all those premises known as darnton care home, darnton buildings, darnton road, ashton-under-lyne, OL6 9RW and registered with other land at the land registry under title numbers GM921300.
Outstanding

Filing History

30 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
24 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
18 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
26 January 2022Accounts for a small company made up to 31 December 2020 (13 pages)
31 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
7 May 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
29 October 2020Confirmation statement made on 25 September 2020 with no updates (2 pages)
7 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 December 2019Confirmation statement made on 25 September 2019 with no updates (2 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 December 2018Confirmation statement made on 25 September 2018 with no updates (2 pages)
10 July 2018Registered office address changed from Westgate House 44 Hale Road Hale Cheshire WA14 2EX England to 16 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 10 July 2018 (2 pages)
17 May 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 October 2017Confirmation statement made on 25 September 2017 with no updates (2 pages)
11 October 2017Confirmation statement made on 25 September 2017 with no updates (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 December 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 April 2016Registration of charge 087051140001, created on 31 March 2016 (63 pages)
18 April 2016Registration of charge 087051140001, created on 31 March 2016 (63 pages)
10 November 2015Annual return made up to 25 September 2015 no member list
Statement of capital on 2015-11-10
  • GBP 1
(15 pages)
10 November 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
10 November 2015Annual return made up to 25 September 2015 no member list
Statement of capital on 2015-11-10
  • GBP 1
(15 pages)
10 November 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
21 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 November 2014Appointment of Ms Jeanette Teresa Davies as a director on 1 October 2014 (3 pages)
21 November 2014Appointment of Ms Jeanette Teresa Davies as a director on 1 October 2014 (3 pages)
21 November 2014Appointment of Ms Jeanette Teresa Davies as a director on 1 October 2014 (3 pages)
13 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(14 pages)
13 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(14 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)