Alsager
Stoke-On-Trent
ST7 2EY
Director Name | Mr Roger William Mohan Pratap |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Villa Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Director Name | Ms Erica Jayne Hart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Holly Villa Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Director Name | Miss Angela Boxall |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Villa Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Registered Address | Holly Villa Crewe Road Alsager Stoke-On-Trent ST7 2EY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
150 at £1 | Majesticare LTD 80.65% Ordinary |
---|---|
11 at £1 | Steven Christopher Oakes 5.91% Ordinary |
25 at £1 | Erica Hart Trust 2008 13.44% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
17 April 2014 | Delivered on: 25 April 2014 Persons entitled: Quercus (Nursing Homes No 2) Limited Quercus (Nursing Homes) Limited Classification: A registered charge Particulars: Lashbrook house shiplake henley on thames t/n ON212157. Outstanding |
16 August 2017 | Termination of appointment of Angela Boxall as a director on 16 August 2017 (1 page) |
---|---|
29 June 2017 | Appointment of Miss Angela Boxall as a director on 16 June 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 March 2017 | Full accounts made up to 30 September 2016 (15 pages) |
19 January 2017 | Termination of appointment of Erica Jayne Hart as a director on 1 August 2016 (1 page) |
9 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
9 March 2016 | Director's details changed for Mr Steven Christopher Oakes on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Roger William Mohan Pratap on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Ms Erica Jayne Hart on 9 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 December 2015 | Previous accounting period extended from 29 September 2015 to 30 September 2015 (1 page) |
14 August 2015 | Registration of charge 088942560002, created on 5 August 2015 (11 pages) |
14 August 2015 | Registration of charge 088942560002, created on 5 August 2015 (11 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 December 2014 | Accounts for a dormant company made up to 29 September 2014 (3 pages) |
27 November 2014 | Previous accounting period shortened from 28 February 2015 to 29 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ United Kingdom to Holly Villa Crewe Road Alsager Stoke-on-Trent ST7 2EY on 24 September 2014 (1 page) |
25 April 2014 | Registration of charge 088942560001 (25 pages) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|