Company NameLondon And Manchester Healthcare (Deepdale) Limited
DirectorsPeter Anthony Evans and Jeannette Teresa Davies
Company StatusActive
Company Number09329259
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 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 NameMr Peter Anthony Evans
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressMollfort House Water Street
Ramsey
Isle Of Man
IM8 1JP
Director NameJeannette Teresa Davies
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate House 44 Hale Road
Hale
Cheshire
WA14 2EX

Location

Registered Address16 Cheshire Avenie Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich

Shareholders

1 at £1Peter Anthony Evans
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

24 November 2017Delivered on: 29 November 2017
Persons entitled: Medicx Health (Twenty Eight) 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 former deepdale centre, flintoff way, preston, PR1 6JA and registered at the land registry under title number LAN164437.
Outstanding

Filing History

5 December 2023Confirmation statement made on 26 November 2023 with updates (3 pages)
31 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
30 December 2022Confirmation statement made on 26 November 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)
17 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
17 May 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (3 pages)
18 January 2021Confirmation statement made on 26 November 2020 with no updates (2 pages)
7 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 January 2020Confirmation statement made on 26 November 2019 with no updates (2 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 December 2018Confirmation statement made on 26 November 2018 with no updates (2 pages)
14 August 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 July 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Cheshire Avenie Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 11 July 2018 (2 pages)
10 April 2018Previous accounting period shortened from 30 November 2017 to 30 June 2017 (3 pages)
11 January 2018Confirmation statement made on 26 November 2017 with no updates (2 pages)
29 November 2017Registration of charge 093292590001, created on 24 November 2017 (36 pages)
21 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
21 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
19 January 2017Confirmation statement made on 26 November 2016 with updates (7 pages)
19 January 2017Confirmation statement made on 26 November 2016 with updates (7 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
26 May 2016Appointment of Jeannette Teresa Davies as a director on 1 May 2016 (4 pages)
26 May 2016Appointment of Jeannette Teresa Davies as a director on 1 May 2016 (4 pages)
14 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(14 pages)
14 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(14 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)