Bromley Cross
Bolton
Lancs
BL7 9DX
Director Name | Warren Harry Cooper |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(34 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 512 Darwen Road Bromley Cross Bolton Lancs BL7 9DX |
Director Name | James Andrew Matthews |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(34 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 512 Darwen Road Bromley Cross Bolton Lancs BL7 9DX |
Secretary Name | Warren Harry Cooper |
---|---|
Status | Current |
Appointed | 20 September 2010(34 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 512 Darwen Road Bromley Cross Bolton Lancs BL7 9DX |
Director Name | Mr Raymond William Paskins |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 1998) |
Role | Plumbing And Heating Engineer |
Correspondence Address | 35 Marlborough Road Isleworth Middlesex TW7 5BZ |
Director Name | Mr Peter Gregory Strong |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 September 2011) |
Role | Plumbing And Heating Engineer |
Country of Residence | England |
Correspondence Address | Hillcrest 188 Chartridge Lane Chesham Buckinghamshire HP5 2SE |
Secretary Name | Mr Raymond William Paskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 35 Marlborough Road Isleworth Middlesex TW7 5BZ |
Director Name | Janet Strong |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 September 2010) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Hill Crest 188 Chartridge Lane Chesham Buckinghamshire HP5 2SE |
Secretary Name | Janet Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 September 2010) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Hill Crest 188 Chartridge Lane Chesham Buckinghamshire HP5 2SE |
Website | hayestownmedicalcentre.co.uk |
---|
Registered Address | 512 Darwen Road Bromley Cross Bolton Lancs BL7 9DX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Aspect Development & Maintenance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,213 |
Cash | £382,794 |
Current Liabilities | £410,511 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
9 July 1998 | Delivered on: 21 July 1998 Satisfied on: 3 September 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
20 January 1988 | Delivered on: 28 January 1988 Satisfied on: 3 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A printing house lane hayes middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
4 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 February 2014 | Registered office address changed from Bridge House, Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page) |
29 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 January 2013 | Director's details changed for Stephen Paul Arnett on 1 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Stephen Paul Arnett on 1 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
5 October 2011 | Termination of appointment of Peter Strong as a director (1 page) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Resolutions
|
22 September 2010 | Termination of appointment of Janet Strong as a secretary (1 page) |
22 September 2010 | Appointment of James Andrew Matthews as a director (2 pages) |
22 September 2010 | Termination of appointment of Janet Strong as a director (1 page) |
22 September 2010 | Appointment of Warren Harry Cooper as a secretary (1 page) |
22 September 2010 | Appointment of Warren Harry Cooper as a director (2 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Peter Gregory Strong on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Paul Arnett on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Paul Arnett on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Gregory Strong on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Janet Strong on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Janet Strong on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: bridge house station road hayes middlesex UB3 4BT (1 page) |
4 January 2008 | Location of debenture register (1 page) |
4 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
20 July 2004 | New director appointed (2 pages) |
24 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
15 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
19 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
19 January 1995 | (5 pages) |
6 February 1994 | (5 pages) |
6 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
2 February 1993 | (4 pages) |
11 February 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
11 February 1992 | (4 pages) |
18 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
11 May 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
11 May 1990 | (4 pages) |
31 January 1989 | (2 pages) |
31 January 1989 | Accounts for a small company made up to 31 March 1988 (2 pages) |
25 January 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
25 January 1988 | (4 pages) |
21 January 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
21 January 1987 | (4 pages) |
26 November 1975 | Certificate of incorporation (1 page) |