Imperial Point The Quays
Manchester
M50 3RB
Director Name | Ms Susan Klonin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 17 August 2022) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Imperial Point The Quays Manchester M50 3RB |
Director Name | Mr Philip Morris |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mr William Morris Jnr |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Miss Susan Klonin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 1997) |
Role | Barrister/Company Secretary |
Correspondence Address | 16 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Secretary Name | Miss Susan Klonin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 16 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Director Name | Karen Bradley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1994) |
Role | Registered Care Manager |
Correspondence Address | 10 Consall Grove Trentham Stoke On Trent Staffordshire ST4 8YW |
Director Name | Philip Norman Bradley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 1994) |
Role | Administration Manager |
Correspondence Address | 10 Consall Grove Trentham Stoke On Trent Staffordshire ST4 8YW |
Secretary Name | Barrie Cyril Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 35 Ashbourne Road Uttoxeter Staffordshire ST14 7BA |
Director Name | Ann Hill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 2010) |
Role | Managing Director |
Correspondence Address | 10 Torridon Close Trentham Stoke On Trent Staffordshire ST4 8YA |
Director Name | Mrs Caroline Foster |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(18 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 September 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | New Park House Chivelstone Grove Trentham Stoke-On-Trent Staffs ST4 8HN |
Secretary Name | Mr William Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Imperial Point The Quays Manchester M50 3RB |
Secretary Name | Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(19 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2010) |
Role | Company Director |
Correspondence Address | 10 Torridon Close Trentham Stoke On Trent Staffordshire ST4 8YA |
Secretary Name | Caroline Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | New Park House Chivelstone Grove Trentham Stoke-On-Trent Staffs ST4 8HN |
Website | safeharbor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 657664 |
Telephone region | Stoke-on-Trent |
Registered Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Resimed LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £786,705 |
Cash | £218,516 |
Current Liabilities | £200,119 |
Latest Accounts | 29 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 April |
18 May 2015 | Delivered on: 19 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 August 2003 | Delivered on: 29 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 August 2003 | Delivered on: 19 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Haversham house longton road trentham stoke on trent t/n SF226185. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 July 1995 | Delivered on: 20 July 1995 Satisfied on: 2 March 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a haversham house longton road trentham stoke on trent with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1993 | Delivered on: 15 December 1993 Satisfied on: 2 March 2004 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 1991 | Delivered on: 19 February 1991 Satisfied on: 11 November 1995 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a haversham house longton road trentham stoke on trent t/nsf 282194 & all buildings & fixtures thereon fixed & floating charges over plant machinery & the chattels. Fully Satisfied |
17 March 2021 | Accounts for a small company made up to 29 April 2020 (10 pages) |
---|---|
15 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 July 2020 | Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to C/O Agnes and Arthur Limited Moorland View Bradley Stoke-on-Trent Staffordshire ST6 7NG on 7 July 2020 (1 page) |
9 March 2020 | Accounts for a small company made up to 29 April 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
13 November 2019 | Registered office address changed from C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 13 November 2019 (1 page) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 April 2018 | Registered office address changed from C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG United Kingdom to C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY on 26 April 2018 (1 page) |
14 March 2018 | Registered office address changed from New Park House Chivelstone Grove Trentham Stoke on Trent Staffs ST4 8HN to C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG on 14 March 2018 (1 page) |
1 February 2018 | Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 September 2016 | Termination of appointment of Caroline Foster as a secretary on 14 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Caroline Foster as a secretary on 14 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Caroline Foster as a director on 14 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Caroline Foster as a director on 14 September 2016 (1 page) |
14 September 2016 | Satisfaction of charge 4 in full (2 pages) |
14 September 2016 | Satisfaction of charge 4 in full (2 pages) |
14 September 2016 | Satisfaction of charge 5 in full (1 page) |
14 September 2016 | Satisfaction of charge 5 in full (1 page) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
19 May 2015 | Registration of charge 020394040006, created on 18 May 2015 (23 pages) |
19 May 2015 | Registration of charge 020394040006, created on 18 May 2015 (23 pages) |
27 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
27 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
6 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
20 February 2014 | Secretary's details changed for Caroline Ankers on 19 December 2013 (1 page) |
20 February 2014 | Director's details changed for Mrs Caroline Ankers on 19 December 2013 (3 pages) |
20 February 2014 | Director's details changed for Mrs Caroline Ankers on 19 December 2013 (3 pages) |
20 February 2014 | Secretary's details changed for Caroline Ankers on 19 December 2013 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
30 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Director's details changed for Mr Philip Morris on 20 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Philip Morris on 20 November 2012 (2 pages) |
30 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
14 March 2012 | Appointment of Mr William Morris Jnr as a director (2 pages) |
14 March 2012 | Appointment of Mr Philip Morris as a director (2 pages) |
14 March 2012 | Appointment of Mr Philip Morris as a director (2 pages) |
14 March 2012 | Appointment of Mr William Morris Jnr as a director (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
8 September 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
31 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Appointment of Caroline Ankers as a secretary (3 pages) |
9 April 2010 | Appointment of Caroline Ankers as a secretary (3 pages) |
18 March 2010 | Termination of appointment of Ann Hill as a director (1 page) |
18 March 2010 | Termination of appointment of Ann Hill as a secretary (1 page) |
18 March 2010 | Termination of appointment of Ann Hill as a secretary (1 page) |
18 March 2010 | Termination of appointment of Ann Hill as a director (1 page) |
15 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
15 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
21 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
29 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 February 2008 | Director appointed ms susan klonin (1 page) |
29 February 2008 | Director appointed ms susan klonin (1 page) |
6 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
20 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: haversham house longton road trentham stoke on trent ST4 8JD (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: haversham house longton road trentham stoke on trent ST4 8JD (1 page) |
13 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Company name changed medichoice LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed medichoice LIMITED\certificate issued on 08/02/06 (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members
|
10 January 2006 | Return made up to 31/12/05; full list of members
|
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 June 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
10 June 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
9 February 2005 | Return made up to 31/12/04; full list of members
|
9 February 2005 | Return made up to 31/12/04; full list of members
|
30 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
18 September 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
30 June 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
30 June 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
24 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
1 September 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1993 | Particulars of mortgage/charge (5 pages) |
15 December 1993 | Particulars of mortgage/charge (5 pages) |
6 April 1992 | Accounts for a small company made up to 30 April 1991 (3 pages) |
6 April 1992 | Accounts for a small company made up to 30 April 1991 (3 pages) |
19 February 1991 | Particulars of mortgage/charge (3 pages) |
19 February 1991 | Particulars of mortgage/charge (3 pages) |
9 December 1988 | Accounts for a small company made up to 30 April 1988 (3 pages) |
9 December 1988 | Accounts for a small company made up to 30 April 1988 (3 pages) |
22 July 1986 | Incorporation (15 pages) |
22 July 1986 | Incorporation (15 pages) |
22 July 1986 | Certificate of Incorporation (1 page) |
22 July 1986 | Certificate of Incorporation (1 page) |