Company NameSouthlands Residential Home Limited
DirectorsSylvia Ann Mary Winterbottom and Debra Jane Stott
Company StatusActive
Company Number02175549
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 6 months ago)
Previous NameLiftspirit Limited

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 NameMrs Sylvia Ann Mary Winterbottom
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleNurse
Country of ResidenceEngland
Correspondence Address4 Lower Fold
Harwood
Bolton
BL2 4EE
Secretary NameMr David Winterbottom
StatusCurrent
Appointed06 April 2011(23 years, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMrs Debra Jane Stott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(26 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCare Home Manager
Country of ResidenceEngland
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr George Winterbottom
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2001)
RoleSite Manager
Correspondence Address49 Lakenheath Drive
Bolton
Lancashire
BL1 7RJ
Director NameMr Mark Anthony Winters
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Megfield
Westhoughton
Bolton
Lancashire
BL5 2JA
Secretary NameMrs Sylvia Ann Mary Winterbottom
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lower Fold
Harwood
Bolton
BL2 4EE

Contact

Websiteuwclub.net

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£251,590
Cash£210
Current Liabilities£84,713

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

24 April 1992Delivered on: 30 April 1992
Persons entitled: The Royal Bank of Scotland 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 February 1988Delivered on: 24 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a southlands withins lane breightmet bolton greater manchester. Fixed charge over all movable plant machinery implements utensisl furniture and equipment.
Outstanding
18 February 1988Delivered on: 24 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a thornfield withins lane breightmet bolton greater manchester title no la 83521 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
23 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 80
(5 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 80
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 80
(5 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 80
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 80
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 80
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 January 2014Appointment of Mrs Debra Jane Stott as a director (2 pages)
22 January 2014Appointment of Mrs Debra Jane Stott as a director (2 pages)
7 October 2013Termination of appointment of Mark Winters as a director (1 page)
7 October 2013Termination of appointment of Mark Winters as a director (1 page)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Mr David Winterbottom as a secretary (1 page)
6 April 2011Termination of appointment of Sylvia Winterbottom as a secretary (1 page)
6 April 2011Appointment of Mr David Winterbottom as a secretary (1 page)
6 April 2011Termination of appointment of Sylvia Winterbottom as a secretary (1 page)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Sylvia Ann Mary Winterbottom on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Sylvia Ann Mary Winterbottom on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Mark Anthony Winters on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Mark Anthony Winters on 31 May 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 September 2008Return made up to 31/05/08; full list of members (4 pages)
4 September 2008Return made up to 31/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 June 2007Return made up to 31/05/07; no change of members (7 pages)
25 June 2007Return made up to 31/05/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2006Return made up to 31/05/06; full list of members (8 pages)
12 July 2006Return made up to 31/05/06; full list of members (8 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 June 2005Return made up to 31/05/05; full list of members (8 pages)
21 June 2005Return made up to 31/05/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 January 2005£ ic 100/80 11/10/04 £ sr 20@1=20 (1 page)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
4 January 2005£ ic 100/80 11/10/04 £ sr 20@1=20 (1 page)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 June 2003Return made up to 31/05/03; full list of members (8 pages)
3 June 2003Return made up to 31/05/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 31/05/02; full list of members (8 pages)
4 July 2002Return made up to 31/05/02; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
16 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
4 July 1999Return made up to 31/05/99; no change of members (4 pages)
4 July 1999Return made up to 31/05/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
(6 pages)
21 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
(6 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
20 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 July 1996Return made up to 31/05/96; no change of members (4 pages)
16 July 1996Return made up to 31/05/96; no change of members (4 pages)
18 September 1995Full accounts made up to 30 June 1995 (9 pages)
18 September 1995Full accounts made up to 30 June 1995 (9 pages)
27 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 January 1988Memorandum and Articles of Association (11 pages)
19 January 1988Memorandum and Articles of Association (11 pages)
14 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 December 1987Company name changed\certificate issued on 07/12/87 (2 pages)
7 December 1987Company name changed\certificate issued on 07/12/87 (2 pages)
8 October 1987Incorporation (12 pages)
8 October 1987Incorporation (12 pages)