Company NameRandomlight Limited
DirectorMichael Denis Hartey
Company StatusActive
Company Number02357992
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Michael Denis Hartey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
Secretary NameOvalseal Limited (Corporation)
StatusCurrent
Appointed01 August 2007(18 years, 4 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address6/8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
Director NameMr Robin John Pedlar Eva
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0BU
Director NameMargaret Miller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RolePsychiatric Counsellor
Correspondence AddressFold Cottage Ashworth Road
Rochdale
Lancashire
OL11 5UP
Secretary NameMr Robin John Pedlar Eva
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0BU

Contact

Telephone0161 4289616
Telephone regionManchester

Location

Registered Address6-8 Old Hall Road, Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£2,860,402
Net Worth£2,546,470
Cash£37,510
Current Liabilities£10,995,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

31 August 2010Delivered on: 4 September 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
31 August 2010Delivered on: 4 September 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Heightside house, newchurch road, rossendale, lancashire t/n LA523030, fixed charge all agreements, authorisations and insurances see image for full details.
Outstanding
19 February 2019Delivered on: 28 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the south east side of st nicholas drive, bootle and 21 st nicholas drive, bootle, L30 2RG.
Outstanding
8 January 2008Delivered on: 10 January 2008
Satisfied on: 2 October 2010
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: Heightside house newchurch road rawtenstall rossendale,. 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.
Fully Satisfied
6 October 2006Delivered on: 14 October 2006
Satisfied on: 2 October 2010
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.
Fully Satisfied
14 March 2006Delivered on: 15 March 2006
Satisfied on: 7 August 2010
Persons entitled: Barclays 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: 1 beechfield house beechfield road alderley edge cheshire.
Fully Satisfied
8 March 2005Delivered on: 10 March 2005
Satisfied on: 7 August 2010
Persons entitled: Barclays 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: 6/8 old hall road gatley cheadle.
Fully Satisfied
23 March 1990Delivered on: 10 April 1990
Satisfied on: 7 August 2010
Persons entitled: Barclays 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: Heightside house nursing home and mews houses, new church road, rawtenstall rossendale, lancashire T.N.-la 523030.
Fully Satisfied
30 January 1990Delivered on: 6 February 1990
Satisfied on: 7 August 2010
Persons entitled: Barclays 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
16 June 1989Delivered on: 24 June 1989
Satisfied on: 16 October 1990
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £1,200,000 due from the company to the chargee.
Particulars: F/H property k/a heightside nursing home, newchurch road, rossendale, lancashire.
Fully Satisfied

Filing History

21 December 2020Full accounts made up to 31 March 2020 (22 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 March 2019 (24 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 February 2019Registration of charge 023579920010, created on 19 February 2019 (39 pages)
29 November 2018Full accounts made up to 31 March 2018 (26 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (25 pages)
28 December 2017Full accounts made up to 31 March 2017 (25 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Director's details changed for Mr Michael Denis Hartey on 30 March 2015 (2 pages)
20 April 2015Director's details changed for Mr Michael Denis Hartey on 30 March 2015 (2 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
22 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
22 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
5 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
23 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Ovalseal Limited on 31 March 2010 (2 pages)
14 June 2010Secretary's details changed for Ovalseal Limited on 31 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
31 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
31 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
28 August 2007Return made up to 31/03/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Return made up to 31/03/07; full list of members (2 pages)
28 August 2007Location of debenture register (1 page)
28 August 2007Registered office changed on 28/08/07 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of register of members (1 page)
4 April 2007Full accounts made up to 31 March 2006 (19 pages)
4 April 2007Full accounts made up to 31 March 2006 (19 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
23 November 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
23 November 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
8 October 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
8 October 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
6 May 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
30 August 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
30 August 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 May 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
3 May 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
15 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
26 April 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
26 April 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
1 October 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
1 October 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
17 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 July 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
9 July 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
9 July 1998Return made up to 31/03/98; no change of members (4 pages)
9 July 1998Return made up to 31/03/98; no change of members (4 pages)
19 June 1997Return made up to 31/03/97; full list of members (6 pages)
19 June 1997Return made up to 31/03/97; full list of members (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (16 pages)
3 May 1997Full accounts made up to 30 June 1996 (16 pages)
4 February 1997Return made up to 31/03/96; no change of members (4 pages)
4 February 1997Return made up to 31/03/96; no change of members (4 pages)
4 November 1996Full accounts made up to 30 June 1995 (17 pages)
4 November 1996Full accounts made up to 30 June 1995 (17 pages)
13 August 1996Return made up to 31/03/95; no change of members (4 pages)
13 August 1996Return made up to 31/03/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (7 pages)
5 May 1994Accounts for a small company made up to 30 June 1993 (7 pages)
6 May 1993Accounts for a small company made up to 30 June 1992 (6 pages)
6 May 1993Accounts for a small company made up to 30 June 1992 (6 pages)
13 July 1992Accounts for a small company made up to 30 June 1991 (7 pages)
13 July 1992Accounts for a small company made up to 30 June 1991 (7 pages)
30 September 1991Accounts for a small company made up to 30 June 1990 (7 pages)
30 September 1991Accounts for a small company made up to 30 June 1990 (7 pages)
7 May 1991New director appointed (2 pages)
7 May 1991New director appointed (2 pages)
3 May 1991Return made up to 31/03/91; full list of members (8 pages)
3 May 1991Return made up to 31/03/91; full list of members (8 pages)
8 February 1990Accounting reference date notified as 30/06 (1 page)
8 February 1990Accounting reference date notified as 30/06 (1 page)
14 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
14 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
14 July 1989Memorandum and Articles of Association (8 pages)
14 July 1989Memorandum and Articles of Association (8 pages)
10 March 1989Incorporation (12 pages)
10 March 1989Incorporation (12 pages)