Prestwich
Manchester
M25 9WS
Secretary Name | Bracha Heifetz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 1a Waterpark Road Salford Lancashire M7 4EU |
Director Name | Mr Alan Barnes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 15 years (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 1 Newbank Chase Chadderton Oldham Lancashire OL9 0LE |
Director Name | Stephen Paul Glynn |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | Luzley Hall Farm Luzley Road Mossley Lancashire OL6 9AH |
Secretary Name | Stephen Paul Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Luzley Hall Farm Luzley Road Mossley Lancashire OL6 9AH |
Director Name | Karen Joyce |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 July 2006) |
Role | SAD |
Correspondence Address | 8 Bernice Avenue Chadderton Oldham Lancashire OL9 8QJ |
Secretary Name | Karen Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 July 2006) |
Role | SAD |
Correspondence Address | 8 Bernice Avenue Chadderton Oldham Lancashire OL9 8QJ |
Registered Address | C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
167k at £1 | Belvoire Care Home LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
21 November 2005 | Delivered on: 29 November 2005 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: 632 halifax road and land on the west side of old road wardle land lying to the south east of halifax road wardle. 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 |
---|---|
21 November 2005 | Delivered on: 23 November 2005 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 |
22 February 1990 | Delivered on: 28 February 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
9 February 1990 | Delivered on: 13 February 1990 Persons entitled: Midland 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: "Belvoir", halifax road, wardle, rochdale in the county of greater manchester. Outstanding |
1 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Joseph Heifetz as a person with significant control on 15 June 2017 (2 pages) |
27 June 2017 | Notification of Joseph Heifetz as a person with significant control on 15 June 2017 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
8 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Return made up to 15/06/08; full list of members (6 pages) |
29 September 2008 | Return made up to 15/06/08; full list of members (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
9 January 2007 | Return made up to 15/06/06; full list of members
|
9 January 2007 | Return made up to 15/06/06; full list of members
|
17 July 2006 | Registered office changed on 17/07/06 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
9 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 632 halifax road rochdale lancashire OL16 2SQ (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 632 halifax road rochdale lancashire OL16 2SQ (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (4 pages) |
23 November 2005 | Particulars of mortgage/charge (4 pages) |
18 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
29 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 July 1997 | Return made up to 15/06/97; full list of members
|
8 July 1997 | Return made up to 15/06/97; full list of members
|
17 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 176 monton road monton eccles manchester M30 9GA (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 176 monton road monton eccles manchester M30 9GA (1 page) |
17 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 September 1995 | Return made up to 15/06/95; full list of members (6 pages) |
26 September 1995 | Return made up to 15/06/95; full list of members (6 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
11 February 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
11 February 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
17 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
17 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |