Heaton Moor
Stockport
Cheshire
SK4 4JX
Director Name | Mrs Susan Oakes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Adminisrator |
Country of Residence | England |
Correspondence Address | 28 Queens Dr Heaton Moor Stockport Cheshire SK4 3JW |
Director Name | Joseph Francis Artingstall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 March 2005) |
Role | Builder |
Correspondence Address | 64 Kent Road West Victoria Park Manchester Lancashire M14 5HG |
Director Name | Derek Fleet |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 27 October 1992) |
Role | Builder |
Correspondence Address | 2 Roslyn Road Stockport Cheshire SK3 8LN |
Director Name | Badshah Khan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1993) |
Role | Property Developer |
Correspondence Address | 46 Errwood Road Burnage Manchester Lancashire M19 2QH |
Director Name | Donald Frederick Pomeroy |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 1992) |
Role | Consultant Electronic Engineer |
Correspondence Address | 89 Woodlands Drive Offerton Stockport Cheshire SK2 5AP |
Director Name | Wesley Mark Oakes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 28 years, 3 months (resigned 15 January 2020) |
Role | Community Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queens Drive Heaton Moor Stockport Cheshire SK4 3JW |
Secretary Name | Donald Frederick Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 89 Woodlands Drive Offerton Stockport Cheshire SK2 5AP |
Secretary Name | Wesley Mark Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 November 1993) |
Role | Community Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queens Drive Heaton Moor Stockport Cheshire SK4 3JW |
Director Name | Patricia Ann Benson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 02 October 1993) |
Role | Administrative Secretary |
Correspondence Address | 32 Sandsend Road Urmston Manchester M41 7AW |
Secretary Name | Patricia Ann Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 02 October 1993) |
Role | Administrative Secretary |
Correspondence Address | 32 Sandsend Road Urmston Manchester M41 7AW |
Secretary Name | Patricia Ann Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 July 2008) |
Role | Administrative Secretary |
Correspondence Address | 304a Moorside Road Flixton Manchester M41 5SF |
Director Name | Patricia Ann Benson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1994(5 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 July 2008) |
Role | Administrative Secretary |
Correspondence Address | 304a Moorside Road Flixton Manchester M41 5SF |
Website | scsltd.org |
---|
Registered Address | 31 Shaw Road Heaton Moor Stockport SK4 4AG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Wesley Mark Oakes 65.00% Ordinary |
---|---|
5 at £1 | Heather Davitt 5.00% Ordinary B Non-voting |
5 at £1 | Stephen Marx Davitt 5.00% Ordinary B Non-voting |
5 at £1 | Susan Oakes 5.00% Ordinary B Non-voting |
5 at £1 | Wesley Mark Oakes 5.00% Ordinary B Non-voting |
15 at £1 | Stephen Marx Davitt 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,405 |
Cash | £6,975 |
Current Liabilities | £118,758 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
30 August 1996 | Delivered on: 6 September 1996 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: 8 park crescent victoria park manchester in the county of greater manchester. See the mortgage charge document for full details. Outstanding |
---|---|
21 May 1993 | Delivered on: 11 June 1993 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: St mathews vicarage grenville street edgeley stockport and by way of a floating charge over the equipment. Outstanding |
21 May 1993 | Delivered on: 28 May 1993 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. Outstanding |
20 July 1990 | Delivered on: 9 August 1990 Persons entitled: 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: F/H property know as 366, wilbraham road, chorlton, manchester, title no: 114842. floating charge all unattached plant machinery and other chattels. Outstanding |
9 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
11 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
5 November 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 January 2020 | Termination of appointment of Wesley Mark Oakes as a director on 15 January 2020 (1 page) |
20 January 2020 | Cessation of Wesley Mark Oakes as a person with significant control on 19 March 2019 (1 page) |
18 October 2019 | Confirmation statement made on 2 October 2019 with updates (7 pages) |
3 July 2019 | Change of share class name or designation (2 pages) |
21 June 2019 | Cessation of Wesley Mark Oakes as a person with significant control on 19 March 2019 (1 page) |
21 June 2019 | Notification of Social Care Services (Clayton) Limited as a person with significant control on 19 March 2019 (2 pages) |
4 June 2019 | Statement of company's objects (2 pages) |
4 June 2019 | Resolutions
|
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 October 2018 | Satisfaction of charge 3 in full (1 page) |
17 October 2018 | Satisfaction of charge 4 in full (1 page) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 September 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
3 October 2017 | Notification of Wesley Mark Oakes as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
3 October 2017 | Notification of Wesley Mark Oakes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (17 pages) |
9 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (17 pages) |
9 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (17 pages) |
29 November 2011 | Purchase of own shares. (3 pages) |
29 November 2011 | Purchase of own shares. (3 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Stephen Marx Davitt on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Wesley Mark Oakes on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Susan Oakes on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Wesley Mark Oakes on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stephen Marx Davitt on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Susan Oakes on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
30 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 July 2008 | Director appointed susan oakes (2 pages) |
29 July 2008 | Director appointed susan oakes (2 pages) |
14 July 2008 | Director appointed stephen marx davitt (2 pages) |
14 July 2008 | Director appointed stephen marx davitt (2 pages) |
11 July 2008 | Appointment terminate, director and secretary patricia ann benson logged form (1 page) |
11 July 2008 | Appointment terminate, director and secretary patricia ann benson logged form (1 page) |
5 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: lowfield house, 222 wellington road south, stockport, cheshire SK2 6RS (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: lowfield house, 222 wellington road south, stockport, cheshire SK2 6RS (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2005 | Ad 28/09/05--------- £ si 40@1 (2 pages) |
17 October 2005 | Ad 28/09/05--------- £ si 40@1 (2 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
14 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 June 2004 | Auditor's resignation (1 page) |
11 June 2004 | Auditor's resignation (1 page) |
17 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 September 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 September 2001 | Return made up to 02/10/01; full list of members (7 pages) |
1 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 April 2000 | Return made up to 02/10/99; full list of members (7 pages) |
17 April 2000 | Return made up to 02/10/99; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
15 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
20 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 November 1995 | Return made up to 02/10/95; full list of members
|
16 November 1995 | Return made up to 02/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
2 October 1989 | Incorporation (15 pages) |
2 October 1989 | Incorporation (15 pages) |