Company NameSocial Care Services Limited
DirectorsStephen Marx Davitt and Susan Oakes
Company StatusActive
Company Number02428089
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 months ago)
Previous NameWesderdon Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameStephen Marx Davitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(18 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gibsons Road
Heaton Moor
Stockport
Cheshire
SK4 4JX
Director NameMrs Susan Oakes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(18 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleAdminisrator
Country of ResidenceEngland
Correspondence Address28 Queens Dr
Heaton Moor
Stockport
Cheshire
SK4 3JW
Director NameJoseph Francis Artingstall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 02 March 2005)
RoleBuilder
Correspondence Address64 Kent Road West
Victoria Park
Manchester
Lancashire
M14 5HG
Director NameDerek Fleet
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 27 October 1992)
RoleBuilder
Correspondence Address2 Roslyn Road
Stockport
Cheshire
SK3 8LN
Director NameBadshah Khan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1993)
RoleProperty Developer
Correspondence Address46 Errwood Road
Burnage
Manchester
Lancashire
M19 2QH
Director NameDonald Frederick Pomeroy
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleConsultant Electronic Engineer
Correspondence Address89 Woodlands Drive
Offerton
Stockport
Cheshire
SK2 5AP
Director NameWesley Mark Oakes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration28 years, 3 months (resigned 15 January 2020)
RoleCommunity Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Drive
Heaton Moor
Stockport
Cheshire
SK4 3JW
Secretary NameDonald Frederick Pomeroy
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address89 Woodlands Drive
Offerton
Stockport
Cheshire
SK2 5AP
Secretary NameWesley Mark Oakes
NationalityBritish
StatusResigned
Appointed07 December 1992(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 November 1993)
RoleCommunity Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Drive
Heaton Moor
Stockport
Cheshire
SK4 3JW
Director NamePatricia Ann Benson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(4 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 02 October 1993)
RoleAdministrative Secretary
Correspondence Address32 Sandsend Road
Urmston
Manchester
M41 7AW
Secretary NamePatricia Ann Benson
NationalityBritish
StatusResigned
Appointed18 November 1993(4 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 02 October 1993)
RoleAdministrative Secretary
Correspondence Address32 Sandsend Road
Urmston
Manchester
M41 7AW
Secretary NamePatricia Ann Benson
NationalityBritish
StatusResigned
Appointed18 November 1993(4 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 04 July 2008)
RoleAdministrative Secretary
Correspondence Address304a Moorside Road
Flixton
Manchester
M41 5SF
Director NamePatricia Ann Benson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1994(5 years after company formation)
Appointment Duration13 years, 9 months (resigned 04 July 2008)
RoleAdministrative Secretary
Correspondence Address304a Moorside Road
Flixton
Manchester
M41 5SF

Contact

Websitescsltd.org

Location

Registered Address31 Shaw Road
Heaton Moor
Stockport
SK4 4AG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Wesley Mark Oakes
65.00%
Ordinary
5 at £1Heather Davitt
5.00%
Ordinary B Non-voting
5 at £1Stephen Marx Davitt
5.00%
Ordinary B Non-voting
5 at £1Susan Oakes
5.00%
Ordinary B Non-voting
5 at £1Wesley Mark Oakes
5.00%
Ordinary B Non-voting
15 at £1Stephen Marx Davitt
15.00%
Ordinary

Financials

Year2014
Net Worth£399,405
Cash£6,975
Current Liabilities£118,758

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

30 August 1996Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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

Filing History

9 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
11 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
5 November 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 January 2020Termination of appointment of Wesley Mark Oakes as a director on 15 January 2020 (1 page)
20 January 2020Cessation of Wesley Mark Oakes as a person with significant control on 19 March 2019 (1 page)
18 October 2019Confirmation statement made on 2 October 2019 with updates (7 pages)
3 July 2019Change of share class name or designation (2 pages)
21 June 2019Cessation of Wesley Mark Oakes as a person with significant control on 19 March 2019 (1 page)
21 June 2019Notification of Social Care Services (Clayton) Limited as a person with significant control on 19 March 2019 (2 pages)
4 June 2019Statement of company's objects (2 pages)
4 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
17 October 2018Satisfaction of charge 3 in full (1 page)
17 October 2018Satisfaction of charge 4 in full (1 page)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 September 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
3 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
3 October 2017Notification of Wesley Mark Oakes as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
3 October 2017Notification of Wesley Mark Oakes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (17 pages)
9 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (17 pages)
9 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (17 pages)
29 November 2011Purchase of own shares. (3 pages)
29 November 2011Purchase of own shares. (3 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
(3 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2012
(6 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2012
(6 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2012
(6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
2 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Stephen Marx Davitt on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Wesley Mark Oakes on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Susan Oakes on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Wesley Mark Oakes on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Stephen Marx Davitt on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Susan Oakes on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 December 2008Return made up to 02/10/08; full list of members (4 pages)
30 December 2008Return made up to 02/10/08; full list of members (4 pages)
29 July 2008Director appointed susan oakes (2 pages)
29 July 2008Director appointed susan oakes (2 pages)
14 July 2008Director appointed stephen marx davitt (2 pages)
14 July 2008Director appointed stephen marx davitt (2 pages)
11 July 2008Appointment terminate, director and secretary patricia ann benson logged form (1 page)
11 July 2008Appointment terminate, director and secretary patricia ann benson logged form (1 page)
5 November 2007Return made up to 02/10/07; full list of members (2 pages)
5 November 2007Return made up to 02/10/07; full list of members (2 pages)
16 October 2007Registered office changed on 16/10/07 from: lowfield house, 222 wellington road south, stockport, cheshire SK2 6RS (1 page)
16 October 2007Registered office changed on 16/10/07 from: lowfield house, 222 wellington road south, stockport, cheshire SK2 6RS (1 page)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2006Return made up to 02/10/06; full list of members (3 pages)
16 October 2006Return made up to 02/10/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2005Ad 28/09/05--------- £ si 40@1 (2 pages)
17 October 2005Ad 28/09/05--------- £ si 40@1 (2 pages)
10 October 2005Return made up to 02/10/05; full list of members (3 pages)
10 October 2005Return made up to 02/10/05; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES13 ‐ Agreement section 164 02/03/05
(1 page)
8 March 2005Resolutions
  • RES13 ‐ Agreement section 164 02/03/05
(1 page)
14 October 2004Return made up to 02/10/04; full list of members (7 pages)
14 October 2004Return made up to 02/10/04; full list of members (7 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 June 2004Auditor's resignation (1 page)
11 June 2004Auditor's resignation (1 page)
17 October 2003Return made up to 02/10/03; full list of members (7 pages)
17 October 2003Return made up to 02/10/03; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2002Return made up to 02/10/02; full list of members (7 pages)
10 October 2002Return made up to 02/10/02; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 September 2001Return made up to 02/10/01; full list of members (7 pages)
26 September 2001Return made up to 02/10/01; full list of members (7 pages)
1 November 2000Return made up to 02/10/00; full list of members (7 pages)
1 November 2000Return made up to 02/10/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 April 2000Return made up to 02/10/99; full list of members (7 pages)
17 April 2000Return made up to 02/10/99; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1998Return made up to 02/10/98; full list of members (6 pages)
14 October 1998Return made up to 02/10/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 October 1997Return made up to 02/10/97; full list of members (6 pages)
22 October 1997Return made up to 02/10/97; full list of members (6 pages)
15 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 October 1996Return made up to 02/10/96; full list of members (6 pages)
20 October 1996Return made up to 02/10/96; full list of members (6 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
4 April 1996Accounts for a small company made up to 31 December 1994 (9 pages)
4 April 1996Accounts for a small company made up to 31 December 1994 (9 pages)
16 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
2 October 1989Incorporation (15 pages)
2 October 1989Incorporation (15 pages)