Halton
Runcorn
WA7 2AX
Director Name | Mr Lee Turner |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Maintenance Manager |
Country of Residence | England |
Correspondence Address | 2 Rock Farm Court Main Street Halton Runcorn WA7 2AX |
Secretary Name | Mr Lee Turner |
---|---|
Status | Current |
Appointed | 30 March 2020(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Rock Farm Court Main Street Halton Runcorn WA7 2AX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Valerie Mary Blackburn |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 March 2020) |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Erindale Cottage Carriage Drive Frodsham Warrington Cheshire WA6 6EG |
Secretary Name | Claire Anne Dubidat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 March 2020) |
Role | Company Director |
Correspondence Address | 62 Chorley Road Burntwood Staffordshire WS7 2NX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.pinestone.ie |
---|
Registered Address | York House 250 Middleton Road Manchester Lancashire M8 4WA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Higher Blackley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £265,121 |
Cash | £38,077 |
Current Liabilities | £72,227 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
18 September 2019 | Delivered on: 30 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: "Heathercliffe", old chester road (land registry title number CH137980). Outstanding |
---|---|
18 September 2019 | Delivered on: 19 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: "Heathercliffe", old chester road (title number CH137980). Outstanding |
16 September 2019 | Delivered on: 18 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 January 2000 | Delivered on: 21 January 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a heathercliffe residential home old chester road helsby cheshire t/no: CH137980. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 December 1999 | Delivered on: 18 January 2000 Satisfied on: 22 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 October 1994 | Delivered on: 3 November 1994 Satisfied on: 22 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a banbridge house residential home the esplanade minehead somerset and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 20/2/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
30 November 2020 | Director's details changed for Sarah Jane Turner on 30 November 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
30 March 2020 | Appointment of Mr Lee Turner as a secretary on 30 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Claire Anne Dubidat as a secretary on 30 March 2020 (1 page) |
30 March 2020 | Termination of appointment of Valerie Mary Blackburn as a director on 30 March 2020 (1 page) |
30 March 2020 | Appointment of Mr Lee Turner as a director on 30 March 2020 (2 pages) |
28 October 2019 | Satisfaction of charge 3 in full (2 pages) |
30 September 2019 | Registration of charge 029516270006, created on 18 September 2019 (7 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 September 2019 | Registration of charge 029516270005, created on 18 September 2019 (7 pages) |
19 September 2019 | Notification of Heathercliffe Residential Holdings Limited as a person with significant control on 18 September 2019 (2 pages) |
19 September 2019 | Cessation of Valerie Blackburn as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Registration of charge 029516270004, created on 16 September 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 September 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Sub-division of shares on 13 November 2014 (5 pages) |
22 May 2015 | Sub-division of shares on 13 November 2014 (5 pages) |
29 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Sarah Jane Turner on 1 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Sarah Jane Turner on 1 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Sarah Jane Turner on 1 July 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
29 January 2009 | Return made up to 22/07/08; full list of members (4 pages) |
29 January 2009 | Return made up to 22/07/08; full list of members (4 pages) |
9 December 2008 | Return made up to 22/07/07; full list of members (4 pages) |
9 December 2008 | Return made up to 22/07/07; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | S-div 28/03/07 (2 pages) |
20 April 2007 | S-div 28/03/07 (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
16 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
16 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 November 2006 | Return made up to 22/07/06; full list of members (2 pages) |
2 November 2006 | Return made up to 22/07/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 August 2004 | Return made up to 22/07/04; full list of members
|
4 August 2004 | Return made up to 22/07/04; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2003 | Return made up to 22/07/03; full list of members
|
4 August 2003 | Return made up to 22/07/03; full list of members
|
30 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 August 2000 | Return made up to 22/07/00; full list of members
|
14 August 2000 | Return made up to 22/07/00; full list of members
|
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: banbridge house the esplanade minehead somerset TA24 5QS (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: banbridge house the esplanade minehead somerset TA24 5QS (1 page) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 August 1999 | Return made up to 22/07/99; no change of members
|
2 August 1999 | Return made up to 22/07/99; no change of members
|
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 August 1998 | Return made up to 22/07/98; full list of members
|
17 August 1998 | Return made up to 22/07/98; full list of members
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 July 1997 | Return made up to 22/07/97; no change of members
|
27 July 1997 | Return made up to 22/07/97; no change of members
|
4 August 1996 | Return made up to 22/07/96; no change of members
|
4 August 1996 | Return made up to 22/07/96; no change of members
|
22 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 August 1995 | Return made up to 22/07/95; full list of members
|
2 August 1995 | Return made up to 22/07/95; full list of members
|
22 July 1994 | Incorporation (15 pages) |
22 July 1994 | Incorporation (15 pages) |