Manchester
Greater Manchester
M3 2PJ
Director Name | Mrs Rachel Anne Colam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 September 2022(28 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Guy St John Lachlan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 January 1995) |
Role | Solicitor |
Correspondence Address | 70/76 North Hill Plymouth Devon PL4 8HF |
Secretary Name | Cindy Alpona Rai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | Deptford Chambers 60/66 North Hill Plymouth Devon PL1 8EP |
Director Name | John Philip Westwell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 April 2003) |
Role | Solicitor |
Correspondence Address | Foot & Bowden Building 21 Derry's Cross Plymouth Devon PL3 2SW |
Director Name | Jonathan Mark Loney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2005) |
Role | Lawyer |
Correspondence Address | Foot & Bowden Building 21 Derrys Cross Plymouth Pl1 Zsw |
Director Name | Robert George Sanders |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 16 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vapron Road Plymouth Devon PL3 5NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | suite-care.co.uk |
---|
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mrs J C Mustard Discretionary Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,346,900 |
Cash | £20,904 |
Current Liabilities | £156,076 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
4 October 2002 | Delivered on: 5 October 2002 Persons entitled: Hsbc 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: The freehold property at wallsend industrial estate cattedown plymouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
4 October 2002 | Delivered on: 5 October 2002 Persons entitled: Hsbc 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 |
23 February 2000 | Delivered on: 14 March 2000 Satisfied on: 17 October 2002 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: The f/h property k/a 21 units at wallsend industrial estate cattedown plymouth. T/no. DN339852. 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. Fully Satisfied |
23 February 2000 | Delivered on: 14 March 2000 Satisfied on: 17 October 2002 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 |
13 February 2024 | Satisfaction of charge 4 in full (2 pages) |
---|---|
13 February 2024 | Satisfaction of charge 3 in full (1 page) |
15 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
10 August 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
3 October 2022 | Appointment of Mr Lewis Gordon Colam as a director on 15 September 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Robert George Sanders as a director on 16 September 2022 (1 page) |
3 October 2022 | Appointment of Mrs Rachel Anne Colam as a director on 15 September 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 January 2022 | Termination of appointment of Cindy Alpona Rai as a secretary on 12 January 2022 (1 page) |
4 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
13 September 2018 | Change of details for Mrs J C Mustard Discretionary Settlement as a person with significant control on 31 August 2018 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
11 June 2014 | Micro company accounts made up to 30 September 2013 (5 pages) |
11 June 2014 | Micro company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 February 2012 | Registered office address changed from Deptford Chambers 60-64 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from Deptford Chambers 60-64 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 October 2010 | Director's details changed for Robert George Sanders on 1 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Robert George Sanders on 1 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Robert George Sanders on 1 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
27 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
27 October 2008 | Secretary's change of particulars / cindy rai / 02/09/2007 (1 page) |
27 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
27 October 2008 | Secretary's change of particulars / cindy rai / 02/09/2007 (1 page) |
8 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 November 2007 | Return made up to 01/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 01/09/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 December 2006 | Return made up to 01/09/06; full list of members (2 pages) |
20 December 2006 | Return made up to 01/09/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 21 derry's cross plymouth devon PL1 2SW (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 21 derry's cross plymouth devon PL1 2SW (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: the foot & bowden building 21 derry's cross plymouth PL1 2SW (1 page) |
27 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: the foot & bowden building 21 derry's cross plymouth PL1 2SW (1 page) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 August 2004 | Return made up to 01/09/04; full list of members
|
24 August 2004 | Return made up to 01/09/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members
|
9 September 2003 | Return made up to 01/09/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
17 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
15 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
10 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
10 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
7 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 December 1996 | Return made up to 19/09/96; no change of members (4 pages) |
6 December 1996 | Return made up to 19/09/96; no change of members (4 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
11 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 70/76 north hill plymouth devon PL4 8HH (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 70/76 north hill plymouth devon PL4 8HH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
19 September 1994 | Incorporation (9 pages) |
19 September 1994 | Incorporation (9 pages) |