Urmston
Manchester
Greater Manchester
M41 9FJ
Director Name | Mr Graeme Harvey Dymond |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53a Higher Road Urmston Manchester Greater Manchester M41 9AP |
Director Name | Mr Harry Moore |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(27 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53a Higher Road Urmston Manchester Greater Manchester M41 9AP |
Director Name | Roger Myles Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 day after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dartwood House Redoubt Hill Kingswear Dartmouth Devon TQ6 0DA |
Secretary Name | Roger Myles Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dartwood House Redoubt Hill Kingswear Dartmouth Devon TQ6 0DA |
Director Name | Paula Jane Moore |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 September 2017) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 91 Church Road Urmston Manchester Lancashire M41 9FJ |
Secretary Name | Paula Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 March 2015) |
Role | Occ Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 91 Church Road Urmston Manchester Lancashire M41 9FJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | thecareteam.co.uk |
---|---|
Telephone | 0161 7471102 |
Telephone region | Manchester |
Registered Address | 53a Higher Road Urmston Manchester Greater Manchester M41 9AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
4.9k at £1 | Philip James Moore 49.00% Ordinary |
---|---|
4.1k at £1 | Paula Jane Moore 41.00% Ordinary |
1000 at £1 | Roger Myles Cooper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,471 |
Cash | £13,858 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
1 March 1998 | Delivered on: 19 March 1998 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. See the mortgage charge document for full details. Outstanding |
---|---|
3 March 1998 | Delivered on: 6 March 1998 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: The property k/a 6A adn 6B allen road urmston manchester the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 December 2019 | Registered office address changed from 50 Higher Road Urmston Manchester M41 9AP United Kingdom to 53a Higher Road Urmston Manchester Greater Manchester M41 9AP on 9 December 2019 (1 page) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
19 September 2017 | Registered office address changed from 6 Allen Road Urmston Manchester M41 9nd to 50 Higher Road Urmston Manchester M41 9AP on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Paula Jane Moore as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Paula Jane Moore as a director on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 6 Allen Road Urmston Manchester M41 9nd to 50 Higher Road Urmston Manchester M41 9AP on 19 September 2017 (1 page) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed to 50 Higher Road Urmston Manchester M41 9AP (1 page) |
17 February 2016 | Register inspection address has been changed to 50 Higher Road Urmston Manchester M41 9AP (1 page) |
16 February 2016 | Termination of appointment of Roger Myles Cooper as a director on 31 March 2015 (1 page) |
16 February 2016 | Termination of appointment of Roger Myles Cooper as a director on 31 March 2015 (1 page) |
16 February 2016 | Termination of appointment of Paula Jane Moore as a secretary on 31 March 2015 (1 page) |
16 February 2016 | Termination of appointment of Paula Jane Moore as a secretary on 31 March 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Paula Jane Moore on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Philip James Moore on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paula Jane Moore on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Philip James Moore on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
15 March 2006 | Return made up to 09/02/06; full list of members
|
15 March 2006 | Return made up to 09/02/06; full list of members
|
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members
|
15 February 2002 | Return made up to 09/02/02; full list of members
|
28 December 2001 | Return made up to 09/02/01; full list of members
|
28 December 2001 | Return made up to 09/02/01; full list of members
|
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 91 church road urmston manchester greater manchester M41 9FJ (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 91 church road urmston manchester greater manchester M41 9FJ (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 6 allen road urmston manchester M41 9ND (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 6 allen road urmston manchester M41 9ND (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
24 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
30 April 1998 | Return made up to 09/02/98; no change of members
|
30 April 1998 | Return made up to 09/02/98; no change of members
|
17 April 1998 | Registered office changed on 17/04/98 from: 2 gloucester road urmston M41 9AE (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 2 gloucester road urmston M41 9AE (1 page) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
6 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 May 1996 | Return made up to 09/02/96; full list of members
|
24 May 1996 | Return made up to 09/02/96; full list of members
|
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |
9 February 1995 | Incorporation (12 pages) |
9 February 1995 | Incorporation (12 pages) |