Whitefield
Manchester
M45 7NF
Director Name | Mrs Sara Gabrielle MacDonald |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Church Lane Whitefield Greater Manchester |
Secretary Name | Mr Mark George MacDonald |
---|---|
Status | Current |
Appointed | 01 August 2011(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 26 Church Lane Whitefield Manchester M45 7NF |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Bernadette Mary Howley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 March 2007) |
Role | Matron |
Correspondence Address | 130 Cranbrook Street Radcliffe Manchester M26 2XP |
Secretary Name | Michael William Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1998) |
Role | Secretary |
Correspondence Address | 30 Horsham Close Bury Lancashire BL8 1XY |
Secretary Name | Diane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 August 2011) |
Role | Finance Director |
Correspondence Address | 5 Habergham Close Ellenbrook, Worsley Manchester Lancashire M28 7XJ |
Director Name | Mrs Lindsay Irene Hopkins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 August 2011) |
Role | State Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Farm Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH |
Director Name | Mrs Katie Elizabeth Moore |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Kennel Farm Hensting Lane Eastleigh Hampshire SO50 7HH |
Director Name | Mr David Arthur Hopkins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Farm Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | whitefieldhouse.co.uk |
---|
Registered Address | 26 Church Lane Whitefield Manchester M45 7NF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Whitefield Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,270,739 |
Cash | £116,607 |
Current Liabilities | £156,805 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
15 February 2006 | Delivered on: 21 February 2006 Satisfied on: 22 February 2011 Persons entitled: Aib Group (UK) 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 the shieling, chesham crescent, bury t/no. LA147063. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
1 June 2004 | Delivered on: 5 June 2004 Satisfied on: 6 August 2011 Persons entitled: Aib Group (UK) 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 l/h property k/a beaumont house, 26 church lane, whitefield, manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 February 2002 | Delivered on: 4 March 2002 Satisfied on: 6 August 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 24 parkhills road bury t/no: GM486285. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 July 2001 | Delivered on: 18 July 2001 Satisfied on: 21 February 2006 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. Fully Satisfied |
15 June 2001 | Delivered on: 5 July 2001 Satisfied on: 21 February 2006 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 f/h property at the sheiling st paul's court chesham cresent bury greater manchester. 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. Fully Satisfied |
28 April 2000 | Delivered on: 15 May 2000 Satisfied on: 6 August 2011 Persons entitled: Aib Group (UK) 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 l/h property k/a the laurels nursing home 26 church lane whitfield manchester t/n GM804667. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 June 1998 | Delivered on: 18 June 1998 Satisfied on: 6 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage of even date and/or this charge. Particulars: The agreement and the guarantee and all benefit thereof re- the laurels church lane whiefield. Fully Satisfied |
8 June 1998 | Delivered on: 11 June 1998 Satisfied on: 6 August 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the laurels nursing home 26 church lane whitefield manchester by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work- in-progress and other chattels. Fully Satisfied |
30 November 2006 | Delivered on: 9 December 2006 Satisfied on: 6 August 2011 Persons entitled: Aib Group (UK) 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 26 church lane whitefield t/no LA250876. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 February 1997 | Delivered on: 13 March 1997 Satisfied on: 22 February 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over l/h property k/a mount vernon rest home hill lane blackley manchester and the proceeds of sale thereof. 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. Fully Satisfied |
27 October 2015 | Delivered on: 2 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 October 2015 | Delivered on: 28 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 26 church lane, whitefield, manchester, hm land registry title number: LA250876. Outstanding |
1 August 2011 | Delivered on: 11 August 2011 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as bankfield premier care LTD to the chargee on any account whatsoever. Particulars: Property k/a f/h land and buildings k/a 26 church lane whitefield bury manchester t/no. LA250876 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
1 August 2011 | Delivered on: 11 August 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as bankfield premier care LTD to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mr Mark George Macdonald on 1 November 2014 (2 pages) |
19 February 2020 | Director's details changed for Mrs Sara Gabrielle Macdonald on 1 November 2014 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 April 2017 | Satisfaction of charge 12 in full (4 pages) |
12 April 2017 | Satisfaction of charge 12 in full (4 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Satisfaction of charge 11 in full (3 pages) |
22 September 2016 | Satisfaction of charge 11 in full (3 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 November 2015 | Registration of charge 031630210014, created on 27 October 2015 (23 pages) |
2 November 2015 | Registration of charge 031630210014, created on 27 October 2015 (23 pages) |
28 October 2015 | Registration of charge 031630210013, created on 9 October 2015 (6 pages) |
28 October 2015 | Registration of charge 031630210013, created on 9 October 2015 (6 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Director's details changed for Mr Mark George Macdonald on 28 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Mark George Macdonald on 28 January 2014 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
26 April 2013 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 March 2012 | Director's details changed for Mrs Sara Gabrielle Macdonald on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Mrs Sara Gabrielle Macdonald on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Mrs Sara Gabrielle Macdonald on 1 January 2012 (2 pages) |
19 March 2012 | Registered office address changed from C/O Cowgill Holloway 45 - 51 Chorley New Road Bolton BL1 4QR England on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Mr Mark George Macdonald on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Mark George Macdonald on 1 January 2012 (2 pages) |
19 March 2012 | Registered office address changed from C/O Cowgill Holloway 45 - 51 Chorley New Road Bolton BL1 4QR England on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Mr Mark George Macdonald on 1 January 2012 (2 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 August 2011 | Appointment of Mrs Sara Gabrielle Macdonald as a director (2 pages) |
2 August 2011 | Appointment of Mrs Sara Gabrielle Macdonald as a director (2 pages) |
2 August 2011 | Company name changed bankfield premier care LTD\certificate issued on 02/08/11
|
2 August 2011 | Appointment of Mr Mark George Macdonald as a director (2 pages) |
2 August 2011 | Company name changed bankfield premier care LTD\certificate issued on 02/08/11
|
2 August 2011 | Appointment of Mr Mark George Macdonald as a director (2 pages) |
1 August 2011 | Termination of appointment of Diane Wright as a secretary (1 page) |
1 August 2011 | Registered office address changed from , 26 Church Lane, Whitefield, Manchester, Lancashire, M45 7NF on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of Lindsay Hopkins as a director (1 page) |
1 August 2011 | Termination of appointment of Katie Moore as a director (1 page) |
1 August 2011 | Registered office address changed from , 26 Church Lane, Whitefield, Manchester, Lancashire, M45 7NF on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from , 26 Church Lane, Whitefield, Manchester, Lancashire, M45 7NF on 1 August 2011 (1 page) |
1 August 2011 | Appointment of Mr Mark George Macdonald as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Diane Wright as a secretary (1 page) |
1 August 2011 | Termination of appointment of Katie Moore as a director (1 page) |
1 August 2011 | Termination of appointment of David Hopkins as a director (1 page) |
1 August 2011 | Appointment of Mr Mark George Macdonald as a secretary (2 pages) |
1 August 2011 | Termination of appointment of David Hopkins as a director (1 page) |
1 August 2011 | Termination of appointment of Lindsay Hopkins as a director (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 March 2010 | Director's details changed for Lindsay Irene Hopkins on 22 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Katie Elizabeth Hopkins on 22 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Katie Elizabeth Hopkins on 22 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Lindsay Irene Hopkins on 22 February 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 March 2008 | Secretary's change of particulars / diane wright / 24/04/2007 (2 pages) |
14 March 2008 | Secretary's change of particulars / diane wright / 24/04/2007 (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 June 2004 | Accounts for a medium company made up to 31 July 2003 (15 pages) |
8 June 2004 | Accounts for a medium company made up to 31 July 2003 (15 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Return made up to 22/02/04; full list of members
|
27 February 2004 | Return made up to 22/02/04; full list of members
|
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
25 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: bankfield residential home, gigg lane, bury, lancashire BL9 9HQ (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: bankfield residential home, gigg lane, bury, lancashire BL9 9HQ (1 page) |
13 May 1999 | Company name changed blackley premier care LTD\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed blackley premier care LTD\certificate issued on 14/05/99 (2 pages) |
29 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page) |
15 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
15 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
13 March 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Particulars of mortgage/charge (7 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
6 November 1996 | Company name changed stage systems LIMITED\certificate issued on 07/11/96 (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Company name changed stage systems LIMITED\certificate issued on 07/11/96 (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
22 February 1996 | Incorporation (11 pages) |
22 February 1996 | Incorporation (11 pages) |