Company NameWhitefield House Ltd
DirectorsMark George MacDonald and Sara Gabrielle MacDonald
Company StatusActive
Company Number03163021
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark George MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Lane
Whitefield
Manchester
M45 7NF
Director NameMrs Sara Gabrielle MacDonald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Church Lane
Whitefield
Greater Manchester
Secretary NameMr Mark George MacDonald
StatusCurrent
Appointed01 August 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address26 Church Lane
Whitefield
Manchester
M45 7NF
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameBernadette Mary Howley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 26 March 2007)
RoleMatron
Correspondence Address130 Cranbrook Street
Radcliffe
Manchester
M26 2XP
Secretary NameMichael William Unsworth
NationalityBritish
StatusResigned
Appointed16 May 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1998)
RoleSecretary
Correspondence Address30 Horsham Close
Bury
Lancashire
BL8 1XY
Secretary NameDiane Wright
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 August 2011)
RoleFinance Director
Correspondence Address5 Habergham Close
Ellenbrook, Worsley
Manchester
Lancashire
M28 7XJ
Director NameMrs Lindsay Irene Hopkins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 August 2011)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Farm
Hensting Lane Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Director NameMrs Katie Elizabeth Moore
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKennel Farm
Hensting Lane
Eastleigh
Hampshire
SO50 7HH
Director NameMr David Arthur Hopkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Farm
Hensting Lane Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitewhitefieldhouse.co.uk

Location

Registered Address26 Church Lane
Whitefield
Manchester
M45 7NF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Whitefield Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,270,739
Cash£116,607
Current Liabilities£156,805

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

15 February 2006Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 2006Delivered 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 1997Delivered 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 2015Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Mark George Macdonald on 1 November 2014 (2 pages)
19 February 2020Director's details changed for Mrs Sara Gabrielle Macdonald on 1 November 2014 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
12 April 2017Satisfaction of charge 12 in full (4 pages)
12 April 2017Satisfaction of charge 12 in full (4 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Satisfaction of charge 11 in full (3 pages)
22 September 2016Satisfaction of charge 11 in full (3 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 November 2015Registration of charge 031630210014, created on 27 October 2015 (23 pages)
2 November 2015Registration of charge 031630210014, created on 27 October 2015 (23 pages)
28 October 2015Registration of charge 031630210013, created on 9 October 2015 (6 pages)
28 October 2015Registration of charge 031630210013, created on 9 October 2015 (6 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Director's details changed for Mr Mark George Macdonald on 28 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Mark George Macdonald on 28 January 2014 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
26 April 2013Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 March 2012Director's details changed for Mrs Sara Gabrielle Macdonald on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Mrs Sara Gabrielle Macdonald on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Mrs Sara Gabrielle Macdonald on 1 January 2012 (2 pages)
19 March 2012Registered 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 2012Director's details changed for Mr Mark George Macdonald on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Mr Mark George Macdonald on 1 January 2012 (2 pages)
19 March 2012Registered 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 2012Director's details changed for Mr Mark George Macdonald on 1 January 2012 (2 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 August 2011Appointment of Mrs Sara Gabrielle Macdonald as a director (2 pages)
2 August 2011Appointment of Mrs Sara Gabrielle Macdonald as a director (2 pages)
2 August 2011Company name changed bankfield premier care LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Appointment of Mr Mark George Macdonald as a director (2 pages)
2 August 2011Company name changed bankfield premier care LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Appointment of Mr Mark George Macdonald as a director (2 pages)
1 August 2011Termination of appointment of Diane Wright as a secretary (1 page)
1 August 2011Registered office address changed from , 26 Church Lane, Whitefield, Manchester, Lancashire, M45 7NF on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Lindsay Hopkins as a director (1 page)
1 August 2011Termination of appointment of Katie Moore as a director (1 page)
1 August 2011Registered office address changed from , 26 Church Lane, Whitefield, Manchester, Lancashire, M45 7NF on 1 August 2011 (1 page)
1 August 2011Registered office address changed from , 26 Church Lane, Whitefield, Manchester, Lancashire, M45 7NF on 1 August 2011 (1 page)
1 August 2011Appointment of Mr Mark George Macdonald as a secretary (2 pages)
1 August 2011Termination of appointment of Diane Wright as a secretary (1 page)
1 August 2011Termination of appointment of Katie Moore as a director (1 page)
1 August 2011Termination of appointment of David Hopkins as a director (1 page)
1 August 2011Appointment of Mr Mark George Macdonald as a secretary (2 pages)
1 August 2011Termination of appointment of David Hopkins as a director (1 page)
1 August 2011Termination of appointment of Lindsay Hopkins as a director (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 March 2010Director's details changed for Lindsay Irene Hopkins on 22 February 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Katie Elizabeth Hopkins on 22 February 2010 (2 pages)
19 March 2010Director's details changed for Katie Elizabeth Hopkins on 22 February 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Lindsay Irene Hopkins on 22 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 March 2009Return made up to 22/02/09; full list of members (4 pages)
16 March 2009Return made up to 22/02/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 March 2008Return made up to 22/02/08; full list of members (4 pages)
14 March 2008Return made up to 22/02/08; full list of members (4 pages)
14 March 2008Secretary's change of particulars / diane wright / 24/04/2007 (2 pages)
14 March 2008Secretary's change of particulars / diane wright / 24/04/2007 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 March 2005Return made up to 22/02/05; full list of members (7 pages)
22 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 June 2004Accounts for a medium company made up to 31 July 2003 (15 pages)
8 June 2004Accounts for a medium company made up to 31 July 2003 (15 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
27 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (15 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (15 pages)
25 March 2003Return made up to 22/02/03; full list of members (7 pages)
25 March 2003Return made up to 22/02/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
13 March 2002Return made up to 22/02/02; full list of members (6 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 March 2001Return made up to 22/02/01; full list of members (6 pages)
7 March 2001Return made up to 22/02/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
16 March 2000Return made up to 22/02/00; full list of members (6 pages)
16 March 2000Return made up to 22/02/00; full list of members (6 pages)
17 August 1999Registered office changed on 17/08/99 from: bankfield residential home, gigg lane, bury, lancashire BL9 9HQ (1 page)
17 August 1999Registered office changed on 17/08/99 from: bankfield residential home, gigg lane, bury, lancashire BL9 9HQ (1 page)
13 May 1999Company name changed blackley premier care LTD\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed blackley premier care LTD\certificate issued on 14/05/99 (2 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 March 1999Return made up to 22/02/99; no change of members (4 pages)
17 March 1999Return made up to 22/02/99; no change of members (4 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 March 1998Return made up to 22/02/98; full list of members (6 pages)
11 March 1998Return made up to 22/02/98; full list of members (6 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page)
15 April 1997Return made up to 22/02/97; full list of members (6 pages)
15 April 1997Return made up to 22/02/97; full list of members (6 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
6 November 1996Registered office changed on 06/11/96 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page)
6 November 1996Company name changed stage systems LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Company name changed stage systems LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
22 February 1996Incorporation (11 pages)
22 February 1996Incorporation (11 pages)