Company NameFranklin House Limited
Company StatusActive
Company Number03163311
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameFriends Of Franklin House Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Zaheer Asghar Kaira
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Frecheville Court
Bury
BL9 0UF
Director NameMr Aamar Khan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Frecheville Court
Bury
BL9 0UF
Director NameMr Babar Khan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(26 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Frecheville Court
Bury
BL9 0UF
Director NameMr Harold Hilton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Buckstones Road
Shaw
Oldham
OL2 8DN
Secretary NameMargaret Patricia Smith
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleSecretary
Correspondence Address104 Buckstones Road
Shaw
Oldham
OL2 8DN
Director NameMrs Margaret Patricia Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address104 Buckstones Road
Shaw
Oldham
OL2 8DN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone0118 9521900
Telephone regionReading

Location

Registered Address5 Frecheville Court
Bury
BL9 0UF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Harold Hilton
50.00%
Ordinary
1 at £1Margaret Patricia Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£11,641
Cash£149,403
Current Liabilities£66,233

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2024 (4 days ago)
Next Return Due13 May 2025 (1 year from now)

Charges

26 April 2022Delivered on: 29 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 10 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 May 2019Delivered on: 16 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Franklin house 4 franklin street oldham t/n GM734222.
Outstanding
7 March 2018Delivered on: 27 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 1999Delivered on: 25 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a beal hey stables chandos street shaw oldham lancashire t/nos: GM658276 & GM658280. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 May 1996Delivered on: 11 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on south west side of coldhurst street (k/a franklin house franklin street oldham) greater manchester t/no GM711249 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 May 1996Delivered on: 31 May 1996
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. See the mortgage charge document for full details.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
11 July 2023Registration of charge 031633110008, created on 3 July 2023 (85 pages)
10 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
3 May 2022Notification of Zaheer Asghar Kaira as a person with significant control on 1 May 2022 (2 pages)
3 May 2022Cessation of Franklin Care Group Ltd as a person with significant control on 1 May 2022 (1 page)
3 May 2022Notification of Aamar Khan as a person with significant control on 1 May 2022 (2 pages)
3 May 2022Notification of Babar Khan as a person with significant control on 1 May 2022 (2 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
29 April 2022Director's details changed for Mr Aamar Khan on 29 April 2022 (2 pages)
29 April 2022Registration of charge 031633110007, created on 26 April 2022 (85 pages)
29 April 2022Director's details changed for Mr Zaheer Asghar Kaira on 29 April 2022 (2 pages)
13 April 2022Appointment of Mr Babar Khan as a director on 13 April 2022 (2 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
13 January 2021Registered office address changed from 4 Franklin Street Oldham OL1 2DP England to 5 Frecheville Court Bury BL9 0UF on 13 January 2021 (1 page)
10 August 2020Registration of charge 031633110006, created on 24 July 2020 (61 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
10 January 2020Previous accounting period shortened from 11 June 2019 to 31 May 2019 (1 page)
22 August 2019Total exemption full accounts made up to 11 June 2018 (11 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
17 June 2019Current accounting period shortened from 27 May 2019 to 11 June 2018 (1 page)
10 June 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
16 May 2019Registration of charge 031633110005, created on 1 May 2019 (31 pages)
28 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
24 August 2018Satisfaction of charge 3 in full (4 pages)
24 August 2018Satisfaction of charge 1 in full (4 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
11 July 2018Registered office address changed from Uk Mat Business Park Chandos Street Shaw Oldham OL2 8AZ to 4 Franklin Street Oldham OL1 2DP on 11 July 2018 (1 page)
10 July 2018Termination of appointment of Margaret Patricia Smith as a secretary on 30 June 2018 (1 page)
10 July 2018Notification of Franklin Care Group Ltd as a person with significant control on 30 June 2018 (2 pages)
10 July 2018Cessation of Margaret Patricia Smith as a person with significant control on 30 June 2018 (1 page)
10 July 2018Termination of appointment of Margaret Patricia Smith as a director on 30 June 2018 (1 page)
10 July 2018Termination of appointment of Harold Hilton as a director on 30 June 2018 (1 page)
10 July 2018Cessation of Harold Hilton as a person with significant control on 29 June 2018 (1 page)
10 July 2018Appointment of Mr Aamar Khan as a director on 30 June 2018 (2 pages)
10 July 2018Appointment of Ms Zaheer Asghar Kaira as a director on 30 June 2018 (2 pages)
28 June 2018Satisfaction of charge 2 in full (4 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
27 March 2018Registration of charge 031633110004, created on 7 March 2018 (42 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
1 August 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
1 August 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
15 May 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
15 May 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
17 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
17 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
17 April 2014Appointment of Mrs Margaret Patricia Smith as a director (2 pages)
17 April 2014Appointment of Mrs Margaret Patricia Smith as a director (2 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
27 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
27 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
6 September 2008Company name changed friends of franklin house LIMITED\certificate issued on 09/09/08 (2 pages)
6 September 2008Company name changed friends of franklin house LIMITED\certificate issued on 09/09/08 (2 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: the stables chandos street shaw oldham OL2 8AZ (1 page)
12 February 2008Registered office changed on 12/02/08 from: the stables chandos street shaw oldham OL2 8AZ (1 page)
4 April 2007Total exemption full accounts made up to 31 May 2006 (2 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (2 pages)
15 March 2007Return made up to 23/02/07; full list of members (2 pages)
15 March 2007Return made up to 23/02/07; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (2 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (2 pages)
10 March 2006Return made up to 23/02/06; full list of members (2 pages)
10 March 2006Return made up to 23/02/06; full list of members (2 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (2 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (2 pages)
9 March 2005Return made up to 23/02/05; full list of members (2 pages)
9 March 2005Return made up to 23/02/05; full list of members (2 pages)
16 March 2004Return made up to 23/02/04; full list of members (6 pages)
16 March 2004Return made up to 23/02/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (2 pages)
7 March 2003Return made up to 23/02/03; full list of members (6 pages)
7 March 2003Return made up to 23/02/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
10 August 2002Registered office changed on 10/08/02 from: the stables chandos street shaw oldham OL2 8AZ (1 page)
10 August 2002Registered office changed on 10/08/02 from: the stables chandos street shaw oldham OL2 8AZ (1 page)
11 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
5 March 2002Total exemption full accounts made up to 31 May 2001 (2 pages)
5 March 2002Total exemption full accounts made up to 31 May 2001 (2 pages)
3 April 2001Full accounts made up to 31 May 2000 (2 pages)
3 April 2001Full accounts made up to 31 May 2000 (2 pages)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
17 March 2000Return made up to 23/02/00; full list of members (6 pages)
17 March 2000Return made up to 23/02/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
11 March 1999Return made up to 23/02/99; no change of members (4 pages)
11 March 1999Return made up to 23/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 May 1998 (2 pages)
24 December 1998Accounts for a small company made up to 31 May 1998 (2 pages)
3 March 1998Return made up to 23/02/98; full list of members (6 pages)
3 March 1998Return made up to 23/02/98; full list of members (6 pages)
12 November 1997Full accounts made up to 31 May 1997 (3 pages)
12 November 1997Full accounts made up to 31 May 1997 (3 pages)
5 March 1997Return made up to 23/02/97; full list of members (6 pages)
5 March 1997Return made up to 23/02/97; full list of members (6 pages)
18 July 1996Accounting reference date notified as 31/05 (1 page)
18 July 1996Accounting reference date notified as 31/05 (1 page)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Memorandum and Articles of Association (7 pages)
5 June 1996Memorandum and Articles of Association (7 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 372 old street london EC1V 9LT (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: 372 old street london EC1V 9LT (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
23 February 1996Incorporation (12 pages)
23 February 1996Incorporation (12 pages)