Chorlton Cum Hardy
Manchester
M21 7SA
Director Name | Mr Mohammed Choudhry Manzoor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
Director Name | Mrs Katina Marinaki |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 10 Shutlingsloe Way Victoria Mansions Macclesfield Cheshire SK10 3SG |
Secretary Name | Mark Brian Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Dentist |
Correspondence Address | 2 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Secretary Name | Mr Ian Keith Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Shutlingsloe Way Victoria Mansions Macclesfield SK10 3SG |
Director Name | Mr Ian Keith Macintosh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 March 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Shutlingsloe Way Victoria Mansions Macclesfield Cheshire SK10 3SG |
Director Name | Miss Rafaella Macintosh |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorhead Rest Home 309-315 Whalley Road Accrington Lancashire BB5 5DF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 01254 232793 |
---|---|
Telephone region | Blackburn |
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
980 at £0.01 | Dr Katina Marinaki 97.42% Ordinary |
---|---|
26 at £0.01 | Ian Macintosh 2.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,599 |
Cash | £1,023 |
Current Liabilities | £79,663 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
20 September 2005 | Delivered on: 21 September 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Moorhead rest home 309-315 whalley road accrington lancashire all uncalled capital all intellectual property rights stock in trade book debts. Outstanding |
---|---|
22 September 1999 | Delivered on: 2 October 1999 Satisfied on: 26 October 2005 Persons entitled: Citibank International PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a moorhead house residential care home 309-315 whalley road accrington lancashire together with an assignment of the goodwill of the business carried on at the property. Fully Satisfied |
22 September 1999 | Delivered on: 2 October 1999 Satisfied on: 4 July 2008 Persons entitled: Citibank International 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 |
6 September 1996 | Delivered on: 20 September 1996 Satisfied on: 4 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moorhead house 309/315 whalley road accrington lancashire t/n la 648504. Fully Satisfied |
9 January 2024 | Registered office address changed from Moorhead Rest Home 309-315 Whalley Road Accrington Lancashire BB5 5DF to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 9 January 2024 (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
24 April 2023 | Termination of appointment of Katina Marinaki as a director on 20 March 2023 (1 page) |
24 March 2023 | Notification of Junaid Manzoor as a person with significant control on 20 March 2023 (2 pages) |
21 March 2023 | Cessation of Katina Marinaki as a person with significant control on 20 March 2023 (1 page) |
21 March 2023 | Appointment of Shameem Akhtar Manzoor as a director on 20 March 2023 (2 pages) |
20 March 2023 | Notification of Shameem Akhtar Manzoor as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Notification of Mohammed Choudhry Manzoor as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Rafaella Macintosh as a director on 20 March 2023 (1 page) |
20 March 2023 | Appointment of Mr Mohammed Choudhry Manzoor as a director on 20 March 2023 (2 pages) |
3 February 2023 | Change of details for Dr Katina Marinaki as a person with significant control on 3 February 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
30 January 2023 | Change of details for Dr Katina Marinaki as a person with significant control on 30 January 2023 (2 pages) |
30 January 2023 | Cessation of Ian Keith Macintosh as a person with significant control on 19 March 2022 (1 page) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
9 January 2023 | Purchase of own shares.
|
9 January 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
11 April 2022 | Termination of appointment of Ian Keith Macintosh as a secretary on 19 March 2022 (1 page) |
11 April 2022 | Termination of appointment of Ian Keith Macintosh as a director on 19 March 2022 (1 page) |
8 April 2022 | Appointment of Miss Rafaella Macintosh as a director on 19 March 2022 (2 pages) |
4 November 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 July 2019 | Notification of Ian Macintosh as a person with significant control on 1 June 2016 (2 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
18 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
18 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 August 2011 | Appointment of Mr Ian Keith Macintosh as a director (3 pages) |
31 August 2011 | Appointment of Mr Ian Keith Macintosh as a director (3 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Doctor Katina Marinaki on 21 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Doctor Katina Marinaki on 21 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Doctor Katina Marinaki on 21 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Doctor Katina Marinaki on 21 May 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
26 November 2009 | Resolutions
|
26 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
15 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 August 2007 | Return made up to 21/05/07; no change of members (6 pages) |
4 August 2007 | Return made up to 21/05/07; no change of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
25 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 May 2003 | Return made up to 21/05/03; full list of members
|
21 May 2003 | Return made up to 21/05/03; full list of members
|
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
20 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 February 2001 | Ad 01/01/97--------- £ si 7@1 (2 pages) |
7 February 2001 | Ad 01/01/97--------- £ si 7@1 (2 pages) |
30 June 2000 | Return made up to 21/05/00; full list of members
|
30 June 2000 | Return made up to 21/05/00; full list of members
|
29 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
18 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
18 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
21 August 1998 | Return made up to 21/05/98; no change of members
|
21 August 1998 | Return made up to 21/05/98; no change of members
|
20 October 1997 | Accounts for a small company made up to 31 May 1997 (10 pages) |
20 October 1997 | Accounts for a small company made up to 31 May 1997 (10 pages) |
10 October 1997 | Return made up to 21/05/97; full list of members (6 pages) |
10 October 1997 | Return made up to 21/05/97; full list of members (6 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: 16 plymouth drive bramhall stockport SK7 2JB (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 16 plymouth drive bramhall stockport SK7 2JB (1 page) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
26 June 1996 | Secretary resigned (1 page) |
21 May 1996 | Incorporation (17 pages) |
21 May 1996 | Incorporation (17 pages) |