Bolton
BL1 4AG
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard Power |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard John Cooke |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 05 June 2023(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Graham Shearer McEwan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | Lower Abbott Cottage 35 Avenue Road Hurst Green Lancashire BB7 9QB |
Director Name | Kenneth McEwan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | Standridge Hill Barn Slaidburn Road Newton In Bowland BB7 3DL |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Educational Psychologist |
Country of Residence | England |
Correspondence Address | The Coach House Grape Lane Croston Lancashire PR26 9HB |
Secretary Name | Karen McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Buckley Hall Farm Preston Road Ribchester Lancashire PR3 3YD |
Director Name | Sanaya Homi Bhote |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Secretary Name | Sanaya Homi Bhote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Secretary Name | Mr Mark Arnold Croghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Secretary Name | Mr William Napier-Fenning |
---|---|
Status | Resigned |
Appointed | 10 August 2012(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Mike Robinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House Fitzroy Square London W1T 5HE |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 13 November 2014(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(20 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Ms Anne Bygrave |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 July 2018) |
Role | Managing Director Education And Residential Divisi |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | acorncare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 522667 |
Telephone region | Bolton |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
900 at £1 | Acorn Care & Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,942,609 |
Gross Profit | £3,157,886 |
Net Worth | £2,372,810 |
Cash | £3,111 |
Current Liabilities | £2,275,563 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
18 January 2010 | Delivered on: 23 January 2010 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
16 October 2009 | Delivered on: 28 October 2009 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Corporation Limited as Agent and Security Trustee for the Finance Parties Classification: A supplemental debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land and properties k/a bridge house lea road lea preston lancashire t/no. LA570057 by way of a first legal mortgage all estates and interest in the real property specified see image for full details. Fully Satisfied |
14 August 2007 | Delivered on: 23 August 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H belmont special school rawtenstall T. 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 |
13 April 2007 | Delivered on: 30 April 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. 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 |
22 March 2007 | Delivered on: 5 April 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent) Classification: A supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. 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 |
2 March 2007 | Delivered on: 21 March 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estate, rights, interests, assets and title in any f/h or l/h property including the real properties being f/h belmont special school, haslingden road, rawtenstall, lancashire t/n LA777462. F/h waterloo lodge school, 171 and 173 preston road, chorley, lancashire t/n LA508368. L/h crosby meadows special school, victoria avenue east, blackley, manchester T. 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 |
21 July 2006 | Delivered on: 2 August 2006 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties Classification: A supplemental deed Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H belmont special school haslingden road rawtonstall lancashire t/no la 777462, f/h waterloo lodge school 171 and 173 preston road chorley lancashire t/no la 508368 and l/h crosby meadows special school victoria avenue east blackley manchester t/no gm 772350. 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 |
7 December 2011 | Delivered on: 12 December 2011 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Belmont school haslingden road rawtenstall rossendale lancashire t/no LA777462, hall carr farm rawtenstall t/nos LA452202 and LA497872, cloughfold county primary school peel street cloughfold rossendale lancashire t/no LAN99769 (for details of further properties charged please see form) all licences to enter upon or use land and the benefit of all other agreements relating to the land and the proceeds of sale see image for full details. Fully Satisfied |
8 August 2011 | Delivered on: 12 August 2011 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Confirmatory debenture relating to a debenture dated 18 january 2010 Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
25 July 2011 | Delivered on: 27 July 2011 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Middle carr farm hall carr road rawtenstall rossendale lancashire t/nos LA500645 LA533247 and LA730407 and all buildings and fixtures (including trade fixtures) and fixed palnt and machinery all easements rights and agreements in respect thereof and the benefit of all covenants in respect of the acquired property see image for full details. Fully Satisfied |
8 February 2010 | Delivered on: 10 February 2010 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Securtity Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Details of aquired property cloughfold county primary school peel street cloughfold rossendale lancashire T.n LAN78611 all its present and future right title and interest building and fixtures benefits of all covenants in respect ot the aquired property see image for full details. Fully Satisfied |
24 February 2006 | Delivered on: 3 March 2006 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Security Trustee for the Other Finance Parties (The Agent) Classification: Debenture Secured details: All monies due or to become due from the obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 2019 | Delivered on: 3 October 2019 Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Except for any restricted land, all current and future material land and other land and current and future intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the 'deed') and including, amongst others, land at cloughfold county primary school, peel street, cloughfold, rossendale BB4 7LJ (title number LAN99769) and belmont school, haslingden road, rawtenstall BB4 6RX (title number LA777462) and the domain name 'www.belmont-school.co.UK'. For more details please refer to the deed. Outstanding |
11 February 2015 | Delivered on: 20 February 2015 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: F/H property k/a north reddish junior school longford road and north reddish infant school lewis road reddish t/no GM937674. Outstanding |
3 September 2014 | Delivered on: 11 September 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Belmontschool haslingden road rawtenstall rossendale lancashire t/n LA777462. For further details please refer to the debenture. Outstanding |
17 January 2024 | Satisfaction of charge 032922070017 in full (1 page) |
---|---|
12 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
14 June 2023 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages) |
14 June 2023 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 (1 page) |
10 June 2023 | Full accounts made up to 31 August 2022 (24 pages) |
9 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
25 May 2022 | Full accounts made up to 31 August 2021 (23 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 August 2020 (23 pages) |
13 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
18 November 2020 | Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
18 November 2020 | Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 18 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
18 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
18 November 2020 | Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 (2 pages) |
23 July 2020 | Full accounts made up to 31 August 2019 (23 pages) |
8 July 2020 | Director's details changed for Mr Richard Power on 17 June 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
3 October 2019 | Registration of charge 032922070017, created on 25 September 2019 (75 pages) |
9 August 2019 | Satisfaction of charge 032922070016 in full (4 pages) |
4 June 2019 | Full accounts made up to 31 August 2018 (22 pages) |
22 May 2019 | Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
20 May 2019 | Appointment of Mr Richard Power as a director on 20 May 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
8 September 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
9 July 2018 | Termination of appointment of Anne Bygrave as a director on 2 July 2018 (1 page) |
29 May 2018 | Full accounts made up to 31 August 2017 (21 pages) |
23 March 2018 | Appointment of Ms Anne Bygrave as a director on 9 March 2018 (2 pages) |
5 January 2018 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
5 January 2018 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
4 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
31 October 2017 | Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
13 April 2017 | Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
14 September 2016 | Registration of charge 032922070016, created on 8 September 2016 (52 pages) |
14 September 2016 | Registration of charge 032922070016, created on 8 September 2016 (52 pages) |
17 August 2016 | Satisfaction of charge 032922070014 in full (1 page) |
17 August 2016 | Satisfaction of charge 032922070014 in full (1 page) |
17 August 2016 | Satisfaction of charge 032922070015 in full (1 page) |
17 August 2016 | Satisfaction of charge 032922070015 in full (1 page) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 June 2015 | Full accounts made up to 31 August 2014 (20 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (20 pages) |
20 February 2015 | Registration of charge 032922070015, created on 11 February 2015 (14 pages) |
20 February 2015 | Registration of charge 032922070015, created on 11 February 2015 (14 pages) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
11 September 2014 | Registration of charge 032922070014, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 032922070014, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 032922070014, created on 3 September 2014 (75 pages) |
5 September 2014 | Satisfaction of charge 10 in full (6 pages) |
5 September 2014 | Satisfaction of charge 11 in full (6 pages) |
5 September 2014 | Satisfaction of charge 10 in full (6 pages) |
5 September 2014 | Satisfaction of charge 9 in full (8 pages) |
5 September 2014 | Satisfaction of charge 13 in full (7 pages) |
5 September 2014 | Satisfaction of charge 11 in full (6 pages) |
5 September 2014 | Satisfaction of charge 12 in full (12 pages) |
5 September 2014 | Satisfaction of charge 12 in full (12 pages) |
5 September 2014 | Satisfaction of charge 13 in full (7 pages) |
5 September 2014 | Satisfaction of charge 9 in full (8 pages) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
27 March 2014 | Termination of appointment of Mike Robinson as a director (1 page) |
27 March 2014 | Termination of appointment of Mike Robinson as a director (1 page) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
7 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
7 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
23 May 2013 | Full accounts made up to 31 August 2012 (16 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (16 pages) |
27 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Mr Mike Robinson as a director (2 pages) |
12 December 2012 | Appointment of Mr Mike Robinson as a director (2 pages) |
29 August 2012 | Appointment of Mr William Napier-Fenning as a secretary (1 page) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a secretary (1 page) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a secretary (1 page) |
29 August 2012 | Appointment of Mr William Napier-Fenning as a secretary (1 page) |
6 June 2012 | Full accounts made up to 31 August 2011 (17 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (17 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 12 (23 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 12 (23 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
16 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
16 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
1 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
2 December 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
25 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
25 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
13 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
24 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
24 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 July 2008 | Director appointed david william johnson (4 pages) |
14 July 2008 | Director appointed david william johnson (4 pages) |
7 July 2008 | Director appointed mr mark croghan (1 page) |
7 July 2008 | Secretary appointed mr mark croghan (1 page) |
7 July 2008 | Secretary appointed mr mark croghan (1 page) |
7 July 2008 | Director appointed mr mark croghan (1 page) |
13 June 2008 | Appointment terminated secretary sanaya bhote (1 page) |
13 June 2008 | Appointment terminated director sanaya bhote (1 page) |
13 June 2008 | Appointment terminated director sanaya bhote (1 page) |
13 June 2008 | Appointment terminated secretary sanaya bhote (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Return made up to 13/12/07; full list of members (4 pages) |
27 December 2007 | Return made up to 13/12/07; full list of members (4 pages) |
23 August 2007 | Particulars of mortgage/charge (24 pages) |
23 August 2007 | Particulars of mortgage/charge (24 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: the lodge knossington oakham rutlande LE15 8LY (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: the lodge knossington oakham rutlande LE15 8LY (1 page) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
30 April 2007 | Particulars of mortgage/charge (23 pages) |
30 April 2007 | Particulars of mortgage/charge (23 pages) |
5 April 2007 | Particulars of mortgage/charge (23 pages) |
5 April 2007 | Particulars of mortgage/charge (23 pages) |
21 March 2007 | Particulars of mortgage/charge (22 pages) |
21 March 2007 | Particulars of mortgage/charge (22 pages) |
23 February 2007 | Return made up to 13/12/06; full list of members (8 pages) |
23 February 2007 | Return made up to 13/12/06; full list of members (8 pages) |
15 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (4 pages) |
2 August 2006 | Particulars of mortgage/charge (21 pages) |
2 August 2006 | Particulars of mortgage/charge (21 pages) |
12 June 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
12 June 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
6 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Auditor's resignation (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | Particulars of mortgage/charge (21 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Particulars of mortgage/charge (21 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 13/12/05; full list of members
|
16 December 2005 | Return made up to 13/12/05; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 13/12/04; full list of members
|
19 January 2005 | Return made up to 13/12/04; full list of members
|
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members
|
24 December 2003 | Return made up to 13/12/03; full list of members
|
28 November 2003 | Registered office changed on 28/11/03 from: buckley hall farm preston road ribchester lancashire PR3 3YD (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: buckley hall farm preston road ribchester lancashire PR3 3YD (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members
|
3 January 2003 | Return made up to 13/12/02; full list of members
|
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members
|
17 December 2001 | Return made up to 13/12/01; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: st mary`s schoolhouse nabs head lane, samlesbury preston lancashire PR5 0UQ (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: st mary`s schoolhouse nabs head lane, samlesbury preston lancashire PR5 0UQ (1 page) |
16 February 2001 | Return made up to 13/12/00; full list of members (7 pages) |
16 February 2001 | Return made up to 13/12/00; full list of members (7 pages) |
8 May 2000 | Ad 01/01/00--------- £ si 150@1=150 £ ic 750/900 (2 pages) |
8 May 2000 | Ad 01/01/00--------- £ si 150@1=150 £ ic 750/900 (2 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: waterloo lodge preston rd whittle le woods chorley lancashire PR6 7AX (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: waterloo lodge preston rd whittle le woods chorley lancashire PR6 7AX (1 page) |
13 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 February 1999 | Return made up to 13/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 13/12/98; no change of members (4 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 October 1998 | Resolutions
|
2 March 1998 | Return made up to 13/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 13/12/97; full list of members (6 pages) |
9 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
9 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
2 June 1997 | Company name changed waterloo lodge LTD.\certificate issued on 03/06/97 (2 pages) |
2 June 1997 | Company name changed waterloo lodge LTD.\certificate issued on 03/06/97 (2 pages) |
15 January 1997 | Ad 13/12/96--------- £ si 746@1=746 £ ic 4/750 (2 pages) |
15 January 1997 | Ad 13/12/96--------- £ si 746@1=746 £ ic 4/750 (2 pages) |
15 January 1997 | Ad 20/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 January 1997 | Ad 20/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Incorporation (16 pages) |
13 December 1996 | Incorporation (16 pages) |