Royton
Oldham
OL2 6LQ
Secretary Name | Mr Anthony Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(5 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Norwood Greenacre Oldham OL4 3EX |
Director Name | Mr Stephen Smythe |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hibberts Place 33 Ripponden Road Oldham Lancashire OL1 4EW |
Director Name | Michael Fielding |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1999) |
Role | Consultant |
Correspondence Address | 6 North Rise Greenfield Oldham Lancashire OL3 7ED |
Secretary Name | Deborah Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1999) |
Role | Financial Controller |
Correspondence Address | 6 North Rise Greenfield Oldham Lancashire OL3 7ED |
Secretary Name | Julie Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2003) |
Role | Administrator |
Correspondence Address | 3 Vigo Street Oldham Lancashire OL4 5HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | greencareuk.co.uk |
---|---|
Telephone | 0161 6274044 |
Telephone region | Manchester |
Registered Address | Alpha House Terrace Street Oldham OL4 1HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Mrs D.p. Fielding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £428,247 |
Cash | £315,176 |
Current Liabilities | £127,525 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
29 June 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
6 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
1 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Deborah Pauline Smythe as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Deborah Pauline Smythe as a person with significant control on 6 April 2016 (2 pages) |
11 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
23 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 April 2015 | Director's details changed for Mrs Deborah Fielding on 1 June 2013 (2 pages) |
11 April 2015 | Director's details changed for Mrs Deborah Fielding on 1 June 2013 (2 pages) |
11 April 2015 | Director's details changed for Mrs Deborah Fielding on 1 June 2013 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 November 2010 | Registered office address changed from Majestic House Turner St Lees Oldham Lancashire OL4 3JR on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Majestic House Turner St Lees Oldham Lancashire OL4 3JR on 24 November 2010 (1 page) |
6 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Deborah Fielding on 31 May 2010 (2 pages) |
5 October 2010 | Director's details changed for Deborah Fielding on 31 May 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 October 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 October 2007 | Return made up to 05/06/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
25 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
24 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
1 August 2003 | Return made up to 05/06/03; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 August 2003 | Return made up to 05/06/03; full list of members
|
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members
|
12 June 2002 | Return made up to 05/06/02; full list of members
|
16 October 2001 | Return made up to 05/06/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
16 October 2001 | Return made up to 05/06/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
25 July 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
25 July 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
25 July 2000 | Return made up to 05/06/00; no change of members (6 pages) |
25 July 2000 | Return made up to 05/06/00; no change of members (6 pages) |
21 January 2000 | Return made up to 05/06/99; full list of members
|
21 January 2000 | Return made up to 05/06/99; full list of members
|
1 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
1 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
25 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Memorandum and Articles of Association (8 pages) |
21 July 1997 | Memorandum and Articles of Association (8 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Company name changed mightcircle LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | Company name changed mightcircle LIMITED\certificate issued on 17/07/97 (2 pages) |
5 June 1997 | Incorporation (9 pages) |
5 June 1997 | Incorporation (9 pages) |