Company NameFirst Class Child Care Limited
DirectorsRichard Henry Smith and Samantha Jane Rhodes
Company StatusActive
Company Number03416526
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Secretary NameMr Richard Henry Smith
StatusCurrent
Appointed13 July 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMs Samantha Jane Rhodes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMr Alan James Clifford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beaches, Eastham House Farm
Clitheroe Road Mitton
Clitheroe
Lancashire
BB7 9PH
Director NameMrs Gail Elizabeth Clifford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beaches, Eastham House Farm
Clitheroe Road Mitton
Clitheroe
Lancashire
BB7 9PH
Secretary NameMrs Gail Elizabeth Clifford
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beaches, Eastham House Farm
Clitheroe Road Mitton
Clitheroe
Lancashire
BB7 9PH
Director NameRichard Alan Clifford
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Batchelors Way
Amersham
Buckinghamshire
HP7 9AH
Director NameMr Andrew Martin Clifford
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(9 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Director NameMrs Emma Clifford
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hawthorne Place
Clitheroe
Lancashire
BB7 2HU
Secretary NameMrs Emma Clifford
StatusResigned
Appointed12 October 2012(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address38 Hawthorne Place
Clitheroe
Lancashire
BB7 2HU
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(18 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMrs Jacqueline Ann Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(18 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMrs Jacqueline Ann Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMrs Elizabeth Mary Ellen Carroll
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Secretary NameMr Richard Henry Smith
StatusResigned
Appointed05 November 2021(24 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 December 2021)
RoleCompany Director
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefccc.co.uk

Location

Registered AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Fccc Holdings LTD
5.87%
Ordinary
40k at £1Emma Clifford
46.95%
Cumulative Redeemable Preference
40k at £1Mr Andrew Martin Clifford
46.95%
Cumulative Redeemable Preference
100 at £1Andrew Martin Clifford
0.12%
Ordinary D
100 at £1Mr Andrew Martin Clifford
0.12%
Ordinary C

Financials

Year2014
Net Worth£346,626
Cash£1,573
Current Liabilities£486,411

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

13 January 2006Delivered on: 21 January 2006
Satisfied on: 14 December 2012
Persons entitled: National Westminster 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: F/H premises k/a cliffe house, southview road, yeadon, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2005Delivered on: 3 June 2005
Satisfied on: 14 December 2012
Persons entitled: National Westminster 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: F/H land k/a wesley house cross road idle bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2003Delivered on: 30 May 2003
Satisfied on: 20 December 2013
Persons entitled: National Westminster 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: 47 regent street nelson lancashire pendle t/n LA903568. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2003Delivered on: 30 May 2003
Satisfied on: 14 December 2012
Persons entitled: National Westminster 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: Land and buildings on the north side of cannon street accrington lancashire hyndburn t/n LA771912. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2003Delivered on: 30 May 2003
Satisfied on: 14 December 2012
Persons entitled: National Westminster 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: By way of legal mortgage church clinic regent road church accrington lancashire hyndburn t/no LA694550. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 August 2002Delivered on: 22 August 2002
Satisfied on: 4 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 December 2001Delivered on: 5 December 2001
Satisfied on: 30 May 2003
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: 47 regent street nelson lancashire.
Fully Satisfied
28 April 1999Delivered on: 7 May 1999
Satisfied on: 30 May 2003
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: Church clinic regent road church accrington lancashire t/no.LA694550.
Fully Satisfied
20 October 2008Delivered on: 23 October 2008
Satisfied on: 14 December 2012
Persons entitled: National Westminster 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: 20 blackwall halifax and land at the rear of 16 and 18 blackwall halifax west yorkshire t/nos WYK560336 and WYK298841 (whole) and WYK273886 (part); by way of fixed charge all plant, machinery, furniture, furnishings, equipment and other goods kept at the property, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. See image for full details.
Fully Satisfied
8 January 2007Delivered on: 9 January 2007
Satisfied on: 20 December 2013
Persons entitled: National Westminster 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: 43/49 pickup street clayton-le-moors accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 1997Delivered on: 7 October 1997
Satisfied on: 30 May 2003
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: Land and buildings on the north side of cannon street accrington lancashire t/no. LA771912.
Fully Satisfied
16 October 2019Delivered on: 21 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
2 February 2017Delivered on: 8 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Freehold property known as south view road yeadon leeds west yorkshire LS19 7BF registered at the land registry under title number WYK592412.
Outstanding
2 February 2017Delivered on: 8 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the north side of cannon street accrington lancashire BB5 1NJ registered at the land registry under title number LA771912.
Outstanding
2 February 2017Delivered on: 8 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Freehold property known as cross road idle bradford west yorkshire BD10 9RU registered at the land registry under title number WYK432814.
Outstanding
2 February 2017Delivered on: 8 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Freehold property known as 20 blackwall halifax west yorkshire HX1 2BE registered at the land registry under title numbers WYK298841, WYK560336 and WYK893013.
Outstanding
2 February 2017Delivered on: 8 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Leasehold property known as 41-43 pickup street clayton le moors accrington lancashire BB5 5NS registered at the land registry under title number LA645310.
Outstanding
2 February 2017Delivered on: 8 February 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
1 October 2012Delivered on: 2 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a church clinic regent road church accrington t/n LA694550 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 October 2012Delivered on: 2 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 to 49 (odd) pickup street clayton le moors t/n LA645310 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 October 2012Delivered on: 2 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wesley house cross road idle t/n WYK432814 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 October 2012Delivered on: 2 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a blackwall lodge flat 20 blackwall, land on the north side of 18 blackwall, land on the north side of 16 blackwall halifax t/n's WYK298841, WYK560336 and WYK893013 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 October 2012Delivered on: 2 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north side of cannon street accrington t/n LA771912 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 October 2012Delivered on: 2 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cliffe house south view road yeadon t/n WYK592412 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 October 2012Delivered on: 2 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
24 October 2019Satisfaction of charge 034165260024 in full (4 pages)
24 October 2019Satisfaction of charge 034165260019 in full (4 pages)
24 October 2019Satisfaction of charge 034165260023 in full (4 pages)
24 October 2019Satisfaction of charge 034165260020 in full (4 pages)
24 October 2019Satisfaction of charge 034165260021 in full (4 pages)
24 October 2019Satisfaction of charge 034165260022 in full (4 pages)
21 October 2019Registration of charge 034165260025, created on 16 October 2019 (76 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mr David William Johnson on 17 May 2019 (2 pages)
21 May 2019Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019 (2 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (23 pages)
13 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
3 March 2017Memorandum and Articles of Association (9 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Repayment of loan note enter into varoius docs credit facility agreement debenture leagal charges to executed by parent in favor of lender cross guarantee certifcates 31/01/2017
(6 pages)
3 March 2017Memorandum and Articles of Association (9 pages)
8 February 2017Registration of charge 034165260022, created on 2 February 2017 (18 pages)
8 February 2017Registration of charge 034165260022, created on 2 February 2017 (18 pages)
8 February 2017Registration of charge 034165260020, created on 2 February 2017 (18 pages)
8 February 2017Registration of charge 034165260020, created on 2 February 2017 (18 pages)
8 February 2017Registration of charge 034165260019, created on 2 February 2017 (20 pages)
8 February 2017Registration of charge 034165260024, created on 2 February 2017 (18 pages)
8 February 2017Registration of charge 034165260019, created on 2 February 2017 (20 pages)
8 February 2017Registration of charge 034165260021, created on 2 February 2017 (18 pages)
8 February 2017Registration of charge 034165260023, created on 2 February 2017 (18 pages)
8 February 2017Registration of charge 034165260023, created on 2 February 2017 (18 pages)
8 February 2017Registration of charge 034165260024, created on 2 February 2017 (18 pages)
8 February 2017Registration of charge 034165260021, created on 2 February 2017 (18 pages)
20 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
12 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Change of share class name or designation (2 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Change of share class name or designation (2 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
17 February 2016Satisfaction of charge 12 in full (1 page)
17 February 2016Satisfaction of charge 14 in full (2 pages)
17 February 2016Satisfaction of charge 18 in full (2 pages)
17 February 2016Satisfaction of charge 13 in full (2 pages)
17 February 2016Satisfaction of charge 15 in full (2 pages)
17 February 2016Satisfaction of charge 14 in full (2 pages)
17 February 2016Satisfaction of charge 18 in full (2 pages)
17 February 2016Satisfaction of charge 16 in full (2 pages)
17 February 2016Satisfaction of charge 15 in full (2 pages)
17 February 2016Satisfaction of charge 12 in full (1 page)
17 February 2016Satisfaction of charge 13 in full (2 pages)
17 February 2016Satisfaction of charge 16 in full (2 pages)
17 February 2016Satisfaction of charge 17 in full (2 pages)
17 February 2016Satisfaction of charge 17 in full (2 pages)
3 February 2016Registered office address changed from Central Support Office Lancashire House the Sidings Whalley Lancashire BB7 9SE to Ridgway House Progress Way Denton Manchester M34 2GP on 3 February 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 February 2016Termination of appointment of Emma Clifford as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Andrew Martin Clifford as a director on 1 February 2016 (1 page)
3 February 2016Registered office address changed from Central Support Office Lancashire House the Sidings Whalley Lancashire BB7 9SE to Ridgway House Progress Way Denton Manchester M34 2GP on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Emma Clifford as a secretary on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Emma Clifford as a secretary on 1 February 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 February 2016Termination of appointment of Emma Clifford as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Andrew Martin Clifford as a director on 1 February 2016 (1 page)
20 January 2016Appointment of Mrs Jacqueline Ann Johnson as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr David William Johnson as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr David William Johnson as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mrs Jacqueline Ann Johnson as a director on 20 January 2016 (2 pages)
4 January 2016Termination of appointment of Jacqueline Ann Johnson as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of David William Johnson as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of David William Johnson as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of Jacqueline Ann Johnson as a director on 23 December 2015 (1 page)
3 December 2015Appointment of Mr David William Johnson as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mrs Jacqueline Ann Johnson as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mrs Jacqueline Ann Johnson as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr David William Johnson as a director on 3 December 2015 (2 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 85,200
(7 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 85,200
(7 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 85,200
(7 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 85,200
(7 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 85,200
(7 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 85,200
(7 pages)
4 July 2014Registered office address changed from 43 Pickup Street Clayton Le Moors Accrington Lancashire BB5 5NS United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 43 Pickup Street Clayton Le Moors Accrington Lancashire BB5 5NS United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 43 Pickup Street Clayton Le Moors Accrington Lancashire BB5 5NS United Kingdom on 4 July 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 December 2013Satisfaction of charge 10 in full (3 pages)
20 December 2013Satisfaction of charge 7 in full (3 pages)
20 December 2013Satisfaction of charge 10 in full (3 pages)
20 December 2013Satisfaction of charge 7 in full (3 pages)
4 December 2013Satisfaction of charge 4 in full (4 pages)
4 December 2013Satisfaction of charge 4 in full (4 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 85,200
(7 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 85,200
(7 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 85,200
(7 pages)
23 August 2013Termination of appointment of Richard Clifford as a director (1 page)
23 August 2013Termination of appointment of Richard Clifford as a director (1 page)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Appointment of Mrs Emma Clifford as a secretary (2 pages)
17 October 2012Termination of appointment of Alan Clifford as a director (1 page)
17 October 2012Termination of appointment of Gail Clifford as a director (1 page)
17 October 2012Termination of appointment of Alan Clifford as a director (1 page)
17 October 2012Termination of appointment of Gail Clifford as a secretary (1 page)
17 October 2012Appointment of Mrs Emma Clifford as a secretary (2 pages)
17 October 2012Termination of appointment of Gail Clifford as a secretary (1 page)
17 October 2012Termination of appointment of Gail Clifford as a director (1 page)
2 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 September 2012Appointment of Mrs Emma Clifford as a director (2 pages)
21 September 2012Appointment of Mrs Emma Clifford as a director (2 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Director's details changed for Mr Andrew Martin Clifford on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mrs Gail Elizabeth Clifford on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Andrew Martin Clifford on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mrs Gail Elizabeth Clifford on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Alan James Clifford on 7 August 2010 (2 pages)
24 September 2010Registered office address changed from Suite 3I Ribble Court Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 24 September 2010 (1 page)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
24 September 2010Director's details changed for Mrs Gail Elizabeth Clifford on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Andrew Martin Clifford on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Alan James Clifford on 7 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Alan James Clifford on 7 August 2010 (2 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
24 September 2010Registered office address changed from Suite 3I Ribble Court Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 24 September 2010 (1 page)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 August 2009Return made up to 07/08/09; full list of members (6 pages)
17 August 2009Return made up to 07/08/09; full list of members (6 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 August 2008Return made up to 07/08/08; full list of members (7 pages)
20 August 2008Return made up to 07/08/08; full list of members (7 pages)
14 August 2008Director's change of particulars / alan clifford / 07/08/2008 (2 pages)
14 August 2008Director and secretary's change of particulars / gail clifford / 07/08/2008 (2 pages)
14 August 2008Director and secretary's change of particulars / gail clifford / 07/08/2008 (2 pages)
14 August 2008Director's change of particulars / alan clifford / 07/08/2008 (2 pages)
14 August 2008Director's change of particulars / andrew clifford / 07/08/2008 (2 pages)
14 August 2008Director's change of particulars / andrew clifford / 07/08/2008 (2 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 August 2007Return made up to 07/08/07; full list of members (5 pages)
28 August 2007Return made up to 07/08/07; full list of members (5 pages)
6 February 2007Ad 22/01/07--------- £ si 100@1=100 £ ic 85100/85200 (2 pages)
6 February 2007Ad 22/01/07--------- £ si 100@1=100 £ ic 85000/85100 (2 pages)
6 February 2007Ad 22/01/07--------- £ si 100@1=100 £ ic 85000/85100 (2 pages)
6 February 2007Ad 22/01/07--------- £ si 100@1=100 £ ic 85100/85200 (2 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
25 January 2007Nc inc already adjusted 14/12/06 (2 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
25 January 2007Nc inc already adjusted 14/12/06 (2 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 August 2006Return made up to 07/08/06; full list of members (4 pages)
18 August 2006Return made up to 07/08/06; full list of members (4 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
8 August 2005Return made up to 07/08/05; full list of members (4 pages)
8 August 2005Return made up to 07/08/05; full list of members (4 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 September 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(9 pages)
29 September 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(9 pages)
5 May 2004Ad 01/10/03--------- £ si 10000@1=10000 £ ic 75000/85000 (3 pages)
5 May 2004Ad 01/10/03--------- £ si 10000@1=10000 £ ic 75000/85000 (3 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 August 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(8 pages)
13 August 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(8 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 October 2002Ad 30/08/02--------- £ si 40000@1=40000 £ ic 35000/75000 (3 pages)
17 October 2002Ad 30/08/02--------- £ si 40000@1=40000 £ ic 35000/75000 (3 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 September 2002£ nc 130000/180000 29/08/02 (1 page)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 September 2002£ nc 130000/180000 29/08/02 (1 page)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
18 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
18 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
17 August 2001Return made up to 07/08/01; full list of members (6 pages)
17 August 2001Return made up to 07/08/01; full list of members (6 pages)
21 May 2001Amen 882-30000 sh @£1-24/03/99 (2 pages)
21 May 2001Amen 882-30000 sh @£1-24/03/99 (2 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 September 2000Return made up to 07/08/00; full list of members (6 pages)
7 September 2000Return made up to 07/08/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 September 1999Ad 24/03/99--------- £ si 30000@1 (2 pages)
21 September 1999Ad 24/03/99--------- £ si 30000@1 (2 pages)
20 September 1999Return made up to 07/08/99; full list of members (6 pages)
20 September 1999Return made up to 07/08/99; full list of members (6 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 April 1999£ nc 100000/130000 24/03/99 (1 page)
24 April 1999£ nc 100000/130000 24/03/99 (1 page)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 March 1999Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
10 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 March 1999Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
14 September 1998Ad 01/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 September 1998Ad 01/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Ad 12/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 September 1997Ad 12/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1997Incorporation (17 pages)
7 August 1997Incorporation (17 pages)