Walkden
Manchester
M28 3NS
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Lynda Jane Barksby |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Self Employed Agency |
Correspondence Address | 31 Dale Bank Crescent New Whittington Chesterfield Derbyshire S43 2DN |
Director Name | Barbara Sowden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Proprietor Of A Nursing Agency |
Country of Residence | England |
Correspondence Address | Dunston House Dunston Road Chesterfield Derbyshire S41 9QD |
Director Name | Stephen Sowden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dunston House Dunston Road Chesterfield Derbyshire S41 9QD |
Secretary Name | Stephen Sowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunston House Dunston Road Chesterfield Derbyshire S41 9QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pegasuscare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01246 260280 |
Telephone region | Chesterfield |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Barbara Sowden 50.00% Ordinary |
---|---|
1 at £1 | Stephen Sowden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,230 |
Cash | £213,376 |
Current Liabilities | £86,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 2 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
21 December 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Peak Home Care Limited as a person with significant control on 12 January 2017 (1 page) |
2 August 2017 | Cessation of Barbara Sowden as a person with significant control on 12 January 2017 (1 page) |
2 August 2017 | Notification of Peak Home Care Limited as a person with significant control on 12 January 2017 (1 page) |
2 August 2017 | Cessation of Barbara Sowden as a person with significant control on 12 January 2017 (1 page) |
2 August 2017 | Cessation of Stephen Sowden as a person with significant control on 12 January 2017 (1 page) |
2 August 2017 | Cessation of Stephen Sowden as a person with significant control on 12 January 2017 (1 page) |
20 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 June 2017 | Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
1 June 2017 | Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
13 January 2017 | Termination of appointment of Barbara Sowden as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Stephen Sowden as a director on 12 January 2017 (1 page) |
13 January 2017 | Registered office address changed from Dunston House Dunston Road Chesterfield Derbyshire S41 9QD to 11 Manchester Road Walkden Manchester M28 3NS on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Joseph Cattee as a director on 12 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Dunston House Dunston Road Chesterfield Derbyshire S41 9QD to 11 Manchester Road Walkden Manchester M28 3NS on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Joseph Cattee as a director on 12 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Stephen Sowden as a secretary on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Stephen Sowden as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Stephen Sowden as a secretary on 12 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Peter Cattee as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Peter Cattee as a director on 12 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Barbara Sowden as a director on 12 January 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 August 2011 | Director's details changed for Stephen Sowden on 1 January 2011 (2 pages) |
8 August 2011 | Director's details changed for Stephen Sowden on 1 January 2011 (2 pages) |
8 August 2011 | Director's details changed for Stephen Sowden on 1 January 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Stephen Sowden on 1 January 2011 (1 page) |
8 August 2011 | Director's details changed for Barbara Sowden on 1 January 2011 (2 pages) |
8 August 2011 | Director's details changed for Barbara Sowden on 1 January 2011 (2 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Secretary's details changed for Stephen Sowden on 1 January 2011 (1 page) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Secretary's details changed for Stephen Sowden on 1 January 2011 (1 page) |
8 August 2011 | Director's details changed for Barbara Sowden on 1 January 2011 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 August 2010 | Director's details changed for Barbara Sowden on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Sowden on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Sowden on 18 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Barbara Sowden on 18 July 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 276 newbold road chesterfield derbyshire S41 7AJ (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 276 newbold road chesterfield derbyshire S41 7AJ (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 July 2005 | Return made up to 18/07/05; full list of members
|
21 July 2005 | Return made up to 18/07/05; full list of members
|
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members
|
31 July 2003 | Return made up to 23/07/03; full list of members
|
30 December 2002 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
30 December 2002 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
1 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
30 April 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 August 2000 | Return made up to 23/07/00; full list of members
|
29 August 2000 | Return made up to 23/07/00; full list of members
|
13 June 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
13 June 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Incorporation (17 pages) |
23 July 1999 | Incorporation (17 pages) |