Ramsbottom
Bury
Lancashire
BL0 9RG
Director Name | Mrs Geraldine May Crowe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | C/O Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG |
Director Name | Mrs Hayley Akuneto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Carer |
Country of Residence | England |
Correspondence Address | Unit 24 Kay Street Bury Lancashire BL9 6BU |
Director Name | Mrs Joan Elizabeth Rawlinson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Care Homes Proprietor |
Country of Residence | England |
Correspondence Address | Unit 24 Kay Street Bury Lancashire BL9 6BU |
Director Name | Mrs Lisa Jane Sinclair |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Unit 24 Kay Street Bury Lancashire BL9 6BU |
Secretary Name | Mrs Hayley Akuneto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Carer |
Country of Residence | England |
Correspondence Address | Unit 24 Kay Street Bury Lancashire BL9 6BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 7731165 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Hayley Akuneto 50.00% Ordinary B |
---|---|
1 at £1 | Lisa Jane Sinclair 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £23,509 |
Cash | £27,752 |
Current Liabilities | £22,671 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
2 October 2015 | Delivered on: 13 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
31 May 2000 | Delivered on: 15 June 2000 Satisfied on: 8 September 2015 Persons entitled: Barclays 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 2023 | Registered office address changed from C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW United Kingdom to C/O Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG on 4 December 2023 (1 page) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
10 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
8 June 2023 | Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 (1 page) |
6 June 2023 | Registered office address changed from Unit 24 Kay Street Bury Lancashire BL9 6BU to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 (1 page) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
18 November 2021 | Previous accounting period extended from 2 October 2021 to 31 October 2021 (1 page) |
18 November 2021 | Total exemption full accounts made up to 2 October 2020 (8 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 2 October 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 2 October 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 2 October 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 2 October 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 2 October 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 2 October 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 2 October 2015 (7 pages) |
9 February 2016 | Previous accounting period extended from 31 July 2015 to 2 October 2015 (1 page) |
9 February 2016 | Previous accounting period extended from 31 July 2015 to 2 October 2015 (1 page) |
30 October 2015 | Appointment of Mrs Geraldine May Crowe as a director on 2 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Ben Andrew Crowe as a director on 2 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Ben Andrew Crowe as a director on 2 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Ben Andrew Crowe as a director on 2 October 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Geraldine May Crowe as a director on 2 October 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Geraldine May Crowe as a director on 2 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Joan Elizabeth Rawlinson as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Hayley Akuneto as a secretary on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Hayley Akuneto as a secretary on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Lisa Jane Sinclair as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Hayley Akuneto as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Lisa Jane Sinclair as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Joan Elizabeth Rawlinson as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Joan Elizabeth Rawlinson as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Lisa Jane Sinclair as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Hayley Akuneto as a secretary on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Hayley Akuneto as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Hayley Akuneto as a director on 2 October 2015 (1 page) |
13 October 2015 | Registration of charge 038147020002, created on 2 October 2015 (40 pages) |
13 October 2015 | Registration of charge 038147020002, created on 2 October 2015 (40 pages) |
13 October 2015 | Registration of charge 038147020002, created on 2 October 2015 (40 pages) |
8 September 2015 | Satisfaction of charge 1 in full (1 page) |
8 September 2015 | Satisfaction of charge 1 in full (1 page) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 September 2010 | Director's details changed for Hayley Akuneto on 27 July 2010 (2 pages) |
13 September 2010 | Registered office address changed from Brookfield St Ann's Road Prestwich Manchester Lancashire M25 9LD on 13 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Hayley Akuneto on 27 July 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Hayley Akuneto on 27 July 2010 (1 page) |
13 September 2010 | Director's details changed for Lisa Jane Sinclair on 27 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Joan Elizabeth Rawlinson on 27 July 2010 (2 pages) |
13 September 2010 | Registered office address changed from Brookfield St Ann's Road Prestwich Manchester Lancashire M25 9LD on 13 September 2010 (1 page) |
13 September 2010 | Director's details changed for Hayley Akuneto on 27 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Joan Elizabeth Rawlinson on 27 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Lisa Jane Sinclair on 27 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
26 November 2008 | Return made up to 27/07/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / lisa sinclair / 06/04/2008 (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from st ann's road prestwich manchester lancashire M25 9LD (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from st ann's road prestwich manchester lancashire M25 9LD (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Return made up to 27/07/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / lisa sinclair / 06/04/2008 (1 page) |
26 November 2008 | Location of debenture register (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 October 2007 | Return made up to 27/07/07; full list of members (3 pages) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Return made up to 27/07/07; full list of members (3 pages) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (10 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (10 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members
|
19 August 2003 | Return made up to 27/07/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 August 2002 | Return made up to 27/07/02; full list of members
|
15 August 2002 | Return made up to 27/07/02; full list of members
|
28 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
28 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
11 December 2001 | Return made up to 27/07/01; full list of members (7 pages) |
11 December 2001 | Return made up to 27/07/01; full list of members (7 pages) |
11 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
11 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
19 October 2000 | Return made up to 27/07/00; full list of members
|
19 October 2000 | Return made up to 27/07/00; full list of members
|
15 June 2000 | Particulars of mortgage/charge (4 pages) |
15 June 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: saint anns road prestwich manchester lancashire M25 9QE (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: saint anns road prestwich manchester lancashire M25 9QE (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
4 August 1999 | Secretary resigned (2 pages) |
4 August 1999 | Director resigned (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Incorporation (10 pages) |
27 July 1999 | Incorporation (10 pages) |