Company NameEsteem Care Cumbria Limited
DirectorSayani Sainudeen
Company StatusActive
Company Number04243986
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Previous NameCumbria View Care Services Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Sayani Sainudeen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Norden Road
Rochdale
Greater Manchester
OL11 5NT
Director NameMrs Marie Therese Motch
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(5 days after company formation)
Appointment Duration17 years, 1 month (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Orchard House
Wallings Lane
Silverdale
Lancashire
LA5 0RZ
Director NameMichael Motch
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(5 days after company formation)
Appointment Duration17 years, 1 month (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Orchard House
Wallings Lane
Silverdale
Lancashire
LA5 0RZ
Secretary NameMichael Motch
NationalityBritish
StatusResigned
Appointed04 July 2001(5 days after company formation)
Appointment Duration17 years, 1 month (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Orchard House
Wallings Lane
Silverdale
Lancashire
LA5 0RZ
Director NameMrs Shahida Yesmin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(18 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Highlands Road
Rochdale
Greater Manchester
OL11 5PD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecumbriaviewcare.com
Telephone01539 735694
Telephone regionKendal

Location

Registered Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Marie Therese Motch
50.00%
Ordinary
500 at £1Michael Motch
50.00%
Ordinary

Financials

Year2014
Net Worth£39,750
Cash£42,994
Current Liabilities£78,051

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

20 November 2001Delivered on: 27 November 2001
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.
Outstanding

Filing History

23 August 2023Cessation of Sayani Sainudeen as a person with significant control on 1 January 2023 (1 page)
23 August 2023Notification of Esteem Care Holdings Ltd as a person with significant control on 1 January 2023 (2 pages)
4 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
11 May 2023Change of details for Dr Sayani Sainudeen as a person with significant control on 1 April 2023 (2 pages)
11 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
4 April 2023Company name changed cumbria view care services LIMITED\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
(3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 May 2022Director's details changed for Dr Sayani Sainudeen on 18 May 2022 (2 pages)
18 May 2022Registered office address changed from 14 Highlands Road Rochdale Greater Manchester OL11 5PD England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 18 May 2022 (1 page)
18 May 2022Director's details changed for Dr Sayani Sainudeen on 1 January 2022 (2 pages)
18 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Termination of appointment of Shahida Yesmin as a director on 1 May 2020 (1 page)
17 May 2020Appointment of Mrs Shahida Yesmin as a director on 1 May 2020 (2 pages)
13 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Registered office address changed from 16C Market Place Kendal Cumbria LA9 4TN to 14 Highlands Road Rochdale Greater Manchester OL11 5PD on 17 October 2019 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
29 April 2019Notification of Sayani Sainudeen as a person with significant control on 1 August 2018 (2 pages)
29 April 2019Cessation of Marie Therese Motch as a person with significant control on 1 August 2018 (1 page)
29 August 2018Termination of appointment of Shahida Yesmin as a director on 29 August 2018 (1 page)
20 August 2018Termination of appointment of Michael Motch as a secretary on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Marie Therese Motch as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Michael Motch as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mrs Shahida Yesmin as a director on 20 August 2018 (2 pages)
14 August 2018Secretary's details changed for Michael Motch on 14 August 2018 (1 page)
14 August 2018Director's details changed for Marie Therese Motch on 14 August 2018 (2 pages)
14 August 2018Change of details for Mrs Marie Motch as a person with significant control on 14 August 2018 (2 pages)
14 August 2018Director's details changed for Michael Motch on 14 August 2018 (2 pages)
14 August 2018Appointment of Dr Sayani Sainudeen as a director on 14 August 2018 (2 pages)
14 August 2018Director's details changed for Michael Motch on 14 August 2018 (2 pages)
14 August 2018Director's details changed for Marie Therese Motch on 14 August 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Notification of Marie Motch as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Marie Motch as a person with significant control on 1 January 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Registered office address changed from C/O First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB to 16C Market Place Kendal Cumbria LA9 4TN on 23 July 2015 (1 page)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Registered office address changed from C/O First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB to 16C Market Place Kendal Cumbria LA9 4TN on 23 July 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
22 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(5 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 8 September 2010 (1 page)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Michael Motch on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Motch on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Marie Therese Motch on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Marie Therese Motch on 29 June 2010 (2 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Return made up to 29/06/09; full list of members (4 pages)
16 July 2009Return made up to 29/06/09; full list of members (4 pages)
11 May 2009Memorandum and Articles of Association (21 pages)
11 May 2009Ad 22/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
11 May 2009Memorandum and Articles of Association (21 pages)
11 May 2009Ad 22/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 29/06/08; full list of members (4 pages)
3 July 2008Return made up to 29/06/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 29/06/07; full list of members (2 pages)
31 August 2007Return made up to 29/06/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 29/06/06; full list of members (7 pages)
8 August 2006Return made up to 29/06/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2005Return made up to 29/06/05; full list of members (2 pages)
7 July 2005Return made up to 29/06/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 29/06/04; full list of members (7 pages)
21 July 2004Return made up to 29/06/04; full list of members (7 pages)
15 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 August 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
5 August 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
9 July 2002Return made up to 29/06/02; full list of members (7 pages)
27 November 2001Particulars of mortgage/charge (4 pages)
27 November 2001Particulars of mortgage/charge (4 pages)
14 August 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2001Director resigned (1 page)
29 June 2001Incorporation (17 pages)
29 June 2001Incorporation (17 pages)