Rochdale
Greater Manchester
OL11 5NT
Director Name | Mrs Marie Therese Motch |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(5 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Orchard House Wallings Lane Silverdale Lancashire LA5 0RZ |
Director Name | Michael Motch |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(5 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Orchard House Wallings Lane Silverdale Lancashire LA5 0RZ |
Secretary Name | Michael Motch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(5 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Orchard House Wallings Lane Silverdale Lancashire LA5 0RZ |
Director Name | Mrs Shahida Yesmin |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(18 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Highlands Road Rochdale Greater Manchester OL11 5PD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cumbriaviewcare.com |
---|---|
Telephone | 01539 735694 |
Telephone region | Kendal |
Registered Address | 132 Manchester Road Rochdale Greater Manchester OL11 4JQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Marie Therese Motch 50.00% Ordinary |
---|---|
500 at £1 | Michael Motch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,750 |
Cash | £42,994 |
Current Liabilities | £78,051 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
20 November 2001 | Delivered 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 |
---|
23 August 2023 | Cessation of Sayani Sainudeen as a person with significant control on 1 January 2023 (1 page) |
---|---|
23 August 2023 | Notification of Esteem Care Holdings Ltd as a person with significant control on 1 January 2023 (2 pages) |
4 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
11 May 2023 | Change of details for Dr Sayani Sainudeen as a person with significant control on 1 April 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
4 April 2023 | Company name changed cumbria view care services LIMITED\certificate issued on 04/04/23
|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 May 2022 | Director's details changed for Dr Sayani Sainudeen on 18 May 2022 (2 pages) |
18 May 2022 | Registered 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 2022 | Director's details changed for Dr Sayani Sainudeen on 1 January 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Termination of appointment of Shahida Yesmin as a director on 1 May 2020 (1 page) |
17 May 2020 | Appointment of Mrs Shahida Yesmin as a director on 1 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 October 2019 | Registered 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 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
29 April 2019 | Notification of Sayani Sainudeen as a person with significant control on 1 August 2018 (2 pages) |
29 April 2019 | Cessation of Marie Therese Motch as a person with significant control on 1 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Shahida Yesmin as a director on 29 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Michael Motch as a secretary on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Marie Therese Motch as a director on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Michael Motch as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mrs Shahida Yesmin as a director on 20 August 2018 (2 pages) |
14 August 2018 | Secretary's details changed for Michael Motch on 14 August 2018 (1 page) |
14 August 2018 | Director's details changed for Marie Therese Motch on 14 August 2018 (2 pages) |
14 August 2018 | Change of details for Mrs Marie Motch as a person with significant control on 14 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Michael Motch on 14 August 2018 (2 pages) |
14 August 2018 | Appointment of Dr Sayani Sainudeen as a director on 14 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Michael Motch on 14 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Marie Therese Motch on 14 August 2018 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Notification of Marie Motch as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Marie Motch as a person with significant control on 1 January 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered 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 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 8 September 2010 (1 page) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Michael Motch on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Motch on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Marie Therese Motch on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Marie Therese Motch on 29 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
11 May 2009 | Memorandum and Articles of Association (21 pages) |
11 May 2009 | Ad 22/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
11 May 2009 | Memorandum and Articles of Association (21 pages) |
11 May 2009 | Ad 22/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
15 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members
|
7 July 2003 | Return made up to 29/06/03; full list of members
|
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 August 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
5 August 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
9 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
27 November 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2001 | Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2001 | Director resigned (1 page) |
29 June 2001 | Incorporation (17 pages) |
29 June 2001 | Incorporation (17 pages) |