St Johns
Worcester
Worcestershire
WR2 6BA
Secretary Name | Mr Nicholas John Tongue |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33a Himbleton Road St Johns Worcestershire WR2 6BA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | relycareagency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01905 339331 |
Telephone region | Worcester |
Registered Address | First Floor 41-43 Liverpool Road Liverpool Road Cadishead Manchester M44 5BQ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
1 at £1 | Sarah Louise Tongue 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,101 |
Cash | £113 |
Current Liabilities | £20,328 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
13 October 2010 | Delivered on: 19 October 2010 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: 6/8 howard road worcester t/no. WR119692 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 July 2010 | Delivered on: 2 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: 6/8 howard road, worcester t/no WR119692. Outstanding |
8 June 2010 | Delivered on: 15 June 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
8 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
17 September 2021 | Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ to First Floor 41-43 Liverpool Road Liverpool Road Cadishead Manchester M44 5BQ on 17 September 2021 (1 page) |
15 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
6 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (13 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Secretary's details changed for Nicholas John Tongue on 14 November 2011 (1 page) |
14 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Ms Sarah Louise Tongue on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Ms Sarah Louise Tongue on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Nicholas John Tongue on 14 November 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (17 pages) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (17 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (10 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (10 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 October 2007 | Return made up to 09/10/07; full list of members (6 pages) |
24 October 2007 | Return made up to 09/10/07; full list of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
15 September 2006 | Return made up to 09/10/05; full list of members; amend
|
15 September 2006 | Return made up to 09/10/05; full list of members; amend
|
12 September 2006 | Return made up to 09/10/05; full list of members; amend (4 pages) |
12 September 2006 | Return made up to 09/10/05; full list of members; amend (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
19 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
2 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Incorporation (15 pages) |
9 October 2001 | Incorporation (15 pages) |