Cheshire
SK9 2LQ
Secretary Name | Ellen Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(6 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Residential Childcare |
Correspondence Address | 17 Hough Lane 17 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 2nd, Floor Lansdowne House,85 Buxton Road Heavily Buxton Road Stockport SK2 6LR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
1 at £1 | Ellen Fitzpatrick 50.00% Ordinary |
---|---|
1 at £1 | Sean Fitzpatrick 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 28 February 2024 with updates (5 pages) |
---|---|
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
14 September 2022 | Resolutions
|
5 September 2022 | Resolutions
|
5 September 2022 | Director's details changed for Dr Sean Anthony Fitzpatrick on 1 September 2022 (2 pages) |
5 September 2022 | Memorandum and Articles of Association (21 pages) |
1 September 2022 | Statement of company's objects (2 pages) |
11 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 October 2020 (4 pages) |
4 November 2020 | Change of details for Dr Sean Anthony Fitzpatrick as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
4 November 2020 | Change of details for Mrs Ellen Fitzpatrick as a person with significant control on 4 November 2020 (2 pages) |
15 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
15 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
15 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
15 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
15 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
15 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
14 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
28 May 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
17 September 2019 | Registered office address changed from 17 Hough Lane Hough Lane Wilmslow Cheshire SK9 2LQ to 2nd, Floor Lansdowne House,85 Buxton Road Heavily Buxton Road Stockport SK2 6LR on 17 September 2019 (1 page) |
20 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Ellen Fitzpatrick on 1 October 2012 (1 page) |
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Secretary's details changed for Ellen Fitzpatrick on 1 October 2012 (1 page) |
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Secretary's details changed for Ellen Fitzpatrick on 1 October 2012 (1 page) |
11 November 2015 | Director's details changed for Dr Sean Anthony Fitzpatrick on 1 October 2012 (2 pages) |
11 November 2015 | Registered office address changed from 21 Torkington Road Wilmslow Cheshire SK9 2AE to 17 Hough Lane Hough Lane Wilmslow Cheshire SK9 2LQ on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Dr Sean Anthony Fitzpatrick on 1 October 2012 (2 pages) |
11 November 2015 | Registered office address changed from 21 Torkington Road Wilmslow Cheshire SK9 2AE to 17 Hough Lane Hough Lane Wilmslow Cheshire SK9 2LQ on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Dr Sean Anthony Fitzpatrick on 1 October 2012 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
14 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 November 2010 | Amended accounts made up to 31 October 2009 (3 pages) |
16 November 2010 | Amended accounts made up to 31 October 2008 (2 pages) |
16 November 2010 | Amended accounts made up to 31 October 2009 (3 pages) |
16 November 2010 | Amended accounts made up to 31 October 2008 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 December 2007 | Return made up to 26/10/07; no change of members (6 pages) |
2 December 2007 | Return made up to 26/10/07; no change of members (6 pages) |
2 December 2007 | Return made up to 26/10/06; no change of members (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 December 2005 | Return made up to 26/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 26/10/05; full list of members (6 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 January 2005 | Return made up to 26/10/04; full list of members (6 pages) |
6 January 2005 | Return made up to 26/10/04; full list of members (6 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: foye 6 elswick avenue bramhall stockport cheshire SK7 2PN (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: foye 6 elswick avenue bramhall stockport cheshire SK7 2PN (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 January 2004 | Return made up to 26/10/03; full list of members (6 pages) |
16 January 2004 | Return made up to 26/10/03; full list of members (6 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
1 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: c/o nabarro & co 31 church road northenden manchester M22 4NN (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: c/o nabarro & co 31 church road northenden manchester M22 4NN (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
26 October 2001 | Incorporation (11 pages) |
26 October 2001 | Incorporation (11 pages) |