Heaton Moor
Stockport
Cheshire
SK4 4JX
Director Name | Mr Gary Prescott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Shaw Road Heaton Moor Stockport SK4 4AG |
Director Name | Patricia Ann Benson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 304a Moorside Road Flixton Manchester M41 5SF |
Director Name | Wesley Mark Oakes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queens Drive Heaton Moor Stockport Cheshire SK4 3JW |
Secretary Name | Patricia Ann Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 304a Moorside Road Flixton Manchester M41 5SF |
Secretary Name | Wesley Mark Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queens Drive Heaton Moor Stockport Cheshire SK4 3JW |
Director Name | Mrs Heather Avril Davitt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2009) |
Role | Education Care |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gibsons Road Heaton Moor Stockport Cheshire SK4 4JX |
Director Name | Mr Wesley Mark Oakes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(18 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Queens Drive Heaton Moor Stockport Cheshire SK4 3JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0161 4422122 |
---|---|
Telephone region | Manchester |
Registered Address | 31 Shaw Road Heaton Moor Stockport SK4 4AG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Stephen Marx Davitt 41.67% Ordinary A |
---|---|
50 at £1 | Wesley Mark Oakes 41.67% Ordinary A |
5 at £1 | Heather Davitt 4.17% Ordinary B |
5 at £1 | Stephen Marx Davitt 4.17% Ordinary B |
5 at £1 | Susan Oakes 4.17% Ordinary B |
5 at £1 | Wesley Mark Oakes 4.17% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,867,313 |
Gross Profit | £732,530 |
Net Worth | £796,031 |
Cash | £11,391 |
Current Liabilities | £220,916 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
26 July 2022 | Delivered on: 27 July 2022 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: The freehold property known as hindley st. Peter vicarage, 122 wigan road, hindley, wigan WN2 3DF - registered at land registry under title number MAN223762. Outstanding |
---|---|
6 August 2021 | Delivered on: 9 August 2021 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 205 springfield road, kearsley, bolton BL4 8LB registered at the land registry under title number MAN34130. Outstanding |
24 January 2019 | Delivered on: 25 January 2019 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 1A barker street, leigh being whole of GM203016 and part of the superior leasehold interest registered under GM898110 being the part that relates to 1A barker street, leigh. Outstanding |
28 July 2009 | Delivered on: 30 July 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 15 allerdean walk, heaton mersey t/n GM583548 and the land on the south side of 15 allerdean walk, stockport t/n GM423928 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
28 July 2009 | Delivered on: 30 July 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 72 & 74 milton street eccles manchester t/nos GM13425 & LA44489 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
5 August 2008 | Delivered on: 15 August 2008 Persons entitled: The Co-Operative 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: F/H and l/h 42 acresfield road, pendleton, salford, greater manchester a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
1 August 2002 | Delivered on: 7 August 2002 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over the freehold property of the company known as 329 north road, clayton, manchester and the proceeds of sale thereof together with all buildings, structures and fixtures from time to time thereon.. 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. See the mortgage charge document for full details. Outstanding |
21 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
8 July 2023 | Statement of capital on 5 April 2023
|
8 July 2023 | Statement of capital on 12 June 2023
|
28 June 2023 | Confirmation statement made on 13 June 2023 with updates (6 pages) |
18 January 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
27 July 2022 | Registration of charge 044607450007, created on 26 July 2022 (8 pages) |
28 June 2022 | Confirmation statement made on 13 June 2022 with updates (7 pages) |
28 June 2022 | Statement of capital on 5 April 2022
|
28 June 2022 | Statement of capital on 7 June 2022
|
16 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
16 December 2021 | Termination of appointment of Wesley Mark Oakes as a director on 1 July 2021 (1 page) |
9 August 2021 | Registration of charge 044607450006, created on 6 August 2021 (9 pages) |
5 August 2021 | Statement of capital on 30 June 2021
|
5 August 2021 | Statement of capital on 5 April 2021
|
2 July 2021 | Appointment of Mr Wesley Mark Oakes as a director on 1 July 2020 (2 pages) |
16 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 August 2020 | Statement of capital on 5 April 2020
|
25 August 2020 | Statement of capital on 5 May 2020
|
25 August 2020 | Statement of capital on 5 April 2020
|
20 August 2020 | Confirmation statement made on 13 June 2020 with updates (6 pages) |
23 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 November 2019 | Termination of appointment of Wesley Mark Oakes as a secretary on 5 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Wesley Mark Oakes as a director on 5 November 2019 (1 page) |
24 June 2019 | Change of details for Wesley Mark Oakes as a person with significant control on 19 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 13 June 2019 with updates (6 pages) |
7 June 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
7 June 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
7 June 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
7 June 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
4 June 2019 | Resolutions
|
4 June 2019 | Statement of company's objects (2 pages) |
25 January 2019 | Registration of charge 044607450005, created on 24 January 2019 (9 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mr Gary Prescott as a director on 10 March 2018 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 March 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
17 March 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
1 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
9 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 November 2011 | Purchase of own shares. (3 pages) |
29 November 2011 | Purchase of own shares. (3 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
2 August 2011 | Termination of appointment of Heather Davitt as a director (1 page) |
2 August 2011 | Termination of appointment of Heather Davitt as a director (1 page) |
2 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
16 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 September 2009 | Location of register of members (1 page) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2008 | Director appointed heather avril davitt (2 pages) |
29 July 2008 | Director appointed heather avril davitt (2 pages) |
11 July 2008 | Appointment terminate, director and secretary patricia ann benson logged form (1 page) |
11 July 2008 | Appointment terminate, director and secretary patricia ann benson logged form (1 page) |
10 June 2008 | Secretary appointed wesley mark oakes (2 pages) |
10 June 2008 | Secretary appointed wesley mark oakes (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
28 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page) |
7 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
18 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
13 September 2002 | Ad 13/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
13 September 2002 | Ad 13/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
7 August 2002 | Particulars of mortgage/charge (7 pages) |
7 August 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
21 June 2002 | Memorandum and Articles of Association (9 pages) |
21 June 2002 | Memorandum and Articles of Association (9 pages) |
19 June 2002 | Company name changed social care services (claydon) l imited\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed social care services (claydon) l imited\certificate issued on 19/06/02 (2 pages) |
13 June 2002 | Incorporation (15 pages) |
13 June 2002 | Incorporation (15 pages) |