Company NameSocial Care Services (Clayton) Limited
DirectorsStephen Marx Davitt and Gary Prescott
Company StatusActive
Company Number04460745
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameStephen Marx Davitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gibsons Road
Heaton Moor
Stockport
Cheshire
SK4 4JX
Director NameMr Gary Prescott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Shaw Road
Heaton Moor
Stockport
SK4 4AG
Director NamePatricia Ann Benson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address304a Moorside Road
Flixton
Manchester
M41 5SF
Director NameWesley Mark Oakes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Drive
Heaton Moor
Stockport
Cheshire
SK4 3JW
Secretary NamePatricia Ann Benson
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address304a Moorside Road
Flixton
Manchester
M41 5SF
Secretary NameWesley Mark Oakes
NationalityBritish
StatusResigned
Appointed30 May 2008(5 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Drive
Heaton Moor
Stockport
Cheshire
SK4 3JW
Director NameMrs Heather Avril Davitt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2009)
RoleEducation Care
Country of ResidenceUnited Kingdom
Correspondence Address31 Gibsons Road
Heaton Moor
Stockport
Cheshire
SK4 4JX
Director NameMr Wesley Mark Oakes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(18 years after company formation)
Appointment Duration1 year (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Queens Drive Heaton Moor
Stockport
Cheshire
SK4 3JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 4422122
Telephone regionManchester

Location

Registered Address31 Shaw Road
Heaton Moor
Stockport
SK4 4AG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stephen Marx Davitt
41.67%
Ordinary A
50 at £1Wesley Mark Oakes
41.67%
Ordinary A
5 at £1Heather Davitt
4.17%
Ordinary B
5 at £1Stephen Marx Davitt
4.17%
Ordinary B
5 at £1Susan Oakes
4.17%
Ordinary B
5 at £1Wesley Mark Oakes
4.17%
Ordinary B

Financials

Year2014
Turnover£1,867,313
Gross Profit£732,530
Net Worth£796,031
Cash£11,391
Current Liabilities£220,916

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

26 July 2022Delivered 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 2021Delivered 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 2019Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2002Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
8 July 2023Statement of capital on 5 April 2023
  • GBP 195
(6 pages)
8 July 2023Statement of capital on 12 June 2023
  • GBP 192
(6 pages)
28 June 2023Confirmation statement made on 13 June 2023 with updates (6 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
27 July 2022Registration of charge 044607450007, created on 26 July 2022 (8 pages)
28 June 2022Confirmation statement made on 13 June 2022 with updates (7 pages)
28 June 2022Statement of capital on 5 April 2022
  • GBP 204
(6 pages)
28 June 2022Statement of capital on 7 June 2022
  • GBP 202
(6 pages)
16 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
16 December 2021Termination of appointment of Wesley Mark Oakes as a director on 1 July 2021 (1 page)
9 August 2021Registration of charge 044607450006, created on 6 August 2021 (9 pages)
5 August 2021Statement of capital on 30 June 2021
  • GBP 209
(6 pages)
5 August 2021Statement of capital on 5 April 2021
  • GBP 210
(6 pages)
2 July 2021Appointment of Mr Wesley Mark Oakes as a director on 1 July 2020 (2 pages)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 August 2020Statement of capital on 5 April 2020
  • GBP 217
(6 pages)
25 August 2020Statement of capital on 5 May 2020
  • GBP 216
(6 pages)
25 August 2020Statement of capital on 5 April 2020
  • GBP 226
(6 pages)
20 August 2020Confirmation statement made on 13 June 2020 with updates (6 pages)
23 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 November 2019Termination of appointment of Wesley Mark Oakes as a secretary on 5 November 2019 (1 page)
18 November 2019Termination of appointment of Wesley Mark Oakes as a director on 5 November 2019 (1 page)
24 June 2019Change of details for Wesley Mark Oakes as a person with significant control on 19 March 2019 (2 pages)
21 June 2019Confirmation statement made on 13 June 2019 with updates (6 pages)
7 June 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 232
(4 pages)
7 June 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 232
(4 pages)
7 June 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 232
(4 pages)
7 June 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 232
(4 pages)
4 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 June 2019Statement of company's objects (2 pages)
25 January 2019Registration of charge 044607450005, created on 24 January 2019 (9 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 March 2018Appointment of Mr Gary Prescott as a director on 10 March 2018 (2 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(6 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(6 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(6 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 120
(6 pages)
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 120
(6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
9 May 2012Statement 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 2012Statement 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 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 November 2011Purchase of own shares. (3 pages)
29 November 2011Purchase of own shares. (3 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 150
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 150
(3 pages)
2 August 2011Termination of appointment of Heather Davitt as a director (1 page)
2 August 2011Termination of appointment of Heather Davitt as a director (1 page)
2 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
2 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
16 September 2009Return made up to 13/06/09; full list of members (4 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Return made up to 13/06/09; full list of members (4 pages)
16 September 2009Location of register of members (1 page)
30 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 August 2008Return made up to 13/06/08; full list of members (4 pages)
18 August 2008Return made up to 13/06/08; full list of members (4 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2008Director appointed heather avril davitt (2 pages)
29 July 2008Director appointed heather avril davitt (2 pages)
11 July 2008Appointment terminate, director and secretary patricia ann benson logged form (1 page)
11 July 2008Appointment terminate, director and secretary patricia ann benson logged form (1 page)
10 June 2008Secretary appointed wesley mark oakes (2 pages)
10 June 2008Secretary appointed wesley mark oakes (2 pages)
16 October 2007Registered office changed on 16/10/07 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
16 October 2007Registered office changed on 16/10/07 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
28 August 2007Return made up to 13/06/07; full list of members (3 pages)
28 August 2007Return made up to 13/06/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 July 2006Registered office changed on 07/07/06 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page)
7 July 2006Return made up to 13/06/06; full list of members (3 pages)
7 July 2006Registered office changed on 07/07/06 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 13/06/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 13/06/05; full list of members (3 pages)
18 August 2005Return made up to 13/06/05; full list of members (3 pages)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 August 2004Return made up to 13/06/04; full list of members (7 pages)
6 August 2004Return made up to 13/06/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
13 September 2002Ad 13/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
13 September 2002Ad 13/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
7 August 2002Particulars of mortgage/charge (7 pages)
7 August 2002Particulars of mortgage/charge (7 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
21 June 2002Memorandum and Articles of Association (9 pages)
21 June 2002Memorandum and Articles of Association (9 pages)
19 June 2002Company name changed social care services (claydon) l imited\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed social care services (claydon) l imited\certificate issued on 19/06/02 (2 pages)
13 June 2002Incorporation (15 pages)
13 June 2002Incorporation (15 pages)