Spinners Green
Rochdale
OL12 6EJ
Director Name | Mr Zaheer Asghar Kaira |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(20 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Frecheville Court Bury BL9 0UF |
Director Name | Mr Aamar Khan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(20 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Frecheville Court Bury BL9 0UF |
Director Name | Mr Babar Khan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(20 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Frecheville Court Bury BL9 0UF |
Director Name | Cheryl Dawn Flaherty |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mary Street Hurstead Rochdale Lancashire OL16 2SE |
Director Name | Dr Jagjit Kumar Gupta |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Woodlands Canterbury Close Rochdale Lancashire OL11 5LZ |
Director Name | Ms Francesca Mary Jane Jordan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbourne Nursing Home Ashbourne Street Norden Rochdale OL11 5XF |
Director Name | Mrs Christine Ann Mary Kay |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ashbourne Nursing Home Ashbourne Street Norden Rochdale OL11 5XF |
Secretary Name | Mrs Christine Ann Mary Kay |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ashbourne Nursing Home Ashbourne Street Norden Rochdale OL11 5XF |
Director Name | Dr Jagjit Kumar Gupta |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbourne Nursing Home Ashbourne Street Norden Rochdale OL11 5XF |
Director Name | Santosh Gupta |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbourne Nursing Home Ashbourne Street Norden Rochdale OL11 5XF |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 01706 632555 |
---|---|
Telephone region | Rochdale |
Registered Address | 5 Frecheville Court Bury BL9 0UF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
70k at £1 | Christine Ann Mary Kay 26.92% Ordinary |
---|---|
70k at £1 | Francesca Mary Jane Stewart 26.92% Ordinary |
60k at £1 | Jagjit Kumar Gupta 23.08% Ordinary |
60k at £1 | Santosh Gupta 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,634 |
Cash | £13,596 |
Current Liabilities | £323,174 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 2 July |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
15 December 2011 | Delivered on: 16 December 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a fieldhouse nursing home spinners green rochdale t/no GM516648. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 March 2024 | Previous accounting period shortened from 31 March 2024 to 2 July 2023 (1 page) |
---|---|
30 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
11 July 2023 | Registration of charge 045645270003, created on 3 July 2023 (85 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
8 July 2023 | Registration of charge 045645270004, created on 3 July 2023 (55 pages) |
6 July 2023 | Notification of Franklin Care Group Ltd as a person with significant control on 5 July 2023 (1 page) |
6 July 2023 | Registered office address changed from 15 Frecheville Court Bury BL9 0UF England to 5 Frecheville Court Bury BL9 0UF on 6 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Christine Ann Mary Kay as a secretary on 5 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Jagjit Kumar Gupta as a director on 5 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Santosh Gupta as a director on 5 July 2023 (1 page) |
6 July 2023 | Appointment of Mr Zaheer Asghar Kaira as a director on 5 July 2023 (2 pages) |
6 July 2023 | Termination of appointment of Christine Ann Mary Kay as a director on 5 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Francesca Mary Jane Jordan as a director on 5 July 2023 (1 page) |
6 July 2023 | Registered office address changed from Ashbourne Nursing Home Ashbourne Street Norden Rochdale OL11 5XF England to 15 Frecheville Court Bury BL9 0UF on 6 July 2023 (1 page) |
5 July 2023 | Cessation of Francesca Mary Jane Jordan as a person with significant control on 5 July 2023 (1 page) |
5 July 2023 | Appointment of Mr Babar Khan as a director on 5 July 2023 (2 pages) |
5 July 2023 | Appointment of Mr Aamar Khan as a director on 5 July 2023 (2 pages) |
5 July 2023 | Cessation of Christine Ann Mary Kay as a person with significant control on 5 July 2023 (1 page) |
16 June 2023 | Satisfaction of charge 2 in full (1 page) |
16 June 2023 | Satisfaction of charge 1 in full (2 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
27 October 2022 | Director's details changed for Mrs Christine Ann Mary Kay on 27 October 2022 (2 pages) |
27 October 2022 | Secretary's details changed for Mrs Christine Ann Mary Kay on 27 October 2022 (1 page) |
27 October 2022 | Director's details changed for Ms Francesca Mary Jane Jordan on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Dr Jagjit Kumar Gupta on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Santosh Gupta on 27 October 2022 (2 pages) |
23 August 2022 | Director's details changed for Francesca Mary Jane Stewart on 22 August 2022 (2 pages) |
23 August 2022 | Change of details for Mrs Francesca Mary Jane Stewart as a person with significant control on 22 August 2022 (2 pages) |
23 August 2022 | Registered office address changed from Fieldhouse Care Home Spinners Green Rochdale OL12 6EJ to Ashbourne Nursing Home Ashbourne Street Norden Rochdale OL11 5XF on 23 August 2022 (1 page) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
8 December 2020 | Director's details changed for Francesca Mary Jane Stewart on 3 December 2020 (2 pages) |
8 December 2020 | Change of details for Mrs Francesca Mary Jane Stewart as a person with significant control on 3 December 2020 (2 pages) |
4 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
1 November 2019 | Change of details for Mrs Francesca Mary Jane Stewart as a person with significant control on 28 October 2019 (2 pages) |
1 November 2019 | Director's details changed for Francesca Mary Jane Stewart on 28 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
1 August 2019 | Director's details changed for Dr Jagjit Kumar Gupta on 1 August 2019 (2 pages) |
28 January 2019 | Change of details for Mrs Francesca Mary Jane Stewart as a person with significant control on 26 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Francesca Mary Jane Stewart on 26 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2011 | Director's details changed for Santosh Gurta on 16 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Director's details changed for Santosh Gurta on 16 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Appointment of Santosh Gurta as a director (3 pages) |
8 September 2011 | Appointment of Santosh Gurta as a director (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Secretary's details changed for Christine Ann Mary Kay on 16 October 2010 (2 pages) |
14 December 2010 | Director's details changed for Christine Ann Mary Kay on 16 October 2010 (2 pages) |
14 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Director's details changed for Christine Ann Mary Kay on 16 October 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Christine Ann Mary Kay on 16 October 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 October 2009 | Director's details changed for Francesca Mary Jane Stewart on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Doctor Jagjit Kumar Gupta on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christine Ann Mary Kay on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Francesca Mary Jane Stewart on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Doctor Jagjit Kumar Gupta on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Doctor Jagjit Kumar Gupta on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christine Ann Mary Kay on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Francesca Mary Jane Stewart on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christine Ann Mary Kay on 2 October 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
16 April 2003 | Ad 21/03/03--------- £ si 69999@1=69999 £ ic 120001/190000 (2 pages) |
16 April 2003 | Ad 21/03/03--------- £ si 70000@1=70000 £ ic 190000/260000 (2 pages) |
16 April 2003 | Ad 21/03/03--------- £ si 69999@1=69999 £ ic 120001/190000 (2 pages) |
16 April 2003 | Ad 21/03/03--------- £ si 119999@1=119999 £ ic 2/120001 (2 pages) |
16 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 April 2003 | Ad 21/03/03--------- £ si 70000@1=70000 £ ic 190000/260000 (2 pages) |
16 April 2003 | Ad 21/03/03--------- £ si 119999@1=119999 £ ic 2/120001 (2 pages) |
16 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Incorporation (16 pages) |