Company NameFieldhouse Care Home Limited
Company StatusActive
Company Number04564527
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancesca Mary Jane Stewart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Care Home
Spinners Green
Rochdale
OL12 6EJ
Director NameMr Zaheer Asghar Kaira
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(20 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Frecheville Court
Bury
BL9 0UF
Director NameMr Aamar Khan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(20 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Frecheville Court
Bury
BL9 0UF
Director NameMr Babar Khan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(20 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Frecheville Court
Bury
BL9 0UF
Director NameCheryl Dawn Flaherty
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Mary Street
Hurstead
Rochdale
Lancashire
OL16 2SE
Director NameDr Jagjit Kumar Gupta
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWoodlands
Canterbury Close
Rochdale
Lancashire
OL11 5LZ
Director NameMs Francesca Mary Jane Jordan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne Nursing Home Ashbourne Street
Norden
Rochdale
OL11 5XF
Director NameMrs Christine Ann Mary Kay
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAshbourne Nursing Home Ashbourne Street
Norden
Rochdale
OL11 5XF
Secretary NameMrs Christine Ann Mary Kay
NationalityEnglish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAshbourne Nursing Home Ashbourne Street
Norden
Rochdale
OL11 5XF
Director NameDr Jagjit Kumar Gupta
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 year, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne Nursing Home Ashbourne Street
Norden
Rochdale
OL11 5XF
Director NameSantosh Gupta
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(8 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne Nursing Home Ashbourne Street
Norden
Rochdale
OL11 5XF
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone01706 632555
Telephone regionRochdale

Location

Registered Address5 Frecheville Court
Bury
BL9 0UF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

70k at £1Christine Ann Mary Kay
26.92%
Ordinary
70k at £1Francesca Mary Jane Stewart
26.92%
Ordinary
60k at £1Jagjit Kumar Gupta
23.08%
Ordinary
60k at £1Santosh Gupta
23.08%
Ordinary

Financials

Year2014
Net Worth£570,634
Cash£13,596
Current Liabilities£323,174

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End2 July

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

15 December 2011Delivered 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 2003Delivered 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

Filing History

28 March 2024Previous accounting period shortened from 31 March 2024 to 2 July 2023 (1 page)
30 August 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
11 July 2023Registration of charge 045645270003, created on 3 July 2023 (85 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
8 July 2023Registration of charge 045645270004, created on 3 July 2023 (55 pages)
6 July 2023Notification of Franklin Care Group Ltd as a person with significant control on 5 July 2023 (1 page)
6 July 2023Registered 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 2023Termination of appointment of Christine Ann Mary Kay as a secretary on 5 July 2023 (1 page)
6 July 2023Termination of appointment of Jagjit Kumar Gupta as a director on 5 July 2023 (1 page)
6 July 2023Termination of appointment of Santosh Gupta as a director on 5 July 2023 (1 page)
6 July 2023Appointment of Mr Zaheer Asghar Kaira as a director on 5 July 2023 (2 pages)
6 July 2023Termination of appointment of Christine Ann Mary Kay as a director on 5 July 2023 (1 page)
6 July 2023Termination of appointment of Francesca Mary Jane Jordan as a director on 5 July 2023 (1 page)
6 July 2023Registered 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 2023Cessation of Francesca Mary Jane Jordan as a person with significant control on 5 July 2023 (1 page)
5 July 2023Appointment of Mr Babar Khan as a director on 5 July 2023 (2 pages)
5 July 2023Appointment of Mr Aamar Khan as a director on 5 July 2023 (2 pages)
5 July 2023Cessation of Christine Ann Mary Kay as a person with significant control on 5 July 2023 (1 page)
16 June 2023Satisfaction of charge 2 in full (1 page)
16 June 2023Satisfaction of charge 1 in full (2 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
27 October 2022Director's details changed for Mrs Christine Ann Mary Kay on 27 October 2022 (2 pages)
27 October 2022Secretary's details changed for Mrs Christine Ann Mary Kay on 27 October 2022 (1 page)
27 October 2022Director's details changed for Ms Francesca Mary Jane Jordan on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Dr Jagjit Kumar Gupta on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Santosh Gupta on 27 October 2022 (2 pages)
23 August 2022Director's details changed for Francesca Mary Jane Stewart on 22 August 2022 (2 pages)
23 August 2022Change of details for Mrs Francesca Mary Jane Stewart as a person with significant control on 22 August 2022 (2 pages)
23 August 2022Registered 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 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
8 December 2020Director's details changed for Francesca Mary Jane Stewart on 3 December 2020 (2 pages)
8 December 2020Change of details for Mrs Francesca Mary Jane Stewart as a person with significant control on 3 December 2020 (2 pages)
4 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
1 November 2019Change of details for Mrs Francesca Mary Jane Stewart as a person with significant control on 28 October 2019 (2 pages)
1 November 2019Director's details changed for Francesca Mary Jane Stewart on 28 October 2019 (2 pages)
31 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 August 2019Director's details changed for Dr Jagjit Kumar Gupta on 1 August 2019 (2 pages)
28 January 2019Change of details for Mrs Francesca Mary Jane Stewart as a person with significant control on 26 January 2019 (2 pages)
28 January 2019Director's details changed for Francesca Mary Jane Stewart on 26 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 260,000
(7 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 260,000
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 260,000
(7 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 260,000
(7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 260,000
(7 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 260,000
(7 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2011Director's details changed for Santosh Gurta on 16 October 2011 (2 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
20 October 2011Director's details changed for Santosh Gurta on 16 October 2011 (2 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
8 September 2011Appointment of Santosh Gurta as a director (3 pages)
8 September 2011Appointment of Santosh Gurta as a director (3 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
14 December 2010Secretary's details changed for Christine Ann Mary Kay on 16 October 2010 (2 pages)
14 December 2010Director's details changed for Christine Ann Mary Kay on 16 October 2010 (2 pages)
14 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
14 December 2010Director's details changed for Christine Ann Mary Kay on 16 October 2010 (2 pages)
14 December 2010Secretary's details changed for Christine Ann Mary Kay on 16 October 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 October 2009Director's details changed for Francesca Mary Jane Stewart on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Doctor Jagjit Kumar Gupta on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Christine Ann Mary Kay on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Francesca Mary Jane Stewart on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Doctor Jagjit Kumar Gupta on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Doctor Jagjit Kumar Gupta on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Christine Ann Mary Kay on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Francesca Mary Jane Stewart on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Christine Ann Mary Kay on 2 October 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 November 2008Return made up to 16/10/08; full list of members (4 pages)
14 November 2008Return made up to 16/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2007Return made up to 16/10/07; full list of members (7 pages)
5 November 2007Return made up to 16/10/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 November 2006Return made up to 16/10/06; full list of members (7 pages)
20 November 2006Return made up to 16/10/06; full list of members (7 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2005Return made up to 16/10/05; full list of members (7 pages)
1 November 2005Return made up to 16/10/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 October 2004Return made up to 16/10/04; full list of members (7 pages)
27 October 2004Return made up to 16/10/04; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2003Return made up to 16/10/03; full list of members (7 pages)
29 October 2003Return made up to 16/10/03; full list of members (7 pages)
16 April 2003Ad 21/03/03--------- £ si 69999@1=69999 £ ic 120001/190000 (2 pages)
16 April 2003Ad 21/03/03--------- £ si 70000@1=70000 £ ic 190000/260000 (2 pages)
16 April 2003Ad 21/03/03--------- £ si 69999@1=69999 £ ic 120001/190000 (2 pages)
16 April 2003Ad 21/03/03--------- £ si 119999@1=119999 £ ic 2/120001 (2 pages)
16 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 April 2003Ad 21/03/03--------- £ si 70000@1=70000 £ ic 190000/260000 (2 pages)
16 April 2003Ad 21/03/03--------- £ si 119999@1=119999 £ ic 2/120001 (2 pages)
16 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)