Company NameN-Able Services Ltd
DirectorsElaine Nicola Cullen-Grant and Richard Cullen Fraser
Company StatusActive
Company Number04568721
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Elaine Nicola Cullen-Grant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
M50 2ZY
Director NameMr Richard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
M50 2ZY
Director NameClare Anne Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2004)
RoleOccupational Therapist
Correspondence Address28 Chippenham Avenue
Greasby
Wirral
Merseyside
CH49 3QW
Wales
Director NamePhillip James Wilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2004)
RoleAccountant
Correspondence Address28 Chippenham Avenue
Greasby
Wirral
Merseyside
CH49 3QW
Wales
Director NameMrs Jacqueline Carol Dean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 days after company formation)
Appointment Duration19 years, 10 months (resigned 09 September 2022)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
M50 2ZY
Director NameMrs Margaret Mary Edwards
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 days after company formation)
Appointment Duration19 years, 10 months (resigned 09 September 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
M50 2ZY
Secretary NameMargaret Mary Edwards
NationalityBritish
StatusResigned
Appointed24 October 2002(3 days after company formation)
Appointment Duration19 years, 10 months (resigned 09 September 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
M50 2ZY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitenableservices.co.uk
Telephone0151 3346066
Telephone regionLiverpool

Location

Registered AddressFrenkel House
15 Carolina Way
Salford
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£350,113
Cash£186,633
Current Liabilities£75,225

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

20 January 2005Delivered on: 22 January 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2024Memorandum and Articles of Association (3 pages)
19 January 2024Registration of charge 045687210002, created on 18 January 2024 (70 pages)
3 November 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
30 June 2023Appointment of Mrs Jacqueline Carol Dean as a director on 29 June 2023 (2 pages)
4 May 2023Full accounts made up to 31 December 2022 (17 pages)
2 May 2023Previous accounting period shortened from 9 September 2023 to 31 December 2022 (1 page)
24 November 2022Unaudited abridged accounts made up to 9 September 2022 (6 pages)
23 November 2022Previous accounting period shortened from 31 December 2022 to 9 September 2022 (1 page)
4 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
1 October 2022Memorandum and Articles of Association (2 pages)
27 September 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
15 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 September 2022Termination of appointment of Margaret Mary Edwards as a secretary on 9 September 2022 (1 page)
12 September 2022Cessation of Jacqueline Carol Dean as a person with significant control on 9 September 2022 (1 page)
12 September 2022Appointment of Elaine Cullen-Grant as a director on 9 September 2022 (2 pages)
12 September 2022Termination of appointment of Jacqueline Carol Dean as a director on 9 September 2022 (1 page)
12 September 2022Registered office address changed from 2 Power Road Bromborough Wirral CH62 3QT to Frenkel House 15 Carolina Way Salford M50 2ZY on 12 September 2022 (1 page)
12 September 2022Termination of appointment of Margaret Mary Edwards as a director on 9 September 2022 (1 page)
12 September 2022Cessation of Margaret Mary Edwards as a person with significant control on 9 September 2022 (1 page)
12 September 2022Appointment of Mr Richard Cullen Fraser as a director on 9 September 2022 (2 pages)
12 September 2022Notification of Frenkel Topping Group Plc as a person with significant control on 9 September 2022 (2 pages)
17 May 2022Satisfaction of charge 1 in full (1 page)
22 March 2022Unaudited abridged accounts made up to 30 November 2021 (6 pages)
20 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
20 October 2021Change of details for Mrs Jacqueline Carol Dean as a person with significant control on 18 October 2021 (2 pages)
20 October 2021Change of details for Mrs Margaret Mary Edwards as a person with significant control on 18 October 2021 (2 pages)
8 July 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
28 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
5 September 2016Director's details changed for Margaret Mary Edwards on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Margaret Mary Edwards on 5 September 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 60
(5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 60
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 60
(5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 60
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 60
(5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 60
(5 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 October 2010Secretary's details changed for Margaret Mary Edwards on 20 October 2010 (1 page)
20 October 2010Director's details changed for Mrs Jacqueline Carol Dean on 20 October 2010 (2 pages)
20 October 2010Secretary's details changed for Margaret Mary Edwards on 20 October 2010 (1 page)
20 October 2010Director's details changed for Margaret Mary Edwards on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Margaret Mary Edwards on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mrs Jacqueline Carol Dean on 20 October 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 October 2009Director's details changed for Margaret Mary Edwards on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Margaret Mary Edwards on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jacqueline Carol Dean on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Jacqueline Carol Dean on 20 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 December 2008Return made up to 21/10/08; full list of members (4 pages)
11 December 2008Return made up to 21/10/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 April 2008Registered office changed on 18/04/2008 from egerton house 2 tower road birkenhead wirral merseyside CH41 1FN (1 page)
18 April 2008Registered office changed on 18/04/2008 from egerton house 2 tower road birkenhead wirral merseyside CH41 1FN (1 page)
16 November 2007Return made up to 21/10/07; no change of members (7 pages)
16 November 2007Return made up to 21/10/07; no change of members (7 pages)
6 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 November 2006Return made up to 21/10/06; full list of members (7 pages)
21 November 2006Return made up to 21/10/06; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 November 2005Return made up to 21/10/05; full list of members (7 pages)
18 November 2005Return made up to 21/10/05; full list of members (7 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
7 December 2004Return made up to 21/10/04; full list of members (7 pages)
7 December 2004Return made up to 21/10/04; full list of members (7 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
19 March 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
19 March 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
7 November 2003Return made up to 21/10/03; full list of members (8 pages)
7 November 2003Return made up to 21/10/03; full list of members (8 pages)
6 December 2002Ad 20/11/02--------- £ si 59@1=59 £ ic 1/60 (2 pages)
6 December 2002Notice of assignment of name or new name to shares (1 page)
6 December 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Registered office changed on 06/12/02 from: 18 egerton house, 2 tower rd birkenhead merseyside CH41 1FN (1 page)
6 December 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
6 December 2002Ad 20/11/02--------- £ si 59@1=59 £ ic 1/60 (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 18 egerton house, 2 tower rd birkenhead merseyside CH41 1FN (1 page)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Notice of assignment of name or new name to shares (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
21 October 2002Incorporation (9 pages)
21 October 2002Incorporation (9 pages)