Great Sankey
Warrington
Cheshire
WA5 3QB
Director Name | Mrs Sandra Taylor-Craig |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Loxley Close Great Sankey Warrington Cheshire WA5 3QB |
Secretary Name | Mr Russell Garfield Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Loxley Close Great Sankey Warrington Cheshire WA5 3QB |
Director Name | Dorothy Craig |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 701 Blackburn Road Astley Bridge Bolton Lancashire BL1 7AB |
Website | www.homecarecentrebolton.co.uk/ |
---|---|
Telephone | 01204 304205 |
Telephone region | Bolton |
Registered Address | 703 Blackburn Road Astley Bridge Bolton Lancashire BL1 7AB |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Built Up Area | Greater Manchester |
50 at £1 | Mr R.g. Craig 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sandra Taylor-craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,802 |
Cash | £5,539 |
Current Liabilities | £35,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
7 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
20 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Director's details changed for Russell Garfield Craig on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Sandra Taylor-Craig on 8 April 2010 (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Mrs Sandra Taylor-Craig on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Russell Garfield Craig on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Sandra Taylor-Craig on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Russell Garfield Craig on 8 April 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated director dorothy craig (1 page) |
1 April 2009 | Appointment terminated director dorothy craig (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Director's change of particulars / sandra craig / 26/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / sandra craig / 26/03/2008 (1 page) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 25/03/05; full list of members
|
26 April 2005 | Return made up to 25/03/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
23 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 March 2003 | Incorporation (16 pages) |
25 March 2003 | Incorporation (16 pages) |