Company NameMacDonald Care Limited
DirectorsMark George MacDonald and Sara Gabrielle MacDonald
Company StatusActive
Company Number04795467
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Mark George MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Ivy Bank Road
Bolton
Lancashire
BL1 7EQ
Director NameMrs Sara Gabrielle MacDonald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Ivy Bank Road
Sharples
Bolton
BL1 7EQ
Secretary NameMr Mark George MacDonald
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Ivy Bank Road
Bolton
Lancashire
BL1 7EQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01204 594736
Telephone regionBolton

Location

Registered Address26 Church Lane
Whitefield
Manchester
M45 7NF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Mark George Macdonald
49.90%
Redeemable
25k at £1Sarah Gabrielle Macdonald
49.90%
Redeemable
50 at £1Mark George Macdonald
0.10%
Ordinary A
50 at £1Sarah Gabrielle Macdonald
0.10%
Ordinary B

Financials

Year2014
Net Worth£312,543
Cash£156,380
Current Liabilities£60,329

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

2 March 2016Delivered on: 4 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The old vicarage ivy bank road bradshaw bolton.
Outstanding
27 October 2015Delivered on: 30 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 January 2004Delivered on: 6 February 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding

Filing History

19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 September 2016Satisfaction of charge 1 in full (3 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,100
(6 pages)
4 March 2016Registration of charge 047954670003, created on 2 March 2016 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 October 2015Registration of charge 047954670002, created on 27 October 2015 (23 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,100
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 August 2009Return made up to 11/06/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 June 2008Return made up to 11/06/07; full list of members (4 pages)
24 June 2008Return made up to 11/06/08; full list of members (7 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 July 2006Return made up to 11/06/06; full list of members (3 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2006Nc inc already adjusted 29/04/04 (1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2005Return made up to 11/06/05; full list of members (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 July 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
14 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Particulars of mortgage/charge (6 pages)
9 October 2003Registered office changed on 09/10/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 6-8 underwood street london N1 7JQ (1 page)
30 September 2003Company name changed gillday LIMITED\certificate issued on 30/09/03 (2 pages)
11 June 2003Incorporation (18 pages)