Whitefield
Manchester
M45 7NT
Director Name | Mr Vivake Bhatia |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Dan Bank Marple Stockport SK6 6EU |
Secretary Name | Mr Erez Haim Bar-Ilan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringley Park Whitefield Manchester M45 7NT |
Registered Address | Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
110 at £1 | Mr Erez Haim Bar-ilan 50.00% Ordinary |
---|---|
110 at £1 | Mr Vivake Bhatia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£588,605 |
Cash | £1,768,606 |
Current Liabilities | £5,017,155 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
2 June 2014 | Delivered on: 6 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property k/a 22,24 & 26 rosegrove lane burnley lancashire. Outstanding |
---|---|
9 May 2014 | Delivered on: 15 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property known as 586-588 ashton road oldham. Outstanding |
9 May 2014 | Delivered on: 15 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property known as 285 rochdale road oldham. Outstanding |
9 May 2014 | Delivered on: 15 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property known as 733 and 735 hollins road oldham. Outstanding |
9 May 2014 | Delivered on: 15 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property known as 6 vernon road greenmount bury title number MAN211979. Outstanding |
28 February 2007 | Delivered on: 10 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 226 deane road, bolton t/n GM38244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 2004 | Delivered on: 2 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 74 long street middleton manchester t/no 101966 together with the buildings situate on some part thereof. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 October 2003 | Delivered on: 11 October 2003 Persons entitled: National Westminster 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 |
4 August 2020 | Delivered on: 13 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All the legal interest in the property known as 143 northenden road, sale, manchester, M33 3HF as registered at the land registry under title number MAN336672. Outstanding |
1 November 2019 | Delivered on: 20 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All the legal interest in the property known as 4 tatton road, denton, manchester, M34 7PL. Outstanding |
1 November 2019 | Delivered on: 20 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All the legal interest in the property known as 10 north parade, derbyshire road south, sale, manchester, M33 3JS. Outstanding |
26 July 2019 | Delivered on: 1 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 October 2003 | Delivered on: 10 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that l/h land being 61 nora street, barrowford in the county of lancashire t/no LA794588. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2020 | Full accounts made up to 30 September 2019 (26 pages) |
---|---|
13 August 2020 | Registration of charge 048178830013, created on 4 August 2020 (14 pages) |
13 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
11 March 2020 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 March 2020 (1 page) |
26 November 2019 | Cessation of Erez Haim Bar-Ilan as a person with significant control on 31 January 2019 (1 page) |
26 November 2019 | Cessation of Vivake Bhatia as a person with significant control on 31 January 2019 (1 page) |
26 November 2019 | Notification of Newbridge Healthcare Holdings Limited as a person with significant control on 31 January 2019 (2 pages) |
20 November 2019 | Registration of charge 048178830012, created on 1 November 2019 (7 pages) |
20 November 2019 | Registration of charge 048178830011, created on 1 November 2019 (7 pages) |
1 August 2019 | Registration of charge 048178830010, created on 26 July 2019 (6 pages) |
26 July 2019 | Group of companies' accounts made up to 30 September 2018 (34 pages) |
18 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
4 April 2019 | Change of details for Mr Vivake Bhatia as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Vivake Bhatia on 4 April 2019 (2 pages) |
25 January 2019 | Solvency Statement dated 22/01/19 (1 page) |
25 January 2019 | Statement of capital on 25 January 2019
|
25 January 2019 | Resolutions
|
25 January 2019 | Statement by Directors (1 page) |
20 August 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
12 June 2018 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 12 June 2018 (1 page) |
12 June 2018 | Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page) |
8 February 2018 | Full accounts made up to 30 September 2017 (24 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Erez Haim Bar-Ilan as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Erez Haim Bar-Ilan as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Vivake Bhatia as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Vivake Bhatia as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Full accounts made up to 30 September 2016 (23 pages) |
9 February 2017 | Full accounts made up to 30 September 2016 (23 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
4 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
4 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
6 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
9 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
13 March 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 June 2014 | Registration of charge 048178830009 (10 pages) |
6 June 2014 | Registration of charge 048178830009 (10 pages) |
15 May 2014 | Registration of charge 048178830005 (10 pages) |
15 May 2014 | Registration of charge 048178830006 (10 pages) |
15 May 2014 | Registration of charge 048178830007 (10 pages) |
15 May 2014 | Registration of charge 048178830008 (10 pages) |
15 May 2014 | Registration of charge 048178830006 (10 pages) |
15 May 2014 | Registration of charge 048178830008 (10 pages) |
15 May 2014 | Registration of charge 048178830007 (10 pages) |
15 May 2014 | Registration of charge 048178830005 (10 pages) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
22 May 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
7 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 January 2012 | Director's details changed for Mr Erez Haim Bar-Ilan on 1 January 2012 (3 pages) |
5 January 2012 | Director's details changed for Mr Erez Haim Bar-Ilan on 1 January 2012 (3 pages) |
5 January 2012 | Secretary's details changed for Erez Haim Bar-Ilan on 1 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Erez Haim Bar-Ilan on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Erez Haim Bar-Ilan on 1 January 2012 (3 pages) |
5 January 2012 | Secretary's details changed for Erez Haim Bar-Ilan on 1 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Vivake Bhatia on 3 January 2012 (3 pages) |
3 January 2012 | Director's details changed for Vivake Bhatia on 3 January 2012 (3 pages) |
3 January 2012 | Director's details changed for Vivake Bhatia on 3 January 2012 (3 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 3RD floor, bow chambers 8 tib lane manchester M4 2JB (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 3RD floor, bow chambers 8 tib lane manchester M4 2JB (1 page) |
23 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Return made up to 02/07/06; full list of members (3 pages) |
26 September 2006 | Return made up to 02/07/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 December 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
15 December 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
25 March 2004 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
2 July 2003 | Incorporation (10 pages) |
2 July 2003 | Incorporation (10 pages) |