Linford Wood
Milton Keynes
MK14 6PH
Director Name | Mr John Rainer Champion |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Princes Avenue Chatham Kent ME5 8AY |
Director Name | Mrs Sharon Ann Robshaw |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Foster Carer Provider |
Country of Residence | United Kingdom |
Correspondence Address | Riverdale Farleigh Lane Maidstone Kent ME16 9LY |
Secretary Name | Mr Brian Robshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverdale Farleigh Lane Maidstone Kent ME16 9LY |
Director Name | Mr Scott Somervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH |
Secretary Name | Mr Scott Somervaille Christie |
---|---|
Status | Resigned |
Appointed | 29 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2019) |
Role | Company Director |
Correspondence Address | Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH |
Director Name | Mr Mark Rogerson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Calenzana Frith End Road Bordon GU35 0RA |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Brian Robshaw 50.00% Ordinary A |
---|---|
50 at £1 | Sharon Ann Robshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,056 |
Cash | £592 |
Current Liabilities | £36,535 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
22 September 2004 | Delivered on: 25 September 2004 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 |
---|
29 September 2020 | Liquidators' statement of receipts and payments to 22 July 2020 (57 pages) |
---|---|
14 August 2019 | Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 14 August 2019 (2 pages) |
13 August 2019 | Appointment of a voluntary liquidator (3 pages) |
13 August 2019 | Resolutions
|
13 August 2019 | Statement of affairs (7 pages) |
12 May 2019 | Appointment of Mr Philip Jackson as a director on 24 April 2019 (2 pages) |
12 May 2019 | Termination of appointment of Mark Rogerson as a director on 24 April 2019 (1 page) |
20 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 February 2019 | Termination of appointment of Scott Somervaille Christie as a director on 7 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Scott Somervaille Christie as a secretary on 7 February 2019 (1 page) |
29 January 2019 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 (1 page) |
7 January 2019 | Appointment of Mr Mark Rogerson as a director on 7 January 2019 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
16 October 2017 | Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017 (2 pages) |
16 October 2017 | Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Brian Robshaw as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Mr Scott Somervaille Christie as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Scott Somervaille Christie as a secretary on 29 September 2017 (2 pages) |
16 October 2017 | Cessation of Sharon Ann Robshaw as a person with significant control on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Scott Somervaille Christie as a secretary on 29 September 2017 (2 pages) |
16 October 2017 | Cessation of Brian Robshaw as a person with significant control on 29 September 2017 (1 page) |
16 October 2017 | Cessation of Sharon Ann Robshaw as a person with significant control on 29 September 2017 (1 page) |
16 October 2017 | Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Scott Somervaille Christie as a director on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Sharon Ann Robshaw as a director on 29 September 2017 (1 page) |
16 October 2017 | Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Brian Robshaw as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Sharon Ann Robshaw as a director on 29 September 2017 (1 page) |
16 October 2017 | Cessation of Brian Robshaw as a person with significant control on 29 September 2017 (1 page) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 March 2006 | Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2006 | Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
21 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
21 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (15 pages) |
18 July 2003 | Incorporation (15 pages) |