Salford
M50 2ZY
Director Name | Mrs Emma Marie Doran |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Salford M50 2ZY |
Director Name | Mr Adam Granton Mullin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carolina Way Salford M50 2ZY |
Director Name | Mr Ian Barry Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Salford M50 2ZY |
Director Name | Mrs Angela Margaret Grugel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | Mr Robert Peter Grugel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Secretary Name | Mrs Angela Margaret Grugel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | Mr Paul Stephen Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Salford M50 2ZY |
Director Name | Mr Robin Charles Sidebottom |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Salford M50 2ZY |
Director Name | Ms Rhian Stone |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 16 Carolina Way Salford M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Angela Margaret Grugel 50.00% Ordinary |
---|---|
1 at £1 | Robert Peter Grugel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,941 |
Cash | £158,241 |
Current Liabilities | £114,281 |
Latest Accounts | 29 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 July |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
17 April 2024 | Unaudited abridged accounts made up to 29 July 2023 (7 pages) |
---|---|
20 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
16 August 2023 | Termination of appointment of Rhian Stone as a director on 28 October 2022 (1 page) |
26 July 2023 | Unaudited abridged accounts made up to 29 July 2022 (7 pages) |
27 April 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
27 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/07/21 (30 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (9 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
29 July 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
26 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
18 October 2021 | Director's details changed for Mr Ian Barry Burgess on 18 December 2018 (2 pages) |
17 June 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages) |
17 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
9 June 2021 | Appointment of Rhian Stone as a director on 7 April 2021 (2 pages) |
11 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page) |
11 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/07/20 (31 pages) |
29 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
30 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page) |
30 December 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (9 pages) |
30 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (28 pages) |
20 November 2020 | Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page) |
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
19 October 2020 | Change of details for Solutions in Service Ltd as a person with significant control on 11 June 2019 (2 pages) |
6 February 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 February 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
31 October 2019 | Director's details changed for Mr Robin Charles Sidebottom on 24 May 2018 (2 pages) |
18 October 2019 | Change of details for Solutions in Service Ltd as a person with significant control on 17 October 2018 (2 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Paul Stephen Green as a director on 27 September 2019 (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
17 October 2018 | Notification of Solutions in Service Ltd as a person with significant control on 17 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr Ian Barry Burgess as a director on 5 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr Adam Granton Mullin as a director on 5 October 2018 (2 pages) |
8 October 2018 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page) |
8 October 2018 | Cessation of Northern Healthcare Group Limited as a person with significant control on 5 October 2018 (1 page) |
8 October 2018 | Previous accounting period shortened from 31 March 2019 to 31 August 2018 (1 page) |
8 October 2018 | Appointment of Mr Collin Doran as a director on 5 October 2018 (2 pages) |
8 October 2018 | Appointment of Mrs Emma Marie Doran as a director on 5 October 2018 (2 pages) |
21 September 2018 | Termination of appointment of Angela Margaret Grugel as a director on 24 May 2018 (1 page) |
21 September 2018 | Cessation of Angela Margaret Grugel as a person with significant control on 24 May 2018 (1 page) |
21 September 2018 | Cessation of Robert Peter Grugel as a person with significant control on 24 May 2018 (1 page) |
21 September 2018 | Appointment of Mr Robin Charles Sidebottom as a director on 24 May 2018 (2 pages) |
21 September 2018 | Termination of appointment of Robert Peter Grugel as a director on 24 May 2018 (1 page) |
21 September 2018 | Termination of appointment of Angela Margaret Grugel as a secretary on 24 May 2018 (1 page) |
21 September 2018 | Appointment of Mr Paul Stephen Green as a director on 24 May 2018 (2 pages) |
21 September 2018 | Notification of Northern Healthcare Group Limited as a person with significant control on 24 May 2018 (1 page) |
18 September 2018 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP to 16 Carolina Way Salford M50 2ZY on 18 September 2018 (1 page) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Director's details changed for Robert Peter Grugel on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mrs Angela Margaret Grugel on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mrs Angela Margaret Grugel on 30 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Mrs Angela Margaret Grugel on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Robert Peter Grugel on 30 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Mrs Angela Margaret Grugel on 30 October 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Secretary's details changed for Angela Margaret Hoyle on 11 January 2012 (1 page) |
8 November 2012 | Secretary's details changed for Angela Margaret Hoyle on 11 January 2012 (1 page) |
8 November 2012 | Director's details changed for Angela Margaret Hoyle on 11 January 2012 (2 pages) |
8 November 2012 | Director's details changed for Angela Margaret Hoyle on 11 January 2012 (2 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Registered office address changed from 22 Mckenzie Philips Coronation Road Crosby Liverpool L23 5RQ England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 22 Mckenzie Philips Coronation Road Crosby Liverpool L23 5RQ England on 16 November 2011 (1 page) |
17 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Angela Margaret Hoyle on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Angela Margaret Hoyle on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert Peter Grugel on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert Peter Grugel on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert Peter Grugel on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Angela Margaret Hoyle on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page) |
12 January 2009 | Director's change of particulars / robert grugel / 01/10/2008 (1 page) |
12 January 2009 | Director's change of particulars / robert grugel / 01/10/2008 (1 page) |
12 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: suite 26 century buildings brunswick business park tower street liverpool L3 4BJ (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: suite 26 century buildings brunswick business park tower street liverpool L3 4BJ (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF (1 page) |
5 March 2007 | Return made up to 15/12/06; full list of members (7 pages) |
5 March 2007 | Return made up to 15/12/06; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
29 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
12 January 2004 | Ad 15/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2004 | Ad 15/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Incorporation (20 pages) |
15 December 2003 | Incorporation (20 pages) |