Bolton
BL1 4AG
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard Power |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 05 June 2023(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Richard Gonzalez |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Moulder |
Correspondence Address | 1 Victoria Avenue Chard Somerset TA20 1HE |
Director Name | Adele Trinette Frost |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Church Lane Horton Somerset TA19 9RN |
Secretary Name | Phyllis Gonzalez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Chardleigh House Wadeford Chard Somerset TA20 3AJ |
Director Name | Phyllis Gonzalez |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 January 2010) |
Role | Naturopathy |
Correspondence Address | Chardleigh House Wadeford Chard Somerset TA20 3AJ |
Director Name | Bernd Harms |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 March 2021) |
Role | Health & Safety Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Lindens High Street Chard Somerset TA20 1QS |
Director Name | Nita Evelyn Ellul |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 March 2021) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Perry Court Farm Perry Street Chard Somerset TA20 2QG |
Secretary Name | Miss Rachel Syrett |
---|---|
Status | Resigned |
Appointed | 01 February 2010(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2015) |
Role | Company Director |
Correspondence Address | Chardleigh House, Chardleigh Green, Wadeford Chard Somerset TA20 3AJ |
Director Name | Ray Gonzalez |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chardleigh House Chardleigh Green Wadeford Chard Somerset TA20 3AJ |
Secretary Name | Mr Christopher Duffy |
---|---|
Status | Resigned |
Appointed | 02 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.3dimensions.org.uk/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Amy Gonzalez 20.00% Ordinary |
---|---|
10k at £1 | Bernd Harms 10.00% Ordinary |
10k at £1 | Bianca Harms 10.00% Ordinary |
10k at £1 | Nicole Syrett 10.00% Ordinary |
10k at £1 | Nita Ellul 10.00% Ordinary |
10k at £1 | Phyllis Gonzalez 10.00% Ordinary |
10k at £1 | Rachel Syrett 10.00% Ordinary |
10k at £1 | Ray Gonzalez 10.00% Ordinary |
10k at £1 | Steve Harms 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,179,882 |
Gross Profit | £613,579 |
Net Worth | £169,730 |
Cash | £145,214 |
Current Liabilities | £95,288 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
9 July 2013 | Delivered on: 12 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 August 2022 (18 pages) |
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2023 | Termination of appointment of Christopher Duffy as a secretary on 31 May 2023 (1 page) |
12 June 2023 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages) |
16 February 2023 | Second filing of Confirmation Statement dated 12 January 2023 (5 pages) |
16 February 2023 | Second filing of Confirmation Statement dated 16 January 2022 (5 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates
|
20 October 2022 | Accounts for a small company made up to 31 August 2021 (23 pages) |
4 July 2022 | Previous accounting period shortened from 28 February 2022 to 31 August 2021 (1 page) |
20 January 2022 | Confirmation statement made on 16 January 2022 with no updates
|
5 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
31 March 2021 | Previous accounting period extended from 31 January 2021 to 28 February 2021 (1 page) |
26 March 2021 | Notification of Acorn Care and Education Limited as a person with significant control on 2 March 2021 (2 pages) |
26 March 2021 | Withdrawal of a person with significant control statement on 26 March 2021 (2 pages) |
17 March 2021 | Registered office address changed from Chardleigh House Chardleigh House Wadeford Somerset TA20 3AJ United Kingdom to Atria Spa Road Bolton BL1 4AG on 17 March 2021 (1 page) |
16 March 2021 | Satisfaction of charge 050176500001 in full (4 pages) |
9 March 2021 | Appointment of Mr Christopher Duffy as a secretary on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr David Jon Leatherbarrow as a director on 2 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Nita Evelyn Ellul as a director on 2 March 2021 (1 page) |
8 March 2021 | Appointment of Mr Richard John Cooke as a director on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Richard Power as a director on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Bernd Harms as a director on 2 March 2021 (1 page) |
15 February 2021 | Confirmation statement made on 16 January 2021 with updates (7 pages) |
19 May 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (8 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 April 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
22 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
22 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
21 January 2019 | Director's details changed for Bernd Harms on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Nita Evelyn Ellul on 21 January 2019 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 January 2018 | Registered office address changed from Chardleigh House, Chardleigh Green, Wadeford Chard Somerset TA20 3AJ to Chardleigh House Chardleigh House Wadeford Somerset TA20 3AJ on 29 January 2018 (1 page) |
28 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
3 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
13 January 2017 | Termination of appointment of Ray Gonzalez as a director on 5 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Ray Gonzalez as a director on 5 December 2016 (1 page) |
21 October 2016 | Appointment of Ray Gonzalez as a director on 27 June 2016 (2 pages) |
21 October 2016 | Appointment of Ray Gonzalez as a director on 27 June 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 April 2016 | Termination of appointment of Rachel Syrett as a secretary on 20 January 2015 (1 page) |
27 April 2016 | Termination of appointment of Rachel Syrett as a secretary on 20 January 2015 (1 page) |
9 February 2016 | Register inspection address has been changed to The Annexe Maple Tree House 1 Victoria Avenue Chard Somerset TA201HE (1 page) |
9 February 2016 | Register inspection address has been changed to The Annexe Maple Tree House 1 Victoria Avenue Chard Somerset TA201HE (1 page) |
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
15 October 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
15 October 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders (7 pages) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders (7 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
2 February 2015 | Termination of appointment of Adele Trinette Frost as a director on 29 August 2014 (1 page) |
2 February 2015 | Termination of appointment of Adele Trinette Frost as a director on 29 August 2014 (1 page) |
2 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
12 July 2013 | Registration of charge 050176500001 (17 pages) |
12 July 2013 | Registration of charge 050176500001 (17 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Director's details changed for Nita Evelyn Ellul on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Nita Evelyn Ellul on 11 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
18 May 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
22 July 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
11 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Appointment of Miss Rachel Syrett as a secretary (1 page) |
11 March 2010 | Director's details changed for Bernd Harms on 16 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Bernd Harms on 16 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Adele Trinette Frost on 16 January 2010 (2 pages) |
11 March 2010 | Appointment of Miss Rachel Syrett as a secretary (1 page) |
11 March 2010 | Director's details changed for Adele Trinette Frost on 16 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Nita Evelyn Ellul on 16 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Nita Evelyn Ellul on 16 January 2010 (2 pages) |
9 February 2010 | Company name changed woodhouse project LTD\certificate issued on 09/02/10
|
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Company name changed woodhouse project LTD\certificate issued on 09/02/10
|
3 February 2010 | Company name changed 3 dimensions care LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Termination of appointment of Phyllis Gonzalez as a director (2 pages) |
3 February 2010 | Termination of appointment of Phyllis Gonzalez as a director (2 pages) |
3 February 2010 | Termination of appointment of Phyllis Gonzalez as a secretary (2 pages) |
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed 3 dimensions care LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Termination of appointment of Phyllis Gonzalez as a secretary (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 April 2009 | Return made up to 16/01/09; full list of members (7 pages) |
21 April 2009 | Return made up to 16/01/09; full list of members (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (5 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (5 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Return made up to 16/01/07; full list of members (4 pages) |
1 March 2007 | Return made up to 16/01/07; full list of members (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 March 2006 | Return made up to 16/01/06; full list of members (4 pages) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Return made up to 16/01/06; full list of members (4 pages) |
24 March 2006 | Location of register of members (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 16/01/05; full list of members (9 pages) |
2 March 2005 | Return made up to 16/01/05; full list of members (9 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
5 April 2004 | Company name changed twenty four seven care LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed twenty four seven care LIMITED\certificate issued on 05/04/04 (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Ad 10/02/04--------- £ si 100000@1=100000 £ ic 1/100001 (4 pages) |
5 March 2004 | Ad 10/02/04--------- £ si 100000@1=100000 £ ic 1/100001 (4 pages) |
16 January 2004 | Incorporation (12 pages) |
16 January 2004 | Incorporation (12 pages) |