4 Old Lane Shawforth
Rochdale
Lancashire
OL12 8EJ
Director Name | Mr Michael Andrew Walsh |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackrock Cottage 4 Old Lane Shawforth Rochdale Lancashire OL12 8EJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Linda Walsh |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackrock Cottage 4 Old Lane Shawforth Rochdale Lancashire OL12 8EJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Linda Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackrock Cottage 4 Old Lane Shawforth Rochdale Lancashire OL12 8EJ |
Website | www.panelcare.co.uk |
---|---|
Telephone | 01706 639007 |
Telephone region | Rochdale |
Registered Address | Unit 11 Buckley Hall Industrial Estate Buckley Hall Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£210,109 |
Current Liabilities | £177,979 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Termination of appointment of Linda Walsh as a secretary (1 page) |
28 June 2011 | Termination of appointment of Linda Walsh as a director (1 page) |
28 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Termination of appointment of Linda Walsh as a director (1 page) |
28 June 2011 | Termination of appointment of Linda Walsh as a secretary (1 page) |
28 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Director's details changed for Jake Michael Alexander Walsh on 24 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Jake Michael Alexander Walsh on 24 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Linda Walsh on 24 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Michael Andrew Walsh on 24 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Linda Walsh on 24 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Michael Andrew Walsh on 24 April 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 July 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
31 July 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
22 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 11 buckley hall industrial estate buckley hall rochdale lancashire OL12 9EF (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 11 buckley hall industrial estate buckley hall rochdale lancashire OL12 9EF (1 page) |
22 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
22 July 2009 | Location of debenture register (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from unit 1 lawton street rochdale lancashire OL12 0LQ (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from unit 1 lawton street rochdale lancashire OL12 0LQ (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2005 | Return made up to 26/04/05; full list of members
|
16 June 2005 | Return made up to 26/04/05; full list of members
|
21 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
21 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | Director resigned (1 page) |
26 April 2004 | Incorporation (18 pages) |
26 April 2004 | Incorporation (18 pages) |