Manchester
M3 7NA
Director Name | Mr Muddasser Kafait Hussain |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cwp, Unit 1a, 85 Greengate Manchester M3 7NA |
Director Name | Mr Shafayat Hussain |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cwp, Unit 1a, 85 Greengate Manchester M3 7NA |
Director Name | Mr Stephen Reid Gilmour |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Secretary Name | Julia Mary Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 58 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Telephone | 020 82390092 |
---|---|
Telephone region | London |
Registered Address | Cwp, Unit 1a, 85 Greengate Manchester M3 7NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Julia Gilmour 50.00% Ordinary |
---|---|
1 at £1 | Stephen Reid Gilmour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,360 |
Cash | £53,228 |
Current Liabilities | £115,438 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
14 April 2022 | Delivered on: 21 April 2022 Persons entitled: Barclays Security Trustee Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold property known as or being staley house care home, located on the north west side of huddersfield road, stalybridge, SK15 2PT registered at the land registry with freehold title absolute under title number GM664478. Outstanding |
---|---|
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The property known as staley house care home, huddersfield road, stalybridge, SK15 2PT with title number gm 664478. Outstanding |
3 December 2012 | Delivered on: 8 December 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 April 2009 | Delivered on: 24 April 2009 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: Land and buildings on the north west side of huddersfield road staly bridge by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, the goodwill all rents on the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 August 2022 | Satisfaction of charge 052927920004 in full (1 page) |
26 August 2022 | Satisfaction of charge 052927920003 in full (1 page) |
21 April 2022 | Registration of charge 052927920006, created on 14 April 2022 (50 pages) |
4 April 2022 | Registration of charge 052927920005, created on 1 April 2022 (84 pages) |
29 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 November 2021 | Director's details changed for Mr Aurangzeb Akbar on 23 November 2018 (2 pages) |
30 November 2021 | Director's details changed for Mr Muddasser Kafait Hussain on 23 November 2018 (2 pages) |
30 November 2021 | Registered office address changed from Cwp Unit 1a 85 Grenngate Manchester M3 7NA England to Cwp, Unit 1a, 85 Greengate Manchester M3 7NA on 30 November 2021 (1 page) |
30 November 2021 | Director's details changed for Mr Shafayat Hussain on 23 November 2018 (2 pages) |
23 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 June 2020 | Director's details changed for Mr Aurangzeb Akbar on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Muddasser Hussain on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Shafayat Hussain on 16 June 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Change of details for Staley House Care Home Limited as a person with significant control on 2 September 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 November 2018 | Registered office address changed from Suite 7 the Point 173 Cheetham Hill Road Manchester M8 8LG England to Cwp Unit 1a 85 Grenngate Manchester M3 7NA on 23 November 2018 (1 page) |
24 May 2018 | Previous accounting period extended from 10 March 2018 to 31 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 December 2017 | Unaudited abridged accounts made up to 10 March 2017 (10 pages) |
8 December 2017 | Unaudited abridged accounts made up to 10 March 2017 (10 pages) |
20 June 2017 | Previous accounting period shortened from 31 March 2017 to 10 March 2017 (1 page) |
20 June 2017 | Previous accounting period shortened from 31 March 2017 to 10 March 2017 (1 page) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Registered office address changed from 58 Thamespoint Fairways Teddington Middlesex TW11 9PP to Suite 7 the Point 173 Cheetham Hill Road Manchester M8 8LG on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 58 Thamespoint Fairways Teddington Middlesex TW11 9PP to Suite 7 the Point 173 Cheetham Hill Road Manchester M8 8LG on 15 March 2017 (1 page) |
14 March 2017 | Registration of charge 052927920004, created on 10 March 2017 (20 pages) |
14 March 2017 | Appointment of Mr Shafayat Hussain as a director on 10 March 2017 (2 pages) |
14 March 2017 | Registration of charge 052927920004, created on 10 March 2017 (20 pages) |
14 March 2017 | Appointment of Mr Muddasser Hussain as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Aurangzeb Akbar as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Aurangzeb Akbar as a director on 10 March 2017 (2 pages) |
14 March 2017 | Registration of charge 052927920003, created on 10 March 2017 (19 pages) |
14 March 2017 | Appointment of Mr Muddasser Hussain as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Shafayat Hussain as a director on 10 March 2017 (2 pages) |
14 March 2017 | Registration of charge 052927920003, created on 10 March 2017 (19 pages) |
13 March 2017 | Termination of appointment of Stephen Reid Gilmour as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Stephen Reid Gilmour as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Julia Mary Gilmour as a secretary on 10 March 2017 (1 page) |
13 March 2017 | Satisfaction of charge 1 in full (2 pages) |
13 March 2017 | Termination of appointment of Julia Mary Gilmour as a secretary on 10 March 2017 (1 page) |
13 March 2017 | Satisfaction of charge 2 in full (1 page) |
13 March 2017 | Satisfaction of charge 2 in full (1 page) |
13 March 2017 | Satisfaction of charge 1 in full (2 pages) |
26 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Secretary's details changed for Julia Mary Gilmour on 10 December 2012 (1 page) |
10 December 2012 | Director's details changed for Mr. Stephen Reid Gilmour on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr. Stephen Reid Gilmour on 10 December 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Julia Mary Gilmour on 10 December 2012 (1 page) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2012 | Registered office address changed from 200 Bramhall Lane Davenport Stockport Cheshire SK3 8TX on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 200 Bramhall Lane Davenport Stockport Cheshire SK3 8TX on 23 October 2012 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Stephen Reid Gilmour on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Stephen Reid Gilmour on 24 January 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
15 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: staley house care home huddersfield road stalybridge tameside SK15 2PT (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: staley house care home huddersfield road stalybridge tameside SK15 2PT (1 page) |
12 December 2005 | Location of debenture register (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 12 hawthorn road stockport cheshire SK4 3DQ (1 page) |
12 December 2005 | Location of debenture register (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
12 December 2005 | Location of register of members (1 page) |
12 December 2005 | Location of register of members (1 page) |
12 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 12 hawthorn road stockport cheshire SK4 3DQ (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
15 April 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 12 hawthorn road heaton mersey stockport SK4 3DQ (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 12 hawthorn road heaton mersey stockport SK4 3DQ (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
22 November 2004 | Incorporation (14 pages) |
22 November 2004 | Incorporation (14 pages) |