Prestwich
Manchester
M25 9WS
Director Name | Mrs Sarah Louise Wooliscroft |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways House George Street Prestwich Manchester M25 9WS |
Secretary Name | Bracha Heifetz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(4 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 December 2021) |
Role | Company Director |
Correspondence Address | 1a Waterpark Road Salford Lancashire M7 4EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Fairways House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Finsbury Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £771,050 |
Cash | £235,915 |
Current Liabilities | £84,606 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
31 October 2005 | Delivered on: 1 November 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a dercliffe care home juno street nelson lancashire. All uncalled capital and all intellectual property rights, stock and trade and book debts. See the mortgage charge document for full details. Outstanding |
---|
27 October 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
13 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
7 December 2021 | Termination of appointment of Bracha Heifetz as a secretary on 7 December 2021 (1 page) |
20 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
13 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
22 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Mrs Sarah Louise Wooliscroft as a director on 1 December 2019 (2 pages) |
12 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 December 2015 | Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
24 November 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Capitals not rolled up (2 pages) |
15 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
15 June 2009 | Capitals not rolled up (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 October 2008 | Return made up to 06/05/08; full list of members (6 pages) |
6 October 2008 | Return made up to 06/05/08; full list of members (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 July 2007 | Return made up to 06/05/07; no change of members
|
10 July 2007 | Return made up to 06/05/07; no change of members
|
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 July 2006 | Return made up to 06/05/06; full list of members (6 pages) |
17 July 2006 | Return made up to 06/05/06; full list of members (6 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (9 pages) |
6 May 2005 | Incorporation (9 pages) |