Company NameDercliffe Care Home Ltd
DirectorsJoseph Arie Heifetz and Sarah Louise Wooliscroft
Company StatusActive
Company Number05446033
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Joseph Arie Heifetz
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed10 May 2005(4 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways House George Street
Prestwich
Manchester
M25 9WS
Director NameMrs Sarah Louise Wooliscroft
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways House George Street
Prestwich
Manchester
M25 9WS
Secretary NameBracha Heifetz
NationalityBritish
StatusResigned
Appointed10 May 2005(4 days after company formation)
Appointment Duration16 years, 7 months (resigned 07 December 2021)
RoleCompany Director
Correspondence Address1a Waterpark Road
Salford
Lancashire
M7 4EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFairways House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Finsbury Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£771,050
Cash£235,915
Current Liabilities£84,606

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Charges

31 October 2005Delivered 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

Filing History

27 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
13 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
17 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
7 December 2021Termination of appointment of Bracha Heifetz as a secretary on 7 December 2021 (1 page)
20 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
13 January 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
22 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
24 December 2019Appointment of Mrs Sarah Louise Wooliscroft as a director on 1 December 2019 (2 pages)
12 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
23 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 December 2015Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 November 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Capitals not rolled up (2 pages)
15 June 2009Return made up to 06/05/09; full list of members (3 pages)
15 June 2009Return made up to 06/05/09; full list of members (3 pages)
15 June 2009Capitals not rolled up (2 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 October 2008Return made up to 06/05/08; full list of members (6 pages)
6 October 2008Return made up to 06/05/08; full list of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 July 2007Return made up to 06/05/07; no change of members
  • 363(287) ‐ Registered office changed on 10/07/07
(6 pages)
10 July 2007Return made up to 06/05/07; no change of members
  • 363(287) ‐ Registered office changed on 10/07/07
(6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 July 2006Return made up to 06/05/06; full list of members (6 pages)
17 July 2006Return made up to 06/05/06; full list of members (6 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (9 pages)
6 May 2005Incorporation (9 pages)