Fletcher Street
Bolton
BL3 6NE
Director Name | Mr Richard Graeme Pennack |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(17 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C4di 31-38 Queen Street Hull HU1 1UU |
Director Name | Mr Martin Paul Hewitson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH |
Director Name | Mrs Ellen Margaret Hewitson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unity House Fletcher Street Bolton BL3 6NE |
Secretary Name | Mrs Ellen Margaret Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unity House Fletcher Street Bolton BL3 6NE |
Director Name | Miss Laura Hewitson |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(10 years after company formation) |
Appointment Duration | 7 years (resigned 31 May 2022) |
Role | Care Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor Unity House Fletcher Street Bolton BL3 6NE |
Website | briarshomecare.com |
---|
Registered Address | 1st Floor Unity House Fletcher Street Bolton BL3 6NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at £1 | Ellen Margaret Hewitson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,170 |
Current Liabilities | £20,580 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 4 days from now) |
25 September 2014 | Delivered on: 29 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
18 July 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
22 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
27 June 2022 | Notification of Richard Pennack as a person with significant control on 31 May 2022 (2 pages) |
27 June 2022 | Registered office address changed from 74 Victoria Road East Thornton-Cleveleys FY5 5HH England to 1st Floor Unity House Fletcher Street Bolton BL3 6NE on 27 June 2022 (1 page) |
27 June 2022 | Notification of Farook Chapti as a person with significant control on 31 May 2022 (2 pages) |
27 June 2022 | Termination of appointment of Ellen Margaret Hewitson as a secretary on 31 May 2022 (1 page) |
27 June 2022 | Appointment of Mr Farook Dawood Chapti as a director on 31 May 2022 (2 pages) |
27 June 2022 | Appointment of Mr Richard Graeme Pennack as a director on 31 May 2022 (2 pages) |
27 June 2022 | Termination of appointment of Laura Hewitson as a director on 31 May 2022 (1 page) |
27 June 2022 | Termination of appointment of Ellen Margaret Hewitson as a director on 31 May 2022 (1 page) |
27 June 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
27 June 2022 | Cessation of Ellen Margaret Hewitson as a person with significant control on 31 May 2022 (1 page) |
24 January 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
1 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
28 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
13 December 2019 | Registered office address changed from 5 Crescent East Thornton-Cleveleys FY5 3LJ England to 74 Victoria Road East Thornton-Cleveleys FY5 5HH on 13 December 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
9 July 2018 | Registered office address changed from 37 Woodstock Gardens Blackpool FY4 1JW England to 5 Crescent East Thornton-Cleveleys FY5 3LJ on 9 July 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Appointment of Miss Laura Hewitson as a director on 1 June 2015 (2 pages) |
13 May 2016 | Appointment of Miss Laura Hewitson as a director on 1 June 2015 (2 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 April 2016 | Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH to 37 Woodstock Gardens Blackpool FY4 1JW on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH to 37 Woodstock Gardens Blackpool FY4 1JW on 1 April 2016 (1 page) |
17 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 September 2014 | Registration of charge 054509960001, created on 25 September 2014 (8 pages) |
29 September 2014 | Registration of charge 054509960001, created on 25 September 2014 (8 pages) |
28 May 2014 | Termination of appointment of Martin Hewitson as a director (1 page) |
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Martin Hewitson as a director (1 page) |
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Martin Hewitson as a director (1 page) |
28 May 2014 | Termination of appointment of Martin Hewitson as a director (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 July 2013 | Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH England on 19 July 2013 (1 page) |
19 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8ND United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8ND United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH England on 19 July 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 August 2012 | Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 74 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HH United Kingdom on 14 August 2012 (1 page) |
6 June 2012 | Secretary's details changed for Ellen Margaret Hewitson on 11 May 2012 (1 page) |
6 June 2012 | Director's details changed for Mrs Ellen Margaret Hewitson on 11 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Martin Paul Hewitson on 11 May 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Ellen Margaret Hewitson on 11 May 2012 (1 page) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Mr Martin Paul Hewitson on 11 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Ellen Margaret Hewitson on 11 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Registered office address changed from 4 Station Road Thornton Cleveleys FY5 5HY on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Registered office address changed from 4 Station Road Thornton Cleveleys FY5 5HY on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Director's details changed for Ellen Margaret Hewitson on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Martin Paul Hewitson on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Ellen Margaret Hewitson on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Martin Paul Hewitson on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 July 2006 | Return made up to 12/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 12/05/06; full list of members (7 pages) |
12 May 2005 | Incorporation (12 pages) |
12 May 2005 | Incorporation (12 pages) |