Rochdale
OL12 0JJ
Director Name | Mr Samuel Peter Cope |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Thorns Green Farm Castle Mill Lane Ashley Altrincham WA15 0QZ |
Director Name | Mrs Amanda Louise Henshaw |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(18 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 108 Whitworth Road Rochdale OL12 0JJ |
Director Name | Mrs Kendall Tzaraine Daniel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barley Brow Cottage Castle Mill Lane,, Ashley Altrincham Cheshire WA15 0QU |
Secretary Name | Specialised Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Registered Address | 108 Whitworth Road Rochdale OL12 0JJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Kendall Tzaraine Daniel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391,005 |
Cash | £223,969 |
Current Liabilities | £67,358 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
7 June 2020 | Appointment of Mr Samuel Peter Cope as a director on 1 June 2020 (2 pages) |
6 February 2020 | Registered office address changed from 9 Burwell Close Rochdale Lancashire OL12 6DQ to 108 Whitworth Road Rochdale OL12 0JJ on 6 February 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2012 | Director's details changed for Mrs Kendall Tzaraine Daniel on 6 June 2012 (2 pages) |
18 October 2012 | Director's details changed for Mrs Kendall Tzaraine Daniel on 6 June 2012 (2 pages) |
18 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Director's details changed for Mrs Kendall Tzaraine Daniel on 6 June 2012 (2 pages) |
18 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 June 2012 | Registered office address changed from Hawthorn House 82-84 Rochdale Road Shaw Oldham Lancashire OL2 7SA on 23 June 2012 (1 page) |
23 June 2012 | Registered office address changed from Hawthorn House 82-84 Rochdale Road Shaw Oldham Lancashire OL2 7SA on 23 June 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
6 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Termination of appointment of Kendall Daniel as a director (1 page) |
30 June 2010 | Appointment of Mrs Kendal Tzaraine Daniel as a director (2 pages) |
30 June 2010 | Appointment of Mrs Kendal Tzaraine Daniel as a director (2 pages) |
30 June 2010 | Termination of appointment of Kendall Daniel as a director (1 page) |
23 June 2010 | Director's details changed for Kendall Tzaraine Daniel on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Kendall Tzaraine Daniel on 23 June 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 October 2009 | Director's details changed for Kendall Tzaraine Daniel on 24 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Kendall Tzaraine Daniel on 24 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 July 2009 | Appointment terminated secretary specialised accounting services LTD (1 page) |
21 July 2009 | Appointment terminated secretary specialised accounting services LTD (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from spring court, spring road hale altrincham cheshire WA14 2UQ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from spring court, spring road hale altrincham cheshire WA14 2UQ (1 page) |
13 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
17 March 2009 | Return made up to 14/10/08; full list of members (3 pages) |
17 March 2009 | Return made up to 14/10/08; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 December 2006 | Return made up to 14/10/06; full list of members (6 pages) |
18 December 2006 | Return made up to 14/10/06; full list of members (6 pages) |
16 November 2005 | Company name changed fairfield care (cheshire) limite d\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed fairfield care (cheshire) limite d\certificate issued on 16/11/05 (2 pages) |
14 October 2005 | Incorporation (12 pages) |
14 October 2005 | Incorporation (12 pages) |