185 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director Name | Mrs Judith Kundodyiwa |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Obstetrician & Gynaecologist |
Country of Residence | England |
Correspondence Address | Suite 2 Highfield House 185 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Goodpeople Healthcare Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Highfield House 185 Chorley New Road Bolton BL1 4QZ |
Director Name | Mr Phillip Howard Duffy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eldon Place Patricroft Eccles Manchester M30 8QE |
Director Name | Mrs Nina Emma Duffy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Outreach Worker |
Country of Residence | England |
Correspondence Address | Highfield House 185 Chorley New Road Bolton BL1 4QZ |
Secretary Name | Mrs Nina Emma McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Eldon Place Patricroft, Eccles Manchester M30 8QE |
Secretary Name | Mr Phillip Howard Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 April 2022) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Website | caredirectsalford.com |
---|
Registered Address | 23a Eldon Place, Patricroft, Eccles, Salford, Eldon Place Eccles Manchester M30 8QE |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Barton |
Built Up Area | Greater Manchester |
1 at £1 | Nina Emma Duffy 50.00% Ordinary |
---|---|
1 at £1 | Philip Howard Duffy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£212 |
Cash | £3,744 |
Current Liabilities | £6,819 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
8 November 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2023 | Registered office address changed from Suite 2 Highfield House 185 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom to 23a Eldon Place, Patricroft, Eccles, Salford, Eldon Place Eccles Manchester M30 8QE on 13 March 2023 (1 page) |
18 November 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
27 May 2022 | Registered office address changed from Highfield House Suite 2, Highfield House 185 Chorley New Road Bolton United Kingdom to Suite 2 Highfield House 185 Chorley New Road Bolton Lancashire BL1 4QZ on 27 May 2022 (1 page) |
27 May 2022 | Registered office address changed from Highfield House 185 Chorley New Road Bolton BL1 4QZ England to Highfield House Suite 2, Highfield House 185 Chorley New Road Bolton on 27 May 2022 (1 page) |
27 May 2022 | Appointment of Mr Gerard Tatsarwa Chimbganda as a director on 12 April 2022 (2 pages) |
26 May 2022 | Appointment of Mrs Judith Kundodyiwa as a director on 12 April 2022 (2 pages) |
20 April 2022 | Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ to Highfield House 185 Chorley New Road Bolton BL1 4QZ on 20 April 2022 (1 page) |
20 April 2022 | Notification of Goodpeople Healthcare Ltd as a person with significant control on 11 April 2022 (2 pages) |
20 April 2022 | Appointment of Goodpeople Healthcare Ltd as a director on 11 April 2022 (2 pages) |
20 April 2022 | Termination of appointment of Phillip Howard Duffy as a secretary on 11 April 2022 (1 page) |
20 April 2022 | Termination of appointment of Nina Emma Duffy as a director on 11 April 2022 (1 page) |
20 April 2022 | Cessation of Philip Howard Duffy as a person with significant control on 11 April 2022 (1 page) |
20 April 2022 | Cessation of Nina Emma Duffy as a person with significant control on 11 April 2022 (1 page) |
13 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
10 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 December 2014 | Director's details changed for Mrs Nina Emma Duffy on 31 January 2013 (2 pages) |
9 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Mrs Nina Emma Duffy on 31 January 2013 (2 pages) |
9 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 November 2012 | Director's details changed for Mrs Nina Emma Mcmillan on 24 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Nina Emma Mcmillan on 24 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Director's details changed for Mrs Nina Emma Mcmillan on 30 October 2010 (2 pages) |
11 November 2011 | Secretary's details changed for Mr Phillip Howard Duffy on 30 October 2010 (1 page) |
11 November 2011 | Director's details changed for Mrs Nina Emma Mcmillan on 30 October 2010 (2 pages) |
11 November 2011 | Secretary's details changed for Mr Phillip Howard Duffy on 30 October 2010 (1 page) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Nina Emma Mcmillan on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Nina Emma Mcmillan on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Nina Emma Mcmillan on 4 November 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Secretary resigned (1 page) |
25 October 2005 | Incorporation (17 pages) |
25 October 2005 | Incorporation (17 pages) |